Background WavePink WaveYellow Wave

O B SPOKE SERVICES LTD (NI607104)

O B SPOKE SERVICES LTD (NI607104) is an active UK company. incorporated on 14 April 2011. with registered office in Ballymena. The company operates in the Manufacturing sector, engaged in unknown sic code (29203) and 1 other business activities. O B SPOKE SERVICES LTD has been registered for 15 years. Current directors include DRAYNE, Peter Brendan, O'BOYLE, Shane Neil.

Company Number
NI607104
Status
active
Type
ltd
Incorporated
14 April 2011
Age
15 years
Address
30 Woodside Road, Ballymena, BT42 4HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29203)
Directors
DRAYNE, Peter Brendan, O'BOYLE, Shane Neil
SIC Codes
29203, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O B SPOKE SERVICES LTD

O B SPOKE SERVICES LTD is an active company incorporated on 14 April 2011 with the registered office located in Ballymena. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29203) and 1 other business activity. O B SPOKE SERVICES LTD was registered 15 years ago.(SIC: 29203, 45200)

Status

active

Active since 15 years ago

Company No

NI607104

LTD Company

Age

15 Years

Incorporated 14 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

30 Woodside Road Ballymena, BT42 4HX,

Previous Addresses

90B Carniny Road Ballymena County Antrim BT43 5LD
From: 13 May 2015To: 2 December 2025
Unit 4 Toome Business Park 21 Hillhead Road Toomebridge Antrim BT41 3SF
From: 8 November 2011To: 13 May 2015
21 Collinwood Ballymena BT43 6NJ Northern Ireland
From: 14 April 2011To: 8 November 2011
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Feb 15
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
Jul 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DRAYNE, Peter Brendan

Active
Glenavy Road, LisburnBT28 3UT
Born October 1954
Director
Appointed 27 May 2022

O'BOYLE, Shane Neil

Active
Collinwood, BallymenaBT43 6NJ
Born March 1979
Director
Appointed 27 May 2022

MCCLOSKEY, Cora

Resigned
Ballinderry Bridge Road, CookstownBT80 0AY
Secretary
Appointed 14 Apr 2011
Resigned 06 May 2011

O'BOYLE, Kerri

Resigned
Waveney Brow, BallymenaBT43 6FF
Secretary
Appointed 06 May 2011
Resigned 14 Apr 2016

HAMILL, Ronan Daniel

Resigned
Glenavy Road, LisburnBT28 3UT
Born September 1974
Director
Appointed 27 May 2022
Resigned 30 Jun 2025

O'BOYLE, Shane Neil

Resigned
Collinwood, BallymenaBT43 6NJ
Born March 1979
Director
Appointed 14 Apr 2011
Resigned 27 May 2022

Persons with significant control

2

1 Active
1 Ceased
Glenavy Road, LisburnBT28 3UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2022

Mr Shane Neil O'Boyle

Ceased
Carniny Road, BallymenaBT43 5LD
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 July 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Incorporation Company
14 April 2011
NEWINCIncorporation