Background WavePink WaveYellow Wave

EVERWAY OPCO LIMITED (NI031186)

EVERWAY OPCO LIMITED (NI031186) is an active UK company. incorporated on 1 August 1996. with registered office in Antrim. The company operates in the Information and Communication sector, engaged in business and domestic software development. EVERWAY OPCO LIMITED has been registered for 29 years. Current directors include MCKAY, Martin Andrew, O’SULLIVAN, Erinn.

Company Number
NI031186
Status
active
Type
ltd
Incorporated
1 August 1996
Age
29 years
Address
Lucas Exchange, Antrim, BT41 2RU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MCKAY, Martin Andrew, O’SULLIVAN, Erinn
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERWAY OPCO LIMITED

EVERWAY OPCO LIMITED is an active company incorporated on 1 August 1996 with the registered office located in Antrim. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EVERWAY OPCO LIMITED was registered 29 years ago.(SIC: 62012)

Status

active

Active since 29 years ago

Company No

NI031186

LTD Company

Age

29 Years

Incorporated 1 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

TEXTHELP LTD.
From: 1 June 2012To: 24 April 2025
TEXTHELP SYSTEMS LTD
From: 1 January 1999To: 1 June 2012
LORIEN SYSTEMS (NI) LIMITED
From: 31 October 1996To: 1 January 1999
MAHO LIMITED
From: 1 August 1996To: 31 October 1996
Contact
Address

Lucas Exchange 1 Orchard Way Antrim, BT41 2RU,

Previous Addresses

Enkalon Business Centre 25 Randalstown Road Antrim BT41 4LJ
From: 1 August 1996To: 1 June 2012
Timeline

29 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Feb 10
Funding Round
Jun 10
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Oct 12
Loan Cleared
May 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Jun 19
Funding Round
Sept 19
Loan Cleared
Jan 21
Loan Secured
May 21
Loan Secured
Aug 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Secured
Feb 22
Director Joined
May 24
Director Left
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Jul 24
7
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCKAY, Martin Andrew

Active
26 Glencregagh RoadBT8 6FZ
Born May 1970
Director
Appointed 01 Aug 1996

O’SULLIVAN, Erinn

Active
1 Orchard Way, AntrimBT41 2RU
Born June 1982
Director
Appointed 30 Apr 2024

SCULLION, Seamus Brendan

Resigned
21 Tates Lane, BallymenaBT43 6RY
Secretary
Appointed 01 Aug 1996
Resigned 30 Apr 2024

BORDON, Anthony

Resigned
303 Marlborough Street, MassachussettsUSE
Born February 1958
Director
Appointed 04 Feb 2005
Resigned 28 May 2019

MAHEU, Ron

Resigned
274 Beacon St, Boston, Ms.02116
Born May 1942
Director
Appointed 01 Oct 2002
Resigned 01 Feb 2010

MCCUSKER, Mark Joseph

Resigned
17 North Circular Road, BelfastBT15 5HB
Born August 1958
Director
Appointed 01 Sept 1998
Resigned 30 Apr 2024

ROCHE, Maurice

Resigned
36 Glencairn Crescent, Dublin 18
Born June 1966
Director
Appointed 01 Aug 1996
Resigned 28 May 2019

Persons with significant control

3

1 Active
2 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2019
South County Business Park, Dublin

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2019

Mr Martin Andrew Mckay

Ceased
1 Orchard Way, AntrimBT41 2RU
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2019
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
16 June 2021
AAAnnual Accounts
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Auditors Resignation Company
27 July 2020
AUDAUD
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Auditors Resignation Company
24 December 2019
AUDAUD
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
9 September 2019
AAAnnual Accounts
Resolution
19 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2016
AAAnnual Accounts
Auditors Resignation Company
14 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Group
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Resolution
28 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Memorandum Articles
13 June 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
11 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Resolution
1 June 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
23 March 2010
AAAnnual Accounts
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Legacy
20 September 2009
371S(NI)371S(NI)
Legacy
7 April 2009
AC(NI)AC(NI)
Legacy
3 February 2009
98-2(NI)98-2(NI)
Legacy
3 February 2009
98-2(NI)98-2(NI)
Legacy
21 August 2008
371S(NI)371S(NI)
Legacy
4 August 2008
AC(NI)AC(NI)
Legacy
8 August 2007
371S(NI)371S(NI)
Legacy
3 April 2007
AC(NI)AC(NI)
Legacy
23 August 2006
371S(NI)371S(NI)
Legacy
23 March 2006
AC(NI)AC(NI)
Legacy
18 November 2005
371S(NI)371S(NI)
Legacy
18 November 2005
133(NI)133(NI)
Legacy
18 November 2005
98-2(NI)98-2(NI)
Legacy
18 November 2005
98-2(NI)98-2(NI)
Legacy
18 November 2005
UDM+A(NI)UDM+A(NI)
Resolution
18 November 2005
RESOLUTIONSResolutions
Legacy
18 May 2005
411A(NI)411A(NI)
Legacy
18 May 2005
411A(NI)411A(NI)
Legacy
10 May 2005
296(NI)296(NI)
Legacy
16 March 2005
AC(NI)AC(NI)
Legacy
23 September 2004
371S(NI)371S(NI)
Resolution
10 August 2004
RESOLUTIONSResolutions
Legacy
2 August 2004
179(NI)179(NI)
Legacy
12 May 2004
AC(NI)AC(NI)
Legacy
15 October 2003
371S(NI)371S(NI)
Legacy
5 August 2003
AC(NI)AC(NI)
Resolution
30 April 2003
RESOLUTIONSResolutions
Legacy
28 March 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
19 February 2003
402(NI)402(NI)
Legacy
7 October 2002
371S(NI)371S(NI)
Legacy
3 August 2002
AC(NI)AC(NI)
Legacy
15 November 2001
371S(NI)371S(NI)
Legacy
15 November 2001
133(NI)133(NI)
Legacy
15 November 2001
UDM+A(NI)UDM+A(NI)
Resolution
15 November 2001
RESOLUTIONSResolutions
Legacy
3 July 2001
AC(NI)AC(NI)
Legacy
20 September 2000
371S(NI)371S(NI)
Legacy
26 February 2000
AC(NI)AC(NI)
Legacy
26 October 1999
371S(NI)371S(NI)
Legacy
3 September 1999
296(NI)296(NI)
Legacy
15 August 1999
AC(NI)AC(NI)
Legacy
1 January 1999
CERTC(NI)CERTC(NI)
Legacy
1 January 1999
CNRES(NI)CNRES(NI)
Legacy
8 December 1998
371S(NI)371S(NI)
Legacy
2 June 1998
AC(NI)AC(NI)
Legacy
5 May 1998
296(NI)296(NI)
Legacy
12 December 1997
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
24 January 1997
402(NI)402(NI)
Legacy
24 January 1997
296(NI)296(NI)
Legacy
22 January 1997
G98-2(NI)G98-2(NI)
Legacy
22 January 1997
G98-2(NI)G98-2(NI)
Legacy
22 January 1997
132(NI)132(NI)
Legacy
22 January 1997
UDM+A(NI)UDM+A(NI)
Resolution
22 January 1997
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
17 January 1997
402(NI)402(NI)
Legacy
14 January 1997
296(NI)296(NI)
Legacy
14 January 1997
296(NI)296(NI)
Legacy
4 November 1996
232(NI)232(NI)
Legacy
4 November 1996
295(NI)295(NI)
Legacy
4 November 1996
133(NI)133(NI)
Legacy
4 November 1996
UDM+A(NI)UDM+A(NI)
Legacy
4 November 1996
296(NI)296(NI)
Legacy
4 November 1996
296(NI)296(NI)
Legacy
4 November 1996
296(NI)296(NI)
Resolution
4 November 1996
RESOLUTIONSResolutions
Resolution
4 November 1996
RESOLUTIONSResolutions
Legacy
31 October 1996
CERTC(NI)CERTC(NI)
Legacy
31 October 1996
CNRES(NI)CNRES(NI)
Incorporation Company
1 August 1996
NEWINCIncorporation
Legacy
1 August 1996
ARTS(NI)ARTS(NI)
Legacy
1 August 1996
MEM(NI)MEM(NI)
Legacy
1 August 1996
G23(NI)G23(NI)
Legacy
1 August 1996
G21(NI)G21(NI)