Background WavePink WaveYellow Wave

OSBORNE KING & MEGRAN LIMITED (NI027969)

OSBORNE KING & MEGRAN LIMITED (NI027969) is an active UK company. incorporated on 30 November 1993. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. OSBORNE KING & MEGRAN LIMITED has been registered for 32 years. Current directors include CALLENDER, Peter Gerard, CLARKE, Gavin Peter, MCCLURE, David James and 2 others.

Company Number
NI027969
Status
active
Type
ltd
Incorporated
30 November 1993
Age
32 years
Address
Longbridge House 2nd Floor, Belfast, BT1 2DX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CALLENDER, Peter Gerard, CLARKE, Gavin Peter, MCCLURE, David James, REYNOLDS, Mark, TURTLE, Benjamin Richard
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSBORNE KING & MEGRAN LIMITED

OSBORNE KING & MEGRAN LIMITED is an active company incorporated on 30 November 1993 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. OSBORNE KING & MEGRAN LIMITED was registered 32 years ago.(SIC: 68310, 68320)

Status

active

Active since 32 years ago

Company No

NI027969

LTD Company

Age

32 Years

Incorporated 30 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)

Next Due

Due by 14 December 2025
For period ending 30 November 2025

Previous Company Names

MARCM LIMITED
From: 30 November 1993To: 31 December 1993
Contact
Address

Longbridge House 2nd Floor 16-24 Waring Street Belfast, BT1 2DX,

Previous Addresses

Imperial House (3rd Floor) 4-10 Donegall Square East Belfast BT1 5HD Northern Ireland
From: 11 October 2022To: 3 April 2025
The Metro Building 6-9 Donegall Square South Belfast BT1 5JA
From: 30 November 1993To: 11 October 2022
Timeline

29 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Capital Reduction
Jul 10
Share Buyback
Jul 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 16
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Apr 21
New Owner
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
2
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CALLENDER, Peter Gerard

Active
16-24 Waring Street, BelfastBT1 2DX
Born August 1963
Director
Appointed 02 Apr 2025

CLARKE, Gavin Peter

Active
16-24 Waring Street, BelfastBT1 2DX
Born May 1970
Director
Appointed 01 Jan 2017

MCCLURE, David James

Active
16-24 Waring Street, BelfastBT1 2DX
Born March 1976
Director
Appointed 01 Jan 2017

REYNOLDS, Mark

Active
16-24 Waring Street, BelfastBT1 2DX
Born May 1977
Director
Appointed 02 Apr 2025

TURTLE, Benjamin Richard

Active
16-24 Waring Street, BelfastBT1 2DX
Born March 1977
Director
Appointed 02 Apr 2025

HENRY, Stuart Paul

Resigned
4-10 Donegall Square East, BelfastBT1 5HD
Secretary
Appointed 30 Nov 1993
Resigned 31 Mar 2023

BURROWS, David Anthony Thomas

Resigned
7 Quarterlaws LaneBT27
Born September 1967
Director
Appointed 01 Jul 1999
Resigned 02 Feb 2009

CASSIDY, Francis Paul

Resigned
6-9 Donegall Square South, BelfastBT1 5JA
Born June 1955
Director
Appointed 01 Dec 2015
Resigned 01 Apr 2021

CLARKE, Gavin Peter

Resigned
The Metro Building, BelfastBT1 5JA
Born May 1970
Director
Appointed 28 Nov 2011
Resigned 31 Mar 2014

COGGINS, Andrew

Resigned
The Metro Building, BelfastBT1 5JA
Born May 1975
Director
Appointed 28 Nov 2011
Resigned 31 Mar 2014

DITTY, Robert Samuel

Resigned
The Metro Building, BelfastBT1 5JA
Born January 1971
Director
Appointed 06 Jan 2003
Resigned 31 Mar 2014

HENRY, Stuart Paul

Resigned
2 Royal Lodge Mews, BelfastBT8 7YT
Born March 1964
Director
Appointed 02 Jan 2001
Resigned 27 Mar 2001

HENRY, Stuart Paul

Resigned
The Metro Building, BelfastBT1 5JA
Born March 1964
Director
Appointed 02 Jan 2001
Resigned 01 Apr 2021

LENEHAN, Liam

Resigned
20 Vernon Grove, Dublin 6
Born November 1959
Director
Appointed 30 Nov 1993
Resigned 27 Mar 2001

MATHEWSON, Colin Samuel

Resigned
The Metro Building, BelfastBT1 5JA
Born February 1962
Director
Appointed 30 Nov 1993
Resigned 31 Mar 2014

MCCLURE, David James

Resigned
The Metro Building, BelfastBT1 5JA
Born March 1976
Director
Appointed 28 Nov 2011
Resigned 31 Mar 2014

MCDOWELL, William Martin Wallace

Resigned
The Metro Building, BelfastBT1 5JA
Born November 1959
Director
Appointed 30 Nov 1993
Resigned 01 Apr 2021

NESBITT, Colin William

Resigned
Kensington Road, BelfastBT5 6NJ
Born May 1968
Director
Appointed 01 Jul 1999
Resigned 06 Apr 2007

WATSON, Robert Charles

Resigned
The Metro Building, BelfastBT1 5JA
Born August 1960
Director
Appointed 30 Nov 1993
Resigned 31 Mar 2014

WILSON, William Alan

Resigned
186a Upper Malone Road, Co. AntrimBT17 9JZ
Born November 1947
Director
Appointed 30 Nov 1993
Resigned 03 Apr 2008

Persons with significant control

4

1 Active
3 Ceased
Molesworth Street, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025

Mr David James Mcclure

Ceased
16-24 Waring Street, BelfastBT1 2DX
Born March 1976

Nature of Control

Significant influence or control
Notified 01 Apr 2021
Ceased 02 Apr 2025

Mr Gavin Peter Clarke

Ceased
16-24 Waring Street, BelfastBT1 2DX
Born May 1970

Nature of Control

Significant influence or control
Notified 01 Apr 2021
Ceased 02 Apr 2025
6-9 Donegall Square South, BelfastBT1 5JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2010
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Capital Cancellation Shares
28 July 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 July 2010
SH03Return of Purchase of Own Shares
Resolution
8 July 2010
RESOLUTIONSResolutions
Legacy
23 December 2009
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 November 2009
AAAnnual Accounts
Legacy
9 April 2009
296(NI)296(NI)
Legacy
28 January 2009
371S(NI)371S(NI)
Legacy
12 January 2009
AC(NI)AC(NI)
Legacy
6 June 2008
296(NI)296(NI)
Legacy
31 January 2008
371S(NI)371S(NI)
Legacy
1 November 2007
AC(NI)AC(NI)
Legacy
11 December 2006
371S(NI)371S(NI)
Legacy
5 November 2006
AC(NI)AC(NI)
Legacy
21 January 2006
371S(NI)371S(NI)
Legacy
9 November 2005
AC(NI)AC(NI)
Legacy
21 December 2004
371S(NI)371S(NI)
Legacy
4 November 2004
AC(NI)AC(NI)
Legacy
14 January 2004
G98-2(NI)G98-2(NI)
Legacy
10 January 2004
296(NI)296(NI)
Legacy
6 January 2004
371S(NI)371S(NI)
Legacy
9 October 2003
AC(NI)AC(NI)
Legacy
8 January 2003
371S(NI)371S(NI)
Legacy
14 October 2002
AC(NI)AC(NI)
Legacy
30 January 2002
371S(NI)371S(NI)
Legacy
15 May 2001
AC(NI)AC(NI)
Legacy
15 May 2001
296(NI)296(NI)
Legacy
5 March 2001
296(NI)296(NI)
Legacy
5 March 2001
296(NI)296(NI)
Legacy
5 March 2001
296(NI)296(NI)
Legacy
11 January 2001
371S(NI)371S(NI)
Legacy
5 May 2000
AC(NI)AC(NI)
Legacy
9 January 2000
371S(NI)371S(NI)
Legacy
6 December 1999
UDM+A(NI)UDM+A(NI)
Resolution
6 December 1999
RESOLUTIONSResolutions
Legacy
5 October 1999
AC(NI)AC(NI)
Legacy
17 September 1999
UDM+A(NI)UDM+A(NI)
Resolution
17 September 1999
RESOLUTIONSResolutions
Legacy
25 July 1999
296(NI)296(NI)
Legacy
25 July 1999
296(NI)296(NI)
Legacy
9 January 1999
371S(NI)371S(NI)
Legacy
7 October 1998
AC(NI)AC(NI)
Legacy
7 September 1998
AURES(NI)AURES(NI)
Legacy
15 April 1998
296(NI)296(NI)
Legacy
19 March 1998
296(NI)296(NI)
Legacy
8 December 1997
371S(NI)371S(NI)
Legacy
20 October 1997
AC(NI)AC(NI)
Legacy
18 December 1996
371S(NI)371S(NI)
Legacy
8 October 1996
AC(NI)AC(NI)
Legacy
3 July 1996
UDM+A(NI)UDM+A(NI)
Resolution
3 July 1996
RESOLUTIONSResolutions
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
6 December 1995
371S(NI)371S(NI)
Legacy
22 September 1995
AC(NI)AC(NI)
Legacy
2 December 1994
371S(NI)371S(NI)
Legacy
8 March 1994
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
9 February 1994
402(NI)402(NI)
Legacy
1 February 1994
232(NI)232(NI)
Legacy
19 January 1994
UDM+A(NI)UDM+A(NI)
Legacy
13 January 1994
295(NI)295(NI)
Legacy
13 January 1994
G98-2(NI)G98-2(NI)
Legacy
13 January 1994
UDM+A(NI)UDM+A(NI)
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
31 December 1993
CNRES(NI)CNRES(NI)
Particulars Of A Mortgage Charge
20 December 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 December 1993
402(NI)402(NI)
Legacy
8 December 1993
295(NI)295(NI)
Legacy
8 December 1993
296(NI)296(NI)
Legacy
8 December 1993
296(NI)296(NI)
Legacy
8 December 1993
296(NI)296(NI)
Legacy
8 December 1993
296(NI)296(NI)
Legacy
8 December 1993
296(NI)296(NI)
Legacy
8 December 1993
296(NI)296(NI)
Incorporation Company
30 November 1993
NEWINCIncorporation
Legacy
29 November 1993
MEM(NI)MEM(NI)
Legacy
29 November 1993
ARTS(NI)ARTS(NI)
Legacy
29 November 1993
G23(NI)G23(NI)
Legacy
29 November 1993
G21(NI)G21(NI)