Background WavePink WaveYellow Wave

OMC COURIERS LIMITED (NI044016)

OMC COURIERS LIMITED (NI044016) is an active UK company. incorporated on 30 August 2002. with registered office in Antrim. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OMC COURIERS LIMITED has been registered for 23 years. Current directors include DRAYNE, Eamonn, HALL, Stephen Graham, JOHNSTON, Colin James.

Company Number
NI044016
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
Unit 3a Unit 3a Norfil Business Park, Antrim, BT41 4LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DRAYNE, Eamonn, HALL, Stephen Graham, JOHNSTON, Colin James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMC COURIERS LIMITED

OMC COURIERS LIMITED is an active company incorporated on 30 August 2002 with the registered office located in Antrim. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OMC COURIERS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

NI044016

LTD Company

Age

23 Years

Incorporated 30 August 2002

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

J & W INSULATION SERVICES LIMITED
From: 30 August 2002To: 19 December 2002
Contact
Address

Unit 3a Unit 3a Norfil Business Park Randalstown Road Antrim, BT41 4LD,

Previous Addresses

Unit 3a Norfil Business Park Randalstown Road Antrim Northern Ireland
From: 13 August 2019To: 20 December 2019
C/O C/O Hill Vellacottt Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA
From: 15 November 2011To: 13 August 2019
Hill Vellacott Dfk Chamber of Commerce House 22 Great Victoria St Belfast BT2 7BA
From: 30 August 2002To: 15 November 2011
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
New Owner
Sept 17
Loan Secured
Apr 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Sept 18
Director Joined
Jul 21
Director Left
Feb 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DRAYNE, Eamonn

Active
Unit 3a Norfil Business Park, AntrimBT41 4LD
Born August 1965
Director
Appointed 01 Jul 2021

HALL, Stephen Graham

Active
Montgomery Business Park, BelfastBT6 9HL
Born December 1965
Director
Appointed 18 Apr 2018

JOHNSTON, Colin James

Active
Montgomery Business Park, BelfastBT6 9HL
Born June 1966
Director
Appointed 18 Apr 2018

MCCOLLUM, Patrick Vincent

Resigned
7 Parklands, Co AntrimBT
Secretary
Appointed 30 Aug 2002
Resigned 10 Sept 2012

MCCOLLUM, Orna

Resigned
Hickory House, DunadryBT41 2HG
Born July 1967
Director
Appointed 20 Dec 2002
Resigned 24 Feb 2022

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 30 Aug 2002
Resigned 30 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
38 Montgomery Road, BelfastBT6 9HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2018

Mrs Orna Mccollum

Ceased
22 Great Victoria Street, BelfastBT2 7BA
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
19 September 2009
371A(NI)371A(NI)
Legacy
21 November 2008
371A(NI)371A(NI)
Legacy
25 July 2008
AC(NI)AC(NI)
Legacy
6 November 2007
371A(NI)371A(NI)
Legacy
11 October 2007
AC(NI)AC(NI)
Legacy
8 November 2006
AC(NI)AC(NI)
Legacy
11 October 2006
371S(NI)371S(NI)
Legacy
27 March 2006
295(NI)295(NI)
Legacy
19 October 2005
371S(NI)371S(NI)
Legacy
20 September 2005
AC(NI)AC(NI)
Legacy
17 May 2005
98-2(NI)98-2(NI)
Legacy
25 March 2005
295(NI)295(NI)
Legacy
4 March 2005
233(NI)233(NI)
Legacy
22 September 2004
371S(NI)371S(NI)
Legacy
19 May 2004
AC(NI)AC(NI)
Legacy
12 November 2003
371S(NI)371S(NI)
Legacy
4 November 2003
296(NI)296(NI)
Legacy
5 March 2003
295(NI)295(NI)
Legacy
5 March 2003
296(NI)296(NI)
Legacy
5 March 2003
296(NI)296(NI)
Legacy
9 January 2003
UDM+A(NI)UDM+A(NI)
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
19 December 2002
CNRES(NI)CNRES(NI)
Legacy
19 December 2002
UDM+A(NI)UDM+A(NI)
Miscellaneous
30 August 2002
MISCMISC
Legacy
30 August 2002
ARTS(NI)ARTS(NI)
Legacy
30 August 2002
MEM(NI)MEM(NI)
Legacy
30 August 2002
G23(NI)G23(NI)
Legacy
30 August 2002
G21(NI)G21(NI)