Background WavePink WaveYellow Wave

THE NI OPEN LIMITED (NI624024)

THE NI OPEN LIMITED (NI624024) is an active UK company. incorporated on 10 April 2014. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE NI OPEN LIMITED has been registered for 11 years. Current directors include HENRY, Gary Harold, O'NEILL, Tiarnán, ROBB, Israel.

Company Number
NI624024
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 years
Address
Mills Selig, Belfast, BT1 4GA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HENRY, Gary Harold, O'NEILL, Tiarnán, ROBB, Israel
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NI OPEN LIMITED

THE NI OPEN LIMITED is an active company incorporated on 10 April 2014 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE NI OPEN LIMITED was registered 11 years ago.(SIC: 93199)

Status

active

Active since 11 years ago

Company No

NI624024

LTD Company

Age

11 Years

Incorporated 10 April 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 October 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Mills Selig 21 Arthur Street Belfast, BT1 4GA,

Previous Addresses

200 Galgorm Road Galgorm Ballymena BT42 1HL
From: 10 April 2014To: 29 October 2024
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Apr 16
Loan Cleared
Dec 19
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HENRY, Gary Harold

Active
200 Galgorm Road, BallymenaBT42 1HL
Born July 1967
Director
Appointed 10 Apr 2014

O'NEILL, Tiarnán

Active
21 Arthur Street, BelfastBT1 4GA
Born April 1986
Director
Appointed 25 Oct 2024

ROBB, Israel

Active
21 Arthur Street, BelfastBT1 4GA
Born September 1979
Director
Appointed 25 Oct 2024

BROOKE, Christopher

Resigned
200 Galgorm Road, BallymenaBT42 1HL
Born May 1954
Director
Appointed 10 Apr 2014
Resigned 25 Oct 2024

JOHNSTON, Colin William

Resigned
21 Arthur Street, BelfastBT1 4GA
Born April 1981
Director
Appointed 25 Oct 2024
Resigned 23 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Arthur Brooke

Ceased
Galgorm, BallymenaBT42 1HL
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2016
Ceased 08 Oct 2024
Thomas Street, BallymenaBT43 6AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
24 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
3 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2014
NEWINCIncorporation