Background WavePink WaveYellow Wave

ORMEAU ENTERPRISES LIMITED (NI024928)

ORMEAU ENTERPRISES LIMITED (NI024928) is an active UK company. incorporated on 16 October 1990. with registered office in No 8 Cromac Avenue. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORMEAU ENTERPRISES LIMITED has been registered for 35 years. Current directors include ANDREWS, Julie Elizabeth, HOPLEY, David James, MARLEY, Siobhan and 2 others.

Company Number
NI024928
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 1990
Age
35 years
Address
No 8 Cromac Avenue, BT7 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDREWS, Julie Elizabeth, HOPLEY, David James, MARLEY, Siobhan, SCOTT, Thomas, SHEERAN, Laurence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORMEAU ENTERPRISES LIMITED

ORMEAU ENTERPRISES LIMITED is an active company incorporated on 16 October 1990 with the registered office located in No 8 Cromac Avenue. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORMEAU ENTERPRISES LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

NI024928

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 16 October 1990

Size

N/A

Accounts

ARD: 26/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 26 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

No 8 Cromac Avenue Belfast , BT7 2JA,

Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Sept 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Owner Exit
Sept 21
Director Left
Sept 21
New Owner
Sept 21
Director Left
Mar 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

ANDREWS, Julie

Active
Ashmount Park, BelfastBT4 2FJ
Secretary
Appointed 01 Oct 2021

ANDREWS, Julie Elizabeth

Active
Ashmount Park, BelfastBT4 2FJ
Born December 1970
Director
Appointed 01 Apr 2013

HOPLEY, David James

Active
Castlehill Farm, BelfastBT5 7GU
Born April 1955
Director
Appointed 16 Oct 1990

MARLEY, Siobhan

Active
Beechgrove Gardens, BelfastBT6 0NP
Born May 1959
Director
Appointed 01 Apr 2013

SCOTT, Thomas

Active
8 Dorchester Gardens, Co AntrimBT36 5JJ
Born September 1946
Director
Appointed 04 Oct 2005

SHEERAN, Laurence

Active
2 Kings Hall Lane, Belfast 9 6 PsBT9 6PS
Born April 1942
Director
Appointed 28 Mar 2004

COURTENAY, Jackie

Resigned
12 George StreetBT23 7LS
Secretary
Appointed 16 Oct 1990
Resigned 24 Feb 2012

SCOTT, Thomas

Resigned
No 8 Cromac AvenueBT7 2JA
Secretary
Appointed 29 Feb 2012
Resigned 01 Oct 2021

BEARE, Thomas John

Resigned
31 Abbeydene ManorBT37 9JQ
Born November 1944
Director
Appointed 07 Sept 2004
Resigned 29 Jul 2021

BINGHAM, David John

Resigned
Oakhill, BelfastBT5 7GS
Born August 1945
Director
Appointed 16 Oct 1990
Resigned 06 Jan 2013

BROWN, Albert Lucas

Resigned
4 Florenceville AvenueBT7 3GZ
Born May 1919
Director
Appointed 16 Oct 1990
Resigned 09 Nov 2015

COURTENAY, Jane Hall

Resigned
12 Georges StreetBT23 7LS
Born June 1963
Director
Appointed 25 Sept 2000
Resigned 24 Feb 2012

JONES, Mervyn

Resigned
61 Sicily ParkBT10 0BN
Born April 1951
Director
Appointed 16 Oct 1990
Resigned 14 Sept 1999

KERR, Andrew Gutherie

Resigned
63 Kingsway Park, BelfastBT6 8PX
Born October 1932
Director
Appointed 16 Oct 1990
Resigned 08 May 2016

LOWDEN, Raymond

Resigned
23 Leven Drive, DundonaldBT5 7ED
Born June 1938
Director
Appointed 16 Oct 1990
Resigned 05 Mar 2024

MC CULLOUGH, William

Resigned
219 Kings RoadBT5 7EH
Born April 1933
Director
Appointed 16 Oct 1990
Resigned 24 Feb 2012

MC DOWELL, Raymond

Resigned
2 Gortland AvenueBT5 7NT
Born August 1934
Director
Appointed 16 Oct 1990
Resigned 20 Apr 2004

MCGIBBON, Margaret Mary

Resigned
28 Hatfield StreetBT7 2FD
Born November 1969
Director
Appointed 01 Apr 1997
Resigned 01 Aug 2005

MURPHY, Robert

Resigned
348 Ormeau RoadBT7 2HL
Born November 1912
Director
Appointed 16 Oct 1990
Resigned 23 Jul 2001

SMYTH, William Martin, Rev

Resigned
6 Mornington, BelfastBT7 3JS
Born June 1931
Director
Appointed 01 Oct 1997
Resigned 30 Jun 2016

TODD, Thomas Howard

Resigned
40 Vernon StreetBT7 1EX
Born July 1941
Director
Appointed 01 May 1998
Resigned 20 May 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Scott

Active
Dorchester Gardens, NewtownabbeyBT36 5JJ
Born September 1946

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Oct 2021

Mr Thomas John Beare

Ceased
31 Abbeydene Manor, BelfastBT37 9JQ
Born November 1944

Nature of Control

Right to appoint and remove directors
Notified 10 Aug 2016
Ceased 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

119

Change Account Reference Date Company Current Shortened
27 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
6 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
1 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Accounts With Accounts Type Small
20 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Accounts With Accounts Type Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Appoint Person Secretary Company With Name
9 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date
11 October 2010
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date
10 January 2010
AR01AR01
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Legacy
26 July 2009
AC(NI)AC(NI)
Legacy
13 November 2008
AC(NI)AC(NI)
Legacy
4 September 2008
371S(NI)371S(NI)
Legacy
10 September 2007
371S(NI)371S(NI)
Legacy
31 August 2007
AC(NI)AC(NI)
Legacy
28 September 2006
371S(NI)371S(NI)
Legacy
10 August 2006
AC(NI)AC(NI)
Legacy
28 June 2006
296(NI)296(NI)
Legacy
22 May 2006
296(NI)296(NI)
Legacy
25 November 2005
296(NI)296(NI)
Legacy
9 September 2005
371S(NI)371S(NI)
Legacy
26 July 2005
AC(NI)AC(NI)
Legacy
11 September 2004
371S(NI)371S(NI)
Legacy
17 August 2004
AC(NI)AC(NI)
Legacy
5 July 2004
296(NI)296(NI)
Legacy
6 September 2003
371S(NI)371S(NI)
Legacy
20 June 2003
AC(NI)AC(NI)
Legacy
17 September 2002
AC(NI)AC(NI)
Legacy
16 September 2002
371S(NI)371S(NI)
Legacy
22 August 2001
371S(NI)371S(NI)
Legacy
24 July 2001
AC(NI)AC(NI)
Legacy
6 October 2000
371S(NI)371S(NI)
Legacy
6 October 2000
371S(NI)371S(NI)
Legacy
6 October 2000
296(NI)296(NI)
Legacy
19 August 2000
AC(NI)AC(NI)
Legacy
3 August 2000
296(NI)296(NI)
Legacy
7 July 2000
296(NI)296(NI)
Legacy
28 June 2000
296(NI)296(NI)
Legacy
27 June 2000
296(NI)296(NI)
Legacy
27 October 1999
295(NI)295(NI)
Legacy
28 September 1999
AC(NI)AC(NI)
Legacy
3 September 1999
233(NI)233(NI)
Legacy
9 April 1999
296(NI)296(NI)
Legacy
28 August 1998
AC(NI)AC(NI)
Legacy
28 August 1998
371S(NI)371S(NI)
Legacy
13 September 1997
371S(NI)371S(NI)
Legacy
30 May 1997
371S(NI)371S(NI)
Legacy
21 May 1997
296(NI)296(NI)
Legacy
21 May 1997
296(NI)296(NI)
Legacy
25 November 1996
AC(NI)AC(NI)
Legacy
25 November 1996
AC(NI)AC(NI)
Legacy
25 November 1996
AC(NI)AC(NI)
Legacy
11 October 1995
371S(NI)371S(NI)
Legacy
6 September 1994
371S(NI)371S(NI)
Legacy
7 June 1994
AC(NI)AC(NI)
Legacy
7 June 1994
371A(NI)371A(NI)
Legacy
20 September 1993
AC(NI)AC(NI)
Legacy
2 December 1992
AC(NI)AC(NI)
Legacy
29 October 1990
296(NI)296(NI)
Legacy
16 October 1990
ARTS(NI)ARTS(NI)
Legacy
16 October 1990
MEM(NI)MEM(NI)
Legacy
16 October 1990
G21(NI)G21(NI)
Legacy
16 October 1990
G23(NI)G23(NI)