Background WavePink WaveYellow Wave

B9 ORGANIC ENERGY LIMITED (NI034588)

B9 ORGANIC ENERGY LIMITED (NI034588) is an active UK company. incorporated on 5 August 1998. with registered office in Larne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. B9 ORGANIC ENERGY LIMITED has been registered for 27 years. Current directors include HARVEY, Robert Ian.

Company Number
NI034588
Status
active
Type
ltd
Incorporated
5 August 1998
Age
27 years
Address
5 Willowbank Road 5 Willowbank Road, Larne, BT40 2SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HARVEY, Robert Ian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B9 ORGANIC ENERGY LIMITED

B9 ORGANIC ENERGY LIMITED is an active company incorporated on 5 August 1998 with the registered office located in Larne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. B9 ORGANIC ENERGY LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

NI034588

LTD Company

Age

27 Years

Incorporated 5 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

OSSIAN ENVIRONMENTAL SERVICES LIMITED
From: 5 August 1998To: 7 June 2006
Contact
Address

5 Willowbank Road 5 Willowbank Road Millbrook Industrial Estate Larne, BT40 2SF,

Previous Addresses

19 Point Street Larne Co Antrim BT40 1HY
From: 5 August 1998To: 2 April 2019
Timeline

8 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Aug 98
Funding Round
Mar 10
Funding Round
Mar 12
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Mar 16
Director Left
Sept 19
Director Left
Sept 19
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HARVEY, Robert Ian

Active
11 Wyncairn Drive, Co AntrimBT40 2EA
Born May 1953
Director
Appointed 20 Jun 2006

BLAIR, Janice

Resigned
19 Point Street, Co AntrimBT40 1HY
Secretary
Appointed 01 Jan 2013
Resigned 08 Oct 2014

HARVEY, Robert Ian

Resigned
11 Wyncairn Drive, Co AntrimBT40 2EA
Secretary
Appointed 05 Aug 1998
Resigned 01 Jan 2013

BRENNAN, Robert Crawford

Resigned
19 Point Street, Co AntrimBT40 1HY
Born December 1954
Director
Appointed 25 Jun 2013
Resigned 08 Mar 2016

BRENNAN, Robert Crawford

Resigned
4 Croft Park, LarneBT40 2QR
Born December 1954
Director
Appointed 05 Aug 1998
Resigned 01 Jan 2013

MC KEE, David Joseph

Resigned
31 King StreetBT45 6AR
Born October 1980
Director
Appointed 01 Apr 2008
Resigned 03 Sept 2019

SURPLUS, David Charles

Resigned
3 Upper Cairncastle Road, Co AntrimBT40 2DU
Born March 1958
Director
Appointed 01 Apr 2008
Resigned 03 Sept 2019

Persons with significant control

1

Mr Robert Ian Harvey

Active
5 Willowbank Road, LarneBT40 2SF
Born May 1953

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Legacy
15 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Legacy
1 September 2010
MG01MG01
Resolution
16 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
1 August 2009
371S(NI)371S(NI)
Legacy
3 April 2009
296(NI)296(NI)
Legacy
23 February 2009
98-2(NI)98-2(NI)
Legacy
23 February 2009
296(NI)296(NI)
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
15 August 2008
371SR(NI)371SR(NI)
Legacy
8 August 2007
371S(NI)371S(NI)
Legacy
19 July 2007
AC(NI)AC(NI)
Legacy
24 August 2006
371S(NI)371S(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
18 July 2006
UDM+A(NI)UDM+A(NI)
Legacy
7 June 2006
CNRES(NI)CNRES(NI)
Legacy
7 June 2006
CERTC(NI)CERTC(NI)
Legacy
31 May 2006
AC(NI)AC(NI)
Legacy
18 August 2005
371S(NI)371S(NI)
Legacy
19 April 2005
AC(NI)AC(NI)
Legacy
10 August 2004
371S(NI)371S(NI)
Legacy
11 May 2004
AC(NI)AC(NI)
Legacy
4 August 2003
371S(NI)371S(NI)
Legacy
4 April 2003
AC(NI)AC(NI)
Legacy
31 July 2002
371S(NI)371S(NI)
Legacy
30 April 2002
AC(NI)AC(NI)
Legacy
2 August 2001
371S(NI)371S(NI)
Legacy
21 May 2001
AC(NI)AC(NI)
Legacy
3 August 2000
371S(NI)371S(NI)
Legacy
9 June 2000
G98-2(NI)G98-2(NI)
Legacy
13 April 2000
AC(NI)AC(NI)
Legacy
31 July 1999
371S(NI)371S(NI)
Legacy
24 May 1999
AC(NI)AC(NI)
Legacy
15 May 1999
232(NI)232(NI)
Incorporation Company
5 August 1998
NEWINCIncorporation
Legacy
5 August 1998
MEM(NI)MEM(NI)
Legacy
5 August 1998
ARTS(NI)ARTS(NI)
Legacy
5 August 1998
G23(NI)G23(NI)
Legacy
5 August 1998
G21(NI)G21(NI)