Background WavePink WaveYellow Wave

O & S DOORS LIMITED (NI034182)

O & S DOORS LIMITED (NI034182) is an active UK company. incorporated on 11 May 1998. with registered office in Dungannon. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). O & S DOORS LIMITED has been registered for 27 years. Current directors include BOUCHER, Joseph, BROCK, Peter, Dr, DILLON, Timothy and 3 others.

Company Number
NI034182
Status
active
Type
ltd
Incorporated
11 May 1998
Age
27 years
Address
106 Syerla Road, Dungannon, BT71 7ET
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
BOUCHER, Joseph, BROCK, Peter, Dr, DILLON, Timothy, O'BRIEN, Dermot James, TOOMEY, John Francis, WOOLHOUSE, Matthew
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O & S DOORS LIMITED

O & S DOORS LIMITED is an active company incorporated on 11 May 1998 with the registered office located in Dungannon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). O & S DOORS LIMITED was registered 27 years ago.(SIC: 16290)

Status

active

Active since 27 years ago

Company No

NI034182

LTD Company

Age

27 Years

Incorporated 11 May 1998

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

RAFEL ENTERPRISES LIMITED
From: 11 May 1998To: 4 June 1998
Contact
Address

106 Syerla Road Benburb Dungannon, BT71 7ET,

Timeline

29 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Loan Cleared
May 14
Loan Cleared
Aug 14
Director Joined
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Loan Secured
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BOUCHER, Joseph

Active
York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 02 Oct 2023

BROCK, Peter, Dr

Active
8-12 York Gate, LondonNW1 4QG
Born July 1956
Director
Appointed 02 Oct 2023

DILLON, Timothy

Active
106 Syerla Road, DungannonBT71 7ET
Born March 1980
Director
Appointed 24 Jan 2024

O'BRIEN, Dermot James

Active
106 Syerla Road, DungannonBT71 7ET
Born July 1971
Director
Appointed 24 Jan 2024

TOOMEY, John Francis

Active
106 Syerla Road, DungannonBT71 7ET
Born November 1963
Director
Appointed 07 Sept 2017

WOOLHOUSE, Matthew

Active
106 Syerla Road, DungannonBT71 7ET
Born September 1967
Director
Appointed 24 Jan 2024

O'DONNELL, Pauline

Resigned
106 Syerla Road, DungannonBT71 7ET
Secretary
Appointed 11 May 1998
Resigned 15 Nov 2016

CARTMILL, Heather Selina May

Resigned
106 Syerla Road, DungannonBT71 7ET
Born February 1970
Director
Appointed 15 Nov 2016
Resigned 27 Sept 2023

IRVING-SWIFT, Charles Edward

Resigned
106 Syerla Road, DungannonBT71 7ET
Born November 1954
Director
Appointed 16 Nov 2016
Resigned 01 Sept 2017

O'DONNELL, Peter

Resigned
106 Syerla Road, DungannonBT71 7ET
Born April 1963
Director
Appointed 11 May 1998
Resigned 16 Nov 2016

Persons with significant control

1

2 Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Auditors Resignation Company
14 December 2017
AUDAUD
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Resolution
20 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Medium
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Medium
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Medium
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Memorandum Articles
22 November 2010
MEM/ARTSMEM/ARTS
Resolution
22 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 October 2010
AAAnnual Accounts
Legacy
16 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
15 November 2009
AAAnnual Accounts
Legacy
6 June 2009
371S(NI)371S(NI)
Legacy
14 November 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
13 June 2008
402(NI)402(NI)
Legacy
2 June 2008
371S(NI)371S(NI)
Legacy
15 November 2007
AC(NI)AC(NI)
Legacy
7 June 2007
371S(NI)371S(NI)
Legacy
2 November 2006
AC(NI)AC(NI)
Legacy
24 May 2006
371S(NI)371S(NI)
Legacy
14 November 2005
AC(NI)AC(NI)
Legacy
16 May 2005
371S(NI)371S(NI)
Legacy
28 October 2004
AC(NI)AC(NI)
Legacy
12 June 2004
371S(NI)371S(NI)
Legacy
2 October 2003
AC(NI)AC(NI)
Legacy
9 June 2003
371S(NI)371S(NI)
Legacy
28 October 2002
AC(NI)AC(NI)
Legacy
15 May 2002
371S(NI)371S(NI)
Legacy
31 October 2001
AC(NI)AC(NI)
Legacy
11 June 2001
371S(NI)371S(NI)
Legacy
26 June 2000
AC(NI)AC(NI)
Legacy
9 June 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
25 May 2000
402(NI)402(NI)
Legacy
28 September 1999
AC(NI)AC(NI)
Legacy
20 May 1999
371S(NI)371S(NI)
Legacy
25 March 1999
233(NI)233(NI)
Legacy
14 August 1998
233(NI)233(NI)
Resolution
24 June 1998
RESOLUTIONSResolutions
Legacy
15 June 1998
295(NI)295(NI)
Legacy
15 June 1998
UDM+A(NI)UDM+A(NI)
Legacy
15 June 1998
296(NI)296(NI)
Legacy
15 June 1998
296(NI)296(NI)
Legacy
4 June 1998
CNRES(NI)CNRES(NI)
Legacy
11 May 1998
ARTS(NI)ARTS(NI)
Legacy
11 May 1998
MEM(NI)MEM(NI)
Incorporation Company
11 May 1998
NEWINCIncorporation
Legacy
11 May 1998
G23(NI)G23(NI)
Legacy
11 May 1998
G21(NI)G21(NI)