Background WavePink WaveYellow Wave

ORGANIC POWER IRELAND LIMITED (NI047669)

ORGANIC POWER IRELAND LIMITED (NI047669) is an active UK company. incorporated on 22 August 2003. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ORGANIC POWER IRELAND LIMITED has been registered for 22 years. Current directors include BRENNAN, Robert Crawford.

Company Number
NI047669
Status
active
Type
ltd
Incorporated
22 August 2003
Age
22 years
Address
17 Clarendon Road, Belfast, BT1 3BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRENNAN, Robert Crawford
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGANIC POWER IRELAND LIMITED

ORGANIC POWER IRELAND LIMITED is an active company incorporated on 22 August 2003 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ORGANIC POWER IRELAND LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

NI047669

LTD Company

Age

22 Years

Incorporated 22 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

17 Clarendon Road Clarendon Dock Belfast, BT1 3BG,

Previous Addresses

17 Clarendon Road Claren Dock Belfast BT1 3BG Northern Ireland
From: 27 October 2015To: 12 October 2022
19 Point Street Larne BT40 1HY
From: 22 August 2003To: 27 October 2015
Timeline

No significant events found

Capital Table
People

Officers

3

1 Active
2 Resigned

BRENNAN, Robert Crawford

Active
4 Croft Park, LarneBT40 2QR
Born December 1954
Director
Appointed 22 Aug 2003

BYRNE, Stephanie

Resigned
Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 01 Aug 2007
Resigned 23 Aug 2015

HARVEY, Robert Ian

Resigned
11 Wyncairn DriveBT40 2EA
Secretary
Appointed 22 Aug 2003
Resigned 01 Nov 2004

Persons with significant control

1

Mr Robert Crawford Brennan

Active
Clarendon Road, BelfastBT1 3BG
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Secretary Company With Change Date
27 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2009
AR01AR01
Legacy
23 October 2008
AC(NI)AC(NI)
Legacy
23 October 2008
371S(NI)371S(NI)
Legacy
2 May 2008
AC(NI)AC(NI)
Legacy
12 December 2007
371SR(NI)371SR(NI)
Legacy
12 December 2007
296(NI)296(NI)
Legacy
21 October 2006
AC(NI)AC(NI)
Legacy
20 September 2006
371S(NI)371S(NI)
Legacy
5 January 2006
AC(NI)AC(NI)
Legacy
25 August 2005
371S(NI)371S(NI)
Legacy
23 August 2005
296(NI)296(NI)
Legacy
7 November 2004
AC(NI)AC(NI)
Legacy
24 August 2004
371S(NI)371S(NI)
Legacy
22 August 2003
ARTS(NI)ARTS(NI)
Legacy
22 August 2003
MEM(NI)MEM(NI)
Legacy
22 August 2003
G23(NI)G23(NI)
Legacy
22 August 2003
G21(NI)G21(NI)