Background WavePink WaveYellow Wave

BELFAST EDUCATIONAL SERVICES (OMAGH) HOLDINGS LIMITED (NI042770)

BELFAST EDUCATIONAL SERVICES (OMAGH) HOLDINGS LIMITED (NI042770) is an active UK company. incorporated on 21 March 2002. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BELFAST EDUCATIONAL SERVICES (OMAGH) HOLDINGS LIMITED has been registered for 24 years. Current directors include HEPBURN, Paul Robert, Mr., JOHNSTONE, Peter Kenneth.

Company Number
NI042770
Status
active
Type
ltd
Incorporated
21 March 2002
Age
24 years
Address
The Soloist Building, Belfast, BT1 3LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEPBURN, Paul Robert, Mr., JOHNSTONE, Peter Kenneth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST EDUCATIONAL SERVICES (OMAGH) HOLDINGS LIMITED

BELFAST EDUCATIONAL SERVICES (OMAGH) HOLDINGS LIMITED is an active company incorporated on 21 March 2002 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BELFAST EDUCATIONAL SERVICES (OMAGH) HOLDINGS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

NI042770

LTD Company

Age

24 Years

Incorporated 21 March 2002

Size

N/A

Accounts

ARD: 7/10

Up to Date

1y 3m left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 18 March 2026 (Just now)
Period: 8 October 2024 - 7 October 2025(13 months)
Type: Full Accounts

Next Due

Due by 7 July 2027
Period: 8 October 2025 - 7 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

MGD (2) LIMITED
From: 21 March 2002To: 23 May 2003
Contact
Address

The Soloist Building 1 Lanyon Place Belfast, BT1 3LP,

Previous Addresses

Carnbane House Shepherds Way Newry BT35 6EE Northern Ireland
From: 17 May 2023To: 7 August 2023
Carnbane House Shepherd's Way Newry Co Down BT35 6QJ
From: 21 March 2002To: 17 May 2023
Timeline

22 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Oct 09
Director Joined
Nov 09
Director Left
May 14
Director Joined
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
May 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 19
Owner Exit
Oct 19
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

RESOLIS LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 04 Jul 2023

HEPBURN, Paul Robert, Mr.

Active
Canning Street, EdinburghEH3 8EG
Born April 1969
Director
Appointed 04 Jul 2023

JOHNSTONE, Peter Kenneth

Active
Caledonian Exchange, EdinburghEH3 8EG
Born September 1965
Director
Appointed 26 Feb 2024

DUFFY, Patrick Matthew

Resigned
Shepherds Way, NewryBT35 6EE
Secretary
Appointed 21 Mar 2002
Resigned 04 Jul 2023

LIMITED, Resolis

Resigned
Canning Street, EdinburghEH3 8EG
Secretary
Appointed 04 Jul 2023
Resigned 04 Jul 2023

DUFFY, Patrick Matthew

Resigned
Shepherds Way, NewryBT35 6EE
Born July 1956
Director
Appointed 21 Aug 2003
Resigned 04 Jul 2023

FIELD, Christopher Richard

Resigned
11 Cherry Rise, High WycombeHP10 9PS
Born December 1955
Director
Appointed 15 Dec 2006
Resigned 24 Apr 2014

GAYNOR, Birley-Smith

Resigned
Common House, Nr LeoministerHR6 0JW
Born July 1966
Director
Appointed 22 Jan 2004
Resigned 15 Dec 2006

GORDON, John Stephen

Resigned
Melville Street, Edinburgh
Born December 1962
Director
Appointed 18 May 2015
Resigned 05 Oct 2015

HAMILTON, Gregor Steven

Resigned
29 Belmont Church Road, Co AntrimBT4 3FF
Born November 1963
Director
Appointed 12 May 2003
Resigned 21 Aug 2003

HANNA, Anita Catherine

Resigned
3 Ashdale Gardens, Co DownBT30 7RZ
Born March 1977
Director
Appointed 12 May 2003
Resigned 21 Aug 2003

HARRIS, John David

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1965
Director
Appointed 24 Apr 2014
Resigned 07 Jul 2014

HEPBURN, Paul Robert, Mr.

Resigned
44 Glasses Mead, SomersetTA1 5QH
Born April 1969
Director
Appointed 02 Feb 2004
Resigned 01 Oct 2009

JOHNSTONE, Peter Kenneth

Resigned
Hillhouse Road, EdinburghEH4 5EG
Born September 1965
Director
Appointed 05 Oct 2015
Resigned 30 Aug 2018

MALLION, Stephen John

Resigned
Ruscombe Park, ReadingRG10 9JU
Born July 1957
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2019

MCALISTER, Alan Ross

Resigned
10 Notting HillBT9 5NS
Born April 1957
Director
Appointed 21 Mar 2002
Resigned 12 May 2003

MCDONAGH, John

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born May 1969
Director
Appointed 31 May 2023
Resigned 26 Feb 2024

MCKENNA, Leo William

Resigned
212-218 Upper Newtownards Road, BelfastBT4 3ET
Born April 1966
Director
Appointed 30 Aug 2018
Resigned 31 May 2023

O'HARE, Eamon

Resigned
Shepherds Way, NewryBT35 6EE
Born May 1948
Director
Appointed 21 Aug 2003
Resigned 04 Jul 2023

PHILIPSZ, Joseph Eugene

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1967
Director
Appointed 07 Jul 2014
Resigned 18 May 2015

TAYLOR, Nicholas James Kerr

Resigned
49 Knockvale ParkBT5 6HJ
Born June 1971
Director
Appointed 21 Mar 2002
Resigned 12 May 2003

TRAVIS, Alan

Resigned
191 Bushey Lane, St HelensWA11 7LN
Born April 1971
Director
Appointed 21 Aug 2003
Resigned 30 Jan 2004

VINCE, Robert David

Resigned
10 Wasperton Village, WarwickshireCV35 8EB
Born April 1964
Director
Appointed 21 Aug 2003
Resigned 22 Jan 2004

Persons with significant control

3

2 Active
1 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ruscombe Park, ReadingRG10 9JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2016
Ceased 31 Mar 2019
Lanyon Place, BelfastBT1 3LP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 November 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts Amended With Accounts Type Full
28 June 2010
AAMDAAMD
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
15 August 2009
AC(NI)AC(NI)
Legacy
27 October 2008
371S(NI)371S(NI)
Legacy
28 August 2008
AC(NI)AC(NI)
Legacy
5 December 2007
296(NI)296(NI)
Legacy
16 November 2007
AC(NI)AC(NI)
Legacy
4 October 2007
371S(NI)371S(NI)
Legacy
16 January 2007
296(NI)296(NI)
Legacy
28 October 2006
371S(NI)371S(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Legacy
29 March 2006
371S(NI)371S(NI)
Legacy
20 May 2005
AC(NI)AC(NI)
Legacy
23 February 2005
371S(NI)371S(NI)
Legacy
19 August 2004
AC(NI)AC(NI)
Legacy
28 May 2004
371S(NI)371S(NI)
Legacy
21 April 2004
296(NI)296(NI)
Legacy
26 March 2004
233(NI)233(NI)
Legacy
11 March 2004
296(NI)296(NI)
Legacy
24 February 2004
296(NI)296(NI)
Legacy
4 February 2004
AC(NI)AC(NI)
Legacy
18 September 2003
233(NI)233(NI)
Legacy
17 September 2003
295(NI)295(NI)
Legacy
17 September 2003
133(NI)133(NI)
Legacy
17 September 2003
UDM+A(NI)UDM+A(NI)
Legacy
17 September 2003
296(NI)296(NI)
Legacy
17 September 2003
296(NI)296(NI)
Legacy
17 September 2003
296(NI)296(NI)
Legacy
17 September 2003
296(NI)296(NI)
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
16 September 2003
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
16 September 2003
402(NI)402(NI)
Legacy
23 May 2003
CNRES(NI)CNRES(NI)
Legacy
22 May 2003
296(NI)296(NI)
Legacy
22 May 2003
296(NI)296(NI)
Legacy
27 March 2003
371S(NI)371S(NI)
Incorporation Company
21 March 2002
NEWINCIncorporation
Legacy
21 March 2002
ARTS(NI)ARTS(NI)
Legacy
21 March 2002
MEM(NI)MEM(NI)
Legacy
21 March 2002
MEM(NI)MEM(NI)
Legacy
21 March 2002
G23(NI)G23(NI)
Legacy
21 March 2002
G21(NI)G21(NI)