Background WavePink WaveYellow Wave

MERKUR OPERATIONS NI HOLDINGS LIMITED (NI039738)

MERKUR OPERATIONS NI HOLDINGS LIMITED (NI039738) is an active UK company. incorporated on 29 November 2000. with registered office in Newtownabbey. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MERKUR OPERATIONS NI HOLDINGS LIMITED has been registered for 25 years. Current directors include COSKUN, Egemen, SCHERTLE, Mark Stefan.

Company Number
NI039738
Status
active
Type
ltd
Incorporated
29 November 2000
Age
25 years
Address
Oasis House, Newtownabbey, BT36 4GX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
COSKUN, Egemen, SCHERTLE, Mark Stefan
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERKUR OPERATIONS NI HOLDINGS LIMITED

MERKUR OPERATIONS NI HOLDINGS LIMITED is an active company incorporated on 29 November 2000 with the registered office located in Newtownabbey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MERKUR OPERATIONS NI HOLDINGS LIMITED was registered 25 years ago.(SIC: 93290)

Status

active

Active since 25 years ago

Company No

NI039738

LTD Company

Age

25 Years

Incorporated 29 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

OASIS LEISURE GROUP LIMITED
From: 29 November 2000To: 16 October 2025
Contact
Address

Oasis House Mallusk Drive Newtownabbey, BT36 4GX,

Previous Addresses

Oasis House Mallusk Drive Newtownabbey County Antrim BT36 4GX
From: 11 June 2013To: 7 October 2024
C/O Oasis Retail Services Ltd 14 Trench Road Mallusk Newtownabbey County Antrim BT36 4TY Northern Ireland
From: 1 April 2010To: 11 June 2013
50 Bedford Street Belfast BT2 7FW
From: 29 November 2000To: 1 April 2010
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Funding Round
Aug 17
Funding Round
Apr 20
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COSKUN, Egemen

Active
North Fourth Street, Milton KeynesMK9 1NJ
Born June 1979
Director
Appointed 14 Oct 2025

SCHERTLE, Mark Stefan

Active
North Fourth Street, Milton KeynesMK9 1NJ
Born September 1977
Director
Appointed 14 Oct 2025

BAINES, Peter Edward

Resigned
22 Drumiller RoadBT25 1DU
Secretary
Appointed 29 Nov 2000
Resigned 31 Aug 2009

BAINES, Peter Edward

Resigned
22 Drumiller Road, Co DownBT25 1DU
Born August 1958
Director
Appointed 29 Nov 2000
Resigned 31 Aug 2009

STEINBERG, Gerald

Resigned
Clover Lodge, HolywoodBT18 0AS
Born April 1945
Director
Appointed 29 Nov 2000
Resigned 14 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
North Fourth Street, Milton KeynesMK9 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2025

Mr Gerald Steinberg

Ceased
Mallusk Drive, NewtownabbeyBT36 4GX
Born April 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Oct 2025
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Small
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
16 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
6 October 2025
MAMA
Resolution
6 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Memorandum Articles
30 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
19 October 2020
AAAnnual Accounts
Resolution
15 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2017
AAAnnual Accounts
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Group
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Resolution
6 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Group
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Group
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Legacy
29 September 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
5 November 2008
AC(NI)AC(NI)
Legacy
10 December 2007
371S(NI)371S(NI)
Legacy
14 November 2007
AC(NI)AC(NI)
Legacy
22 December 2006
371S(NI)371S(NI)
Legacy
9 November 2006
AC(NI)AC(NI)
Legacy
15 January 2006
371S(NI)371S(NI)
Legacy
27 November 2005
AC(NI)AC(NI)
Legacy
21 December 2004
371S(NI)371S(NI)
Legacy
3 November 2004
AC(NI)AC(NI)
Legacy
11 January 2004
371S(NI)371S(NI)
Legacy
8 September 2003
AC(NI)AC(NI)
Legacy
16 January 2003
371S(NI)371S(NI)
Legacy
5 November 2002
AC(NI)AC(NI)
Legacy
10 January 2002
371S(NI)371S(NI)
Legacy
4 June 2001
233(NI)233(NI)
Legacy
23 April 2001
G98-2(NI)G98-2(NI)
Legacy
23 April 2001
AGREE(NI)AGREE(NI)
Legacy
29 November 2000
MEM(NI)MEM(NI)
Legacy
29 November 2000
ARTS(NI)ARTS(NI)
Legacy
29 November 2000
G23(NI)G23(NI)
Legacy
29 November 2000
G21(NI)G21(NI)