Background WavePink WaveYellow Wave

OBELISK NETWORKS (UK) LIMITED (NI038533)

OBELISK NETWORKS (UK) LIMITED (NI038533) is an active UK company. incorporated on 10 May 2000. with registered office in Newry. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications and 1 other business activities. OBELISK NETWORKS (UK) LIMITED has been registered for 25 years. Current directors include BORGES, António José Monteiro, CULLEN, John, DELANEY, Ronan and 5 others.

Company Number
NI038533
Status
active
Type
ltd
Incorporated
10 May 2000
Age
25 years
Address
Room Sf2 11 - 14 Newry Street, Newry, BT34 3JZ
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BORGES, António José Monteiro, CULLEN, John, DELANEY, Ronan, MARQUES, Nuno Miguel Terras, ORME, Michael William, QUINN, Michael, SOUSA, Jorge Manuel Ferreira Guimarães, WARD, Stuart
SIC Codes
42220, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBELISK NETWORKS (UK) LIMITED

OBELISK NETWORKS (UK) LIMITED is an active company incorporated on 10 May 2000 with the registered office located in Newry. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications and 1 other business activity. OBELISK NETWORKS (UK) LIMITED was registered 25 years ago.(SIC: 42220, 61900)

Status

active

Active since 25 years ago

Company No

NI038533

LTD Company

Age

25 Years

Incorporated 10 May 2000

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

OBELISK COMMUNICATIONS (UK) LIMITED
From: 10 May 2000To: 29 June 2010
Contact
Address

Room Sf2 11 - 14 Newry Street Warrenpoint Newry, BT34 3JZ,

Previous Addresses

1 Elmfield Avenue Warrenpoint Newry County Down BT34 3HQ
From: 5 February 2015To: 18 June 2024
18a Blaris Industrial Estate Lisburn BT27 5QB
From: 10 May 2000To: 5 February 2015
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Jun 12
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
May 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Nov 24
Director Joined
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

BORGES, António José Monteiro

Active
3504-526, Viseu
Born June 1979
Director
Appointed 26 Apr 2022

CULLEN, John

Active
Lower Rathdrum, Co. Wicklow
Born July 1976
Director
Appointed 26 Apr 2022

DELANEY, Ronan

Active
11 - 14 Newry Street, NewryBT34 3JZ
Born August 1974
Director
Appointed 29 Apr 2019

MARQUES, Nuno Miguel Terras

Active
3504-526, Viseu
Born October 1975
Director
Appointed 26 Apr 2022

ORME, Michael William

Active
Overbrook Lane, PrescotL34 9FB
Born August 1958
Director
Appointed 26 Apr 2022

QUINN, Michael

Active
Overbrook Lane, PrescotL34 9FB
Born March 1954
Director
Appointed 26 Apr 2022

SOUSA, Jorge Manuel Ferreira Guimarães

Active
3504-526, Viseu
Born November 1972
Director
Appointed 26 Apr 2022

WARD, Stuart

Active
11 - 14 Newry Street, NewryBT34 3JZ
Born April 1979
Director
Appointed 28 Oct 2025

BRADY, Padraig

Resigned
Cultromer House,Cultromer, Co Meath
Secretary
Appointed 10 May 2000
Resigned 01 Jul 2005

O'NEILL, Declan

Resigned
Drummullan House, Farnham
Secretary
Appointed 01 Jul 2005
Resigned 26 Apr 2022

BRADY, Padraig

Resigned
Cultromer House, Cultromer, Co Meath
Born November 1965
Director
Appointed 10 May 2000
Resigned 26 Apr 2022

FINNEGAN, Jarlath

Resigned
Elmfield Avenue, NewryBT34 3HQ
Born August 1977
Director
Appointed 29 Apr 2019
Resigned 17 May 2021

MURPHY, Colm

Resigned
No 2 Hillview, Butlersbridge
Born April 1969
Director
Appointed 10 May 2000
Resigned 26 Apr 2022

O'BRIEN, Stephen

Resigned
Cavan Road, Co. Cavan
Born January 1968
Director
Appointed 02 May 2011
Resigned 17 May 2018

O'NEILL, Declan

Resigned
Drummullan House, Farnham
Born December 1962
Director
Appointed 10 May 2006
Resigned 08 Nov 2024

Persons with significant control

1

Dublin Road, Cavan

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Auditors Resignation Company
24 February 2017
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Memorandum Articles
9 March 2016
MAMA
Resolution
9 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Small
11 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
6 June 2009
371S(NI)371S(NI)
Legacy
6 June 2009
296(NI)296(NI)
Legacy
23 October 2008
AC(NI)AC(NI)
Legacy
19 September 2008
371S(NI)371S(NI)
Legacy
13 June 2007
371S(NI)371S(NI)
Legacy
16 November 2006
AC(NI)AC(NI)
Legacy
6 June 2006
296(NI)296(NI)
Legacy
31 May 2006
371S(NI)371S(NI)
Legacy
21 March 2006
233(NI)233(NI)
Legacy
12 August 2005
371S(NI)371S(NI)
Legacy
4 August 2005
AC(NI)AC(NI)
Legacy
22 June 2004
371S(NI)371S(NI)
Legacy
23 March 2004
AC(NI)AC(NI)
Legacy
19 June 2003
371S(NI)371S(NI)
Legacy
11 February 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 August 2002
402(NI)402(NI)
Legacy
28 July 2002
295(NI)295(NI)
Legacy
25 July 2002
G98-2(NI)G98-2(NI)
Legacy
25 June 2002
371S(NI)371S(NI)
Legacy
18 June 2002
233(NI)233(NI)
Legacy
21 May 2002
133(NI)133(NI)
Legacy
21 May 2002
UDM+A(NI)UDM+A(NI)
Resolution
21 May 2002
RESOLUTIONSResolutions
Legacy
19 March 2002
AC(NI)AC(NI)
Legacy
19 March 2002
295(NI)295(NI)
Legacy
24 July 2001
295(NI)295(NI)
Legacy
21 July 2001
233(NI)233(NI)
Legacy
28 June 2001
371S(NI)371S(NI)
Legacy
24 May 2000
296(NI)296(NI)
Incorporation Company
10 May 2000
NEWINCIncorporation
Legacy
10 May 2000
ARTS(NI)ARTS(NI)
Legacy
10 May 2000
MEM(NI)MEM(NI)
Legacy
10 May 2000
G23(NI)G23(NI)
Legacy
10 May 2000
G21(NI)G21(NI)