Background WavePink WaveYellow Wave

G.F. O'BRIEN (NI) LIMITED (NI068324)

G.F. O'BRIEN (NI) LIMITED (NI068324) is an active UK company. incorporated on 3 March 2008. with registered office in Cookstown. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. G.F. O'BRIEN (NI) LIMITED has been registered for 18 years. Current directors include O'BRIEN, Aisling Anne Ward, O'BRIEN, Gerald Francis.

Company Number
NI068324
Status
active
Type
ltd
Incorporated
3 March 2008
Age
18 years
Address
8 Union Street, Cookstown, BT80 8NN
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
O'BRIEN, Aisling Anne Ward, O'BRIEN, Gerald Francis
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.F. O'BRIEN (NI) LIMITED

G.F. O'BRIEN (NI) LIMITED is an active company incorporated on 3 March 2008 with the registered office located in Cookstown. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. G.F. O'BRIEN (NI) LIMITED was registered 18 years ago.(SIC: 47730)

Status

active

Active since 18 years ago

Company No

NI068324

LTD Company

Age

18 Years

Incorporated 3 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

8 Union Street Cookstown, BT80 8NN,

Previous Addresses

, 5 Broad Street, Magherafelt, BT45 6EB
From: 3 March 2008To: 30 March 2018
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Funding Round
Aug 24
Share Issue
Aug 24
New Owner
Mar 25
Owner Exit
Apr 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

O'BRIEN, Aisling Anne Ward

Active
Union Street, CookstownBT80 8NN
Secretary
Appointed 03 Mar 2008

O'BRIEN, Aisling Anne Ward

Active
Union Street, CookstownBT80 8NN
Born January 1975
Director
Appointed 03 Mar 2008

O'BRIEN, Gerald Francis

Active
Union Street, CookstownBT80 8NN
Born January 1949
Director
Appointed 03 Mar 2008

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 03 Mar 2008
Resigned 03 Mar 2008

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 03 Mar 2008
Resigned 03 Mar 2008

Persons with significant control

2

1 Active
1 Ceased

Miss Aisling Anne Ward O'Brien

Active
Kelso Avenue, Thornton-CleveleysFY5 3JG
Born January 1975

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2024

Mr Gerald Francis O'Brien

Ceased
Union Street, CookstownBT80 8NN
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Ceased 07 Apr 2025
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Unaudited Abridged
26 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 March 2025
RESOLUTIONSResolutions
Memorandum Articles
19 March 2025
MAMA
Second Filing Capital Allotment Shares
11 March 2025
RP04SH01RP04SH01
Notification Of A Person With Significant Control
3 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Mortgage Charge Part Both With Charge Number
10 September 2024
MR05Certification of Charge
Capital Alter Shares Subdivision
19 August 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 August 2024
MAMA
Resolution
19 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
11 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
5 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Mortgage Satisfy Charge Full
29 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Legacy
26 March 2013
MG01MG01
Legacy
21 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Gazette Notice Compulsary
31 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
7 March 2009
371S(NI)371S(NI)
Legacy
3 December 2008
296(NI)296(NI)
Legacy
3 December 2008
296(NI)296(NI)
Incorporation Company
3 March 2008
NEWINCIncorporation