Background WavePink WaveYellow Wave

OHRD LIMITED (NI066963)

OHRD LIMITED (NI066963) is an active UK company. incorporated on 5 November 2007. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OHRD LIMITED has been registered for 18 years. Current directors include HIGGINS, Gavin Mark, SONGRA, Ashok Kumar, Dr, THARMARATNAM, Suresh, Dr.

Company Number
NI066963
Status
active
Type
ltd
Incorporated
5 November 2007
Age
18 years
Address
Unit 1 Potters Quay, Belfast, BT6 8DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HIGGINS, Gavin Mark, SONGRA, Ashok Kumar, Dr, THARMARATNAM, Suresh, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHRD LIMITED

OHRD LIMITED is an active company incorporated on 5 November 2007 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OHRD LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

NI066963

LTD Company

Age

18 Years

Incorporated 5 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Unit 1 Potters Quay 5 Ravenhill Road Belfast, BT6 8DN,

Previous Addresses

Unit 1 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland
From: 18 February 2021To: 16 November 2022
Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland
From: 14 October 2020To: 18 February 2021
Oakmont House 2 Queens Road Lisburn BT26 4TZ Northern Ireland
From: 14 October 2020To: 14 October 2020
At the Offices of Fitzmaurice Mcconville & Co Oakmount House 2 Queens Road Lisburn BT27 4TZ
From: 5 November 2007To: 14 October 2020
Timeline

8 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 21
Director Joined
Feb 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HIGGINS, Gavin Mark

Active
5 Ravenhill Road, BelfastBT6 8DN
Born May 1963
Director
Appointed 17 Feb 2021

SONGRA, Ashok Kumar, Dr

Active
5 Ravenhill Road, BelfastBT6 8DN
Born June 1960
Director
Appointed 17 Feb 2021

THARMARATNAM, Suresh, Dr

Active
5 Ravenhill Road, BelfastBT6 8DN
Born February 1963
Director
Appointed 17 Feb 2021

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 05 Nov 2007
Resigned 05 Nov 2007

MCGREAD, Anthony John Dr

Resigned
34 Harberton ParkBT9 6TS
Secretary
Appointed 05 Nov 2007
Resigned 17 Feb 2021

EWINGS, Catherine

Resigned
34 Harberton ParkBT9 6TS
Born April 1962
Director
Appointed 05 Nov 2007
Resigned 17 Feb 2021

MCGREAD, Anthony John Dr

Resigned
34 Harberton ParkBT9 6TS
Born December 1960
Director
Appointed 05 Nov 2007
Resigned 17 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Insure I Limited

Active
Channel Wharf, BelfastBT3 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021

Mr Anthony John Mcgread

Ceased
Princes Street, BelfastBT1 3FP
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Legacy
25 July 2009
AC(NI)AC(NI)
Legacy
14 November 2007
296(NI)296(NI)
Incorporation Company
5 November 2007
NEWINCIncorporation