Background WavePink WaveYellow Wave

O'KANE PROPERTY LIMITED (NI073337)

O'KANE PROPERTY LIMITED (NI073337) is an active UK company. incorporated on 29 July 2009. with registered office in Ballymena. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. O'KANE PROPERTY LIMITED has been registered for 16 years. Current directors include DONOGHUE, Michael Vincent, O'KANE, John Christopher, O'KANE, Peter Michael and 2 others.

Company Number
NI073337
Status
active
Type
ltd
Incorporated
29 July 2009
Age
16 years
Address
110a Galgorm Road, Ballymena, BT42 1AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DONOGHUE, Michael Vincent, O'KANE, John Christopher, O'KANE, Peter Michael, OKANE, Desmond Patrick, WATKINS, Alison
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'KANE PROPERTY LIMITED

O'KANE PROPERTY LIMITED is an active company incorporated on 29 July 2009 with the registered office located in Ballymena. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. O'KANE PROPERTY LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

NI073337

LTD Company

Age

16 Years

Incorporated 29 July 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

O'KANE PROPERTY (NEWCO) LIMITED
From: 3 June 2010To: 23 August 2011
MOYNE SHELF COMPANY (NO.273) LIMITED
From: 29 July 2009To: 3 June 2010
Contact
Address

110a Galgorm Road Ballymena, BT42 1AE,

Previous Addresses

C/O Asm the Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED
From: 6 September 2012To: 18 May 2021
C/O Asm Horwath the Diamond Centre Market Street Magherafelt Londonderry BT45 6ED
From: 8 June 2010To: 6 September 2012
21 Arthur Street Belfast BT1 4GA
From: 29 July 2009To: 8 June 2010
Timeline

18 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Sept 22
Owner Exit
Sept 22
New Owner
Sept 22
New Owner
Sept 22
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

DONOGHUE, Michael Vincent

Active
Galgorm Road, BallymenaBT42 1AE
Secretary
Appointed 03 Jun 2010

DONOGHUE, Michael Vincent

Active
Beechfield, AntrimBT41 1BS
Born July 1940
Director
Appointed 25 Aug 2010

O'KANE, John Christopher

Active
Galgorm Road, BallymenaBT42 1AE
Born February 1982
Director
Appointed 24 Feb 2021

O'KANE, Peter Michael

Active
Galgorm Road, BallymenaBT42 1AE
Born April 1983
Director
Appointed 24 Feb 2021

OKANE, Desmond Patrick

Active
Drumard Cottages, BallymenaBT42 2PX
Born December 1973
Director
Appointed 25 Aug 2010

WATKINS, Alison

Active
Cherryvalley, BelfastBT5 6PJ
Born March 1968
Director
Appointed 25 Aug 2010

MOYNE SECRETARIAL LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate secretary
Appointed 29 Jul 2009
Resigned 03 Jun 2010

FULTON, Richard

Resigned
15 Coastguard Lane, GroomsportBT19 6LR
Born November 1953
Director
Appointed 29 Jul 2009
Resigned 03 Jun 2010

KEARNS, John Joseph

Resigned
The Old Tannery, NewryBT34 2NB
Born July 1968
Director
Appointed 29 Jul 2009
Resigned 03 Jun 2010

O'KANE, William Patrick

Resigned
Market Street, MagherafeltBT45 6ED
Born January 1937
Director
Appointed 03 Jun 2010
Resigned 24 Feb 2021

O'NEILL, Anthony Christopher

Resigned
Market Street, MagherafeltBT45 6ED
Born July 1953
Director
Appointed 03 Jun 2010
Resigned 25 Aug 2010

OKANE, John Desmond

Resigned
Beechfield Close, BallymenaBT42 1AT
Born May 1938
Director
Appointed 25 Aug 2010
Resigned 24 Feb 2021

Persons with significant control

7

5 Active
2 Ceased

Mr Peter Michael O'Kane

Active
Galgorm Road, BallymenaBT42 1AE
Born April 1983

Nature of Control

Significant influence or control
Notified 24 Feb 2021

Mr John Christopher O'Kane

Active
Galgorm Road, BallymenaBT42 1AE
Born February 1982

Nature of Control

Significant influence or control
Notified 24 Feb 2021

Mr William Patrick O'Kane

Ceased
Galgorm Road, BallymenaBT42 1AE
Born January 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Feb 2021

Mr John Desmond O'Kane

Ceased
Galgorm Road, BallymenaBT42 1AE
Born May 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Feb 2021

Mr Michael Vincent Donoghue

Active
Galgorm Road, BallymenaBT42 1AE
Born July 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Desmond Patrick O'Kane

Active
Galgorm Road, BallymenaBT42 1AE
Born December 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Alison Watkins

Active
Galgorm Road, BallymenaBT42 1AE
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Memorandum Articles
23 August 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Appoint Person Secretary Company With Name
10 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Memorandum Articles
3 June 2010
MEM/ARTSMEM/ARTS
Resolution
3 June 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
29 July 2009
NEWINCIncorporation