Background WavePink WaveYellow Wave

OPEN ARTS (NI026507)

OPEN ARTS (NI026507) is an active UK company. incorporated on 9 April 1992. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. OPEN ARTS has been registered for 34 years. Current directors include FINNEGAN, Shane Hugh, HOPE, Andrea Courtney Devina, HUGHES, Katherine and 3 others.

Company Number
NI026507
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 April 1992
Age
34 years
Address
Crescent Arts Centre, Belfast, BT7 1NH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FINNEGAN, Shane Hugh, HOPE, Andrea Courtney Devina, HUGHES, Katherine, LINDSAY, Ian Hampton, MCCONVILLE, Judith Patricia, O'DONNELL, Sinead
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN ARTS

OPEN ARTS is an active company incorporated on 9 April 1992 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. OPEN ARTS was registered 34 years ago.(SIC: 90030)

Status

active

Active since 34 years ago

Company No

NI026507

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 9 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Crescent Arts Centre 2-4 University Rd Belfast, BT7 1NH,

Previous Addresses

Crescent Arts Centre 165 Ormeau Road Belfast Co Antrim BT7 1SQ
From: 9 April 1992To: 25 May 2010
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 12
Director Left
Apr 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jul 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Feb 19
Director Joined
Sept 19
Director Joined
Oct 20
Director Left
Sept 21
Director Left
Dec 24
Director Left
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

FINNEGAN, Shane Hugh

Active
2-4 University Rd, BelfastBT7 1NH
Secretary
Appointed 24 Nov 2020

FINNEGAN, Shane Hugh

Active
2-4 University Rd, BelfastBT7 1NH
Born January 1971
Director
Appointed 07 Feb 2019

HOPE, Andrea Courtney Devina

Active
2-4 University Rd, BelfastBT7 1NH
Born April 1982
Director
Appointed 30 Apr 2014

HUGHES, Katherine

Active
2-4 University Rd, BelfastBT7 1NH
Born May 1990
Director
Appointed 22 Aug 2019

LINDSAY, Ian Hampton

Active
2-4 University Rd, BelfastBT7 1NH
Born March 1942
Director
Appointed 23 Apr 2007

MCCONVILLE, Judith Patricia

Active
2-4 University Rd, BelfastBT7 1NH
Born June 1981
Director
Appointed 06 Oct 2020

O'DONNELL, Sinead

Active
2-4 University Rd, BelfastBT7 1NH
Born September 1975
Director
Appointed 03 May 2011

CORR, Alphonsus Kevin

Resigned
2-4 University Rd, BelfastBT7 1NH
Secretary
Appointed 11 Dec 2013
Resigned 24 Nov 2020

SWALLOW, Michael William, Dr.

Resigned
2-4 University Rd, BelfastBT7 1NH
Secretary
Appointed 09 Apr 1992
Resigned 25 Feb 2013

BROWN, Eleanor Anne, Lady

Resigned
2-4 University Rd, BelfastBT7 1NH
Born January 1961
Director
Appointed 26 Jun 2013
Resigned 14 Aug 2017

BROWNE, Patricia Anne

Resigned
5 Knockbracken Park, Co AntrimBT6 OHL
Born November 1968
Director
Appointed 07 Apr 2003
Resigned 05 Apr 2006

CARSON, William Robert Henry

Resigned
10 Woodford Drive, Co ArmaghBT60 2AY
Born November 1929
Director
Appointed 09 Apr 1992
Resigned 09 Apr 2001

CORR, Alphonsus Kevin

Resigned
2-4 University Rd, BelfastBT7 1NH
Born January 1941
Director
Appointed 15 Dec 2011
Resigned 20 Sept 2021

FLEMING, Barbara

Resigned
2-4 University Rd, BelfastBT7 1NH
Born March 1957
Director
Appointed 23 Apr 2007
Resigned 11 Dec 2013

JOHNSTON, Thomas

Resigned
155 Millisle Road, Co DownBT21 OLA
Born August 1935
Director
Appointed 09 Apr 1992
Resigned 25 Apr 2005

MANN, Margaret Rebecca

Resigned
2-4 University Rd, BelfastBT7 1NH
Born February 1955
Director
Appointed 30 Mar 2011
Resigned 01 Apr 2025

MC GURK, Bernice

Resigned
33 Brompton Park, N. IrelandBT14 7LA
Born November 1970
Director
Appointed 05 Apr 2006
Resigned 20 Jan 2008

MCATAMNEY, Nicholas

Resigned
2-4 University Rd, BelfastBT7 1NH
Born May 1977
Director
Appointed 29 Mar 2010
Resigned 28 May 2018

MORGAN, Michael

Resigned
2 Glenhill ParkBT11 8GB
Born January 1956
Director
Appointed 23 Apr 2007
Resigned 27 Apr 2007

MULHERN, Geraldine

Resigned
2-4 University Rd, BelfastBT7 1NH
Born July 1955
Director
Appointed 09 Apr 2001
Resigned 30 Jun 2010

MURTAGH, Caitriona Aine

Resigned
2-4 University Rd, BelfastBT7 1NH
Born June 1975
Director
Appointed 20 Dec 2012
Resigned 30 Nov 2024

NEIL, Robert

Resigned
2-4 University Rd, BelfastBT7 1NH
Born December 1958
Director
Appointed 05 Apr 2006
Resigned 15 Apr 2015

SHORTT, Aidan

Resigned
1 Slieve Coole ParkBT148JN
Born December 1952
Director
Appointed 09 Apr 1992
Resigned 05 Apr 2006

SWALLOW, Michael William, Dr.

Resigned
2-4 University Rd, BelfastBT7 1NH
Born December 1928
Director
Appointed 09 Apr 1992
Resigned 25 Feb 2013
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2013
AR01AR01
Termination Director Company With Name Termination Date
19 April 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Appoint Person Director Company With Name Date
3 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 April 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2010
AAAnnual Accounts
Legacy
28 April 2009
371S(NI)371S(NI)
Legacy
21 April 2009
AC(NI)AC(NI)
Legacy
9 June 2008
295(NI)295(NI)
Legacy
9 June 2008
371S(NI)371S(NI)
Legacy
9 June 2008
371S(NI)371S(NI)
Legacy
6 June 2008
295(NI)295(NI)
Legacy
13 May 2008
AC(NI)AC(NI)
Legacy
8 May 2007
AC(NI)AC(NI)
Legacy
1 May 2007
296(NI)296(NI)
Legacy
1 May 2007
296(NI)296(NI)
Legacy
1 May 2007
296(NI)296(NI)
Legacy
6 April 2007
371S(NI)371S(NI)
Legacy
5 January 2007
296(NI)296(NI)
Legacy
12 December 2006
296(NI)296(NI)
Legacy
31 May 2006
371S(NI)371S(NI)
Legacy
31 May 2006
296(NI)296(NI)
Legacy
31 May 2006
296(NI)296(NI)
Legacy
31 May 2006
296(NI)296(NI)
Legacy
9 May 2006
AC(NI)AC(NI)
Legacy
4 May 2005
AC(NI)AC(NI)
Legacy
18 May 2004
371S(NI)371S(NI)
Legacy
12 May 2004
AC(NI)AC(NI)
Legacy
7 May 2003
371S(NI)371S(NI)
Legacy
7 May 2003
296(NI)296(NI)
Legacy
15 April 2003
AC(NI)AC(NI)
Legacy
26 April 2002
AC(NI)AC(NI)
Legacy
19 April 2002
371S(NI)371S(NI)
Legacy
28 April 2001
AC(NI)AC(NI)
Legacy
27 April 2001
371S(NI)371S(NI)
Legacy
27 April 2001
296(NI)296(NI)
Legacy
27 April 2001
296(NI)296(NI)
Legacy
20 May 2000
371S(NI)371S(NI)
Legacy
15 April 2000
AC(NI)AC(NI)
Legacy
15 May 1999
371S(NI)371S(NI)
Legacy
15 May 1999
371S(NI)371S(NI)
Legacy
12 May 1999
AC(NI)AC(NI)
Legacy
29 April 1998
AC(NI)AC(NI)
Legacy
22 May 1997
371S(NI)371S(NI)
Legacy
7 May 1997
296(NI)296(NI)
Legacy
7 May 1997
296(NI)296(NI)
Legacy
28 April 1997
AC(NI)AC(NI)
Legacy
22 April 1996
371S(NI)371S(NI)
Legacy
22 February 1996
AC(NI)AC(NI)
Legacy
19 June 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
AC(NI)AC(NI)
Legacy
16 December 1994
296(NI)296(NI)
Legacy
24 June 1994
371S(NI)371S(NI)
Legacy
15 November 1993
AC(NI)AC(NI)
Legacy
14 May 1993
371S(NI)371S(NI)
Legacy
4 January 1993
232(NI)232(NI)
Legacy
9 April 1992
MEM(NI)MEM(NI)
Legacy
9 April 1992
ARTS(NI)ARTS(NI)
Legacy
9 April 1992
G23(NI)G23(NI)
Legacy
9 April 1992
G21(NI)G21(NI)
Legacy
9 April 1992
40-5A(NI)40-5A(NI)