Background WavePink WaveYellow Wave

ORIGINAL HEATING LIMITED (NI615085)

ORIGINAL HEATING LIMITED (NI615085) is an active UK company. incorporated on 22 October 2012. with registered office in Londonderry. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. ORIGINAL HEATING LIMITED has been registered for 13 years. Current directors include MEENAN, Edward.

Company Number
NI615085
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 years
Address
67 Culmore Road, Londonderry, BT48 8JE
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
MEENAN, Edward
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGINAL HEATING LIMITED

ORIGINAL HEATING LIMITED is an active company incorporated on 22 October 2012 with the registered office located in Londonderry. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. ORIGINAL HEATING LIMITED was registered 13 years ago.(SIC: 43220)

Status

active

Active since 13 years ago

Company No

NI615085

LTD Company

Age

13 Years

Incorporated 22 October 2012

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 22 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

67 Culmore Road Londonderry, BT48 8JE,

Timeline

2 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Sept 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MEENAN, Edward

Active
Culmore Road, LondonderryBT48 8JE
Born September 1967
Director
Appointed 22 Oct 2012

GILLILAND, John William David, Professor

Resigned
Culmore Road, LondonderryBT48 8JE
Born May 1965
Director
Appointed 22 Oct 2012
Resigned 01 Feb 2016

Persons with significant control

2

Mr Edward Meenan

Active
Culmore Road, LondonderryBT48 8JE
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

David Gilliland

Active
Culmore Road, LondonderryBT48 8JE
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Memorandum Articles
22 March 2023
MAMA
Resolution
21 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Legacy
20 June 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
22 October 2013
AA01Change of Accounting Reference Date
Legacy
5 November 2012
ANNOTATIONANNOTATION
Incorporation Company
22 October 2012
NEWINCIncorporation