Background WavePink WaveYellow Wave

OMAPHARM LIMITED (NI644523)

OMAPHARM LIMITED (NI644523) is an active UK company. incorporated on 13 March 2017. with registered office in Omagh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). OMAPHARM LIMITED has been registered for 9 years. Current directors include BRADLEY, Liam Martin, GORDON, Robert, GUERIN, Michael Francis and 4 others.

Company Number
NI644523
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
Unit 11 Dromore Road Industrial Estate, Omagh, BT78 1RE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BRADLEY, Liam Martin, GORDON, Robert, GUERIN, Michael Francis, KELLY, Kevin, MCGREAD, Tom, MOORE, Brendan, SLEVIN, Patrick Cyril Peter
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMAPHARM LIMITED

OMAPHARM LIMITED is an active company incorporated on 13 March 2017 with the registered office located in Omagh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). OMAPHARM LIMITED was registered 9 years ago.(SIC: 46460)

Status

active

Active since 9 years ago

Company No

NI644523

LTD Company

Age

9 Years

Incorporated 13 March 2017

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 December 2025 (4 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

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Unit 11 Dromore Road Industrial Estate Dromore Road Omagh, BT78 1RE,

Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 17
Loan Secured
Nov 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

BRADLEY, Liam

Active
Dromore Road, OmaghBT78 1RE
Secretary
Appointed 13 Mar 2017

BRADLEY, Liam Martin

Active
Dromore Road, OmaghBT78 1RE
Born April 1967
Director
Appointed 13 Mar 2017

GORDON, Robert

Active
Dromore Road, OmaghBT78 1RE
Born June 1954
Director
Appointed 13 Mar 2017

GUERIN, Michael Francis

Active
Dromore Road, OmaghBT78 1RE
Born June 1963
Director
Appointed 13 Mar 2017

KELLY, Kevin

Active
Dromore Road, OmaghBT78 1RE
Born January 1964
Director
Appointed 13 Mar 2017

MCGREAD, Tom

Active
Dromore Road, OmaghBT78 1RE
Born July 1968
Director
Appointed 13 Mar 2017

MOORE, Brendan

Active
Dromore Road, OmaghBT78 1RE
Born March 1972
Director
Appointed 13 Mar 2017

SLEVIN, Patrick Cyril Peter

Active
Dromore Road, OmaghBT78 1RE
Born June 1956
Director
Appointed 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Resolution
29 March 2017
RESOLUTIONSResolutions
Incorporation Company
13 March 2017
NEWINCIncorporation