Background WavePink WaveYellow Wave

OLIBAN LIMITED (NI641386)

OLIBAN LIMITED (NI641386) is an active UK company. incorporated on 11 October 2016. with registered office in Lisburn. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. OLIBAN LIMITED has been registered for 9 years. Current directors include BURROWS, David Anthony.

Company Number
NI641386
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
7 Quarterlands Lane, Lisburn, BT27 5GY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURROWS, David Anthony
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIBAN LIMITED

OLIBAN LIMITED is an active company incorporated on 11 October 2016 with the registered office located in Lisburn. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. OLIBAN LIMITED was registered 9 years ago.(SIC: 41100, 68209)

Status

active

Active since 9 years ago

Company No

NI641386

LTD Company

Age

9 Years

Incorporated 11 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

7 Quarterlands Lane Lisburn, BT27 5GY,

Previous Addresses

Rushmere House 46 Cadogan Park Belfast BT9 6HH United Kingdom
From: 11 October 2016To: 17 November 2020
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Left
May 19
Owner Exit
May 19
Funding Round
Aug 21
New Owner
Aug 21
Director Joined
Dec 21
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Mar 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOOKER, Paul

Active
Quarterlands Lane, LisburnBT27 5GY
Secretary
Appointed 11 Oct 2016

BURROWS, David Anthony

Active
Quarterlands Lane, LisburnBT27 5GY
Born September 1967
Director
Appointed 11 Oct 2016

BURROWS, Amanda

Resigned
Quarterlands Lane, LisburnBT27 5GY
Born November 1967
Director
Appointed 09 Dec 2021
Resigned 11 Mar 2026

MCKAY, Kevin Martin

Resigned
46 Cadogan Park, BelfastBT9 6HH
Born May 1962
Director
Appointed 11 Oct 2016
Resigned 31 Mar 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Amanda Marie Burrows

Active
Quarterlands Lane, LisburnBT27 5GY
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2021

Mr Kevin Martin Mckay

Ceased
46 Cadogan Park, BelfastBT9 6HH
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Ceased 31 Mar 2019

Mr David Anthony Burrows

Active
Quarterlands Lane, LisburnBT27 5GY
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Incorporation Company
11 October 2016
NEWINCIncorporation