Background WavePink WaveYellow Wave

OVALBRIDGE DEVELOPMENTS LTD (NI626796)

OVALBRIDGE DEVELOPMENTS LTD (NI626796) is an active UK company. incorporated on 22 September 2014. with registered office in Ballymena. The company operates in the Construction sector, engaged in development of building projects. OVALBRIDGE DEVELOPMENTS LTD has been registered for 11 years. Current directors include GILLILAND, Kenneth Langford, GREGG, Ian Alexander, MCFERRAN, Daniel James and 1 others.

Company Number
NI626796
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
95 Broughshane Street, Ballymena, BT43 6ED
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GILLILAND, Kenneth Langford, GREGG, Ian Alexander, MCFERRAN, Daniel James, RAINEY, Vincent
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVALBRIDGE DEVELOPMENTS LTD

OVALBRIDGE DEVELOPMENTS LTD is an active company incorporated on 22 September 2014 with the registered office located in Ballymena. The company operates in the Construction sector, specifically engaged in development of building projects. OVALBRIDGE DEVELOPMENTS LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

NI626796

LTD Company

Age

11 Years

Incorporated 22 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

OVALBRIDGE INVESTMENTS LIMITED
From: 22 September 2014To: 7 November 2014
Contact
Address

95 Broughshane Street Ballymena, BT43 6ED,

Previous Addresses

Unit 981 Moat House 54 Bloomfield Avenue Belfast Co Antrim BT5 5AD
From: 25 September 2019To: 10 July 2024
89 Broughshane Street Ballymena County Antrim BT43 6ED
From: 22 September 2014To: 25 September 2019
Timeline

52 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Nov 14
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
May 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
Jun 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Funding Round
Sept 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Apr 17
Share Issue
Jun 17
Share Issue
Sept 17
Share Issue
Oct 17
Loan Secured
Nov 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Oct 18
Funding Round
Dec 18
Share Issue
Feb 19
Funding Round
Mar 19
Share Issue
Sept 19
Capital Reduction
Jan 23
Capital Reduction
Jan 23
Capital Reduction
Jan 23
Capital Reduction
Jan 23
Capital Reduction
Jan 23
Capital Reduction
Jan 23
Capital Reduction
May 24
Capital Reduction
May 24
Capital Reduction
May 24
Capital Reduction
May 24
Capital Reduction
May 24
Capital Reduction
May 24
Capital Reduction
May 24
Capital Reduction
May 24
47
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GILLILAND, Kenneth Langford

Active
Broughshane Street, BallymenaBT43 6ED
Born February 1955
Director
Appointed 22 Sept 2014

GREGG, Ian Alexander

Active
Broughshane Street, BallymenaBT43 6ED
Born July 1951
Director
Appointed 22 Sept 2014

MCFERRAN, Daniel James

Active
Broughshane Street, BallymenaBT43 6ED
Born June 1953
Director
Appointed 22 Sept 2014

RAINEY, Vincent

Active
Broughshane Street, BallymenaBT43 6ED
Born July 1959
Director
Appointed 22 Sept 2014
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Capital Cancellation Shares
8 May 2024
SH06Cancellation of Shares
Capital Cancellation Shares
8 May 2024
SH06Cancellation of Shares
Capital Cancellation Shares
8 May 2024
SH06Cancellation of Shares
Capital Cancellation Shares
8 May 2024
SH06Cancellation of Shares
Capital Cancellation Shares
8 May 2024
SH06Cancellation of Shares
Capital Cancellation Shares
8 May 2024
SH06Cancellation of Shares
Capital Cancellation Shares
8 May 2024
SH06Cancellation of Shares
Capital Cancellation Shares
8 May 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
1 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
18 January 2023
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2023
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2023
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2023
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2023
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 September 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
11 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Capital Allotment Shares
30 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
11 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 September 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
16 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Memorandum Articles
14 January 2016
MAMA
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Memorandum Articles
30 December 2015
MAMA
Resolution
30 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Resolution
17 June 2015
RESOLUTIONSResolutions
Memorandum Articles
11 June 2015
MAMA
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Certificate Change Of Name Company
7 November 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 November 2014
SH01Allotment of Shares
Incorporation Company
22 September 2014
NEWINCIncorporation