Background WavePink WaveYellow Wave

EOLAS MEDICAL LTD (NI658296)

EOLAS MEDICAL LTD (NI658296) is an active UK company. incorporated on 14 January 2019. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development. EOLAS MEDICAL LTD has been registered for 7 years. Current directors include BROWNE, Ian, CASSIDY, John William, Dr, GARAY, Luis and 2 others.

Company Number
NI658296
Status
active
Type
ltd
Incorporated
14 January 2019
Age
7 years
Address
14 Wellington Park, Belfast, BT9 6RU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWNE, Ian, CASSIDY, John William, Dr, GARAY, Luis, KELLY, Declan, Dr, OIDTMANN, Fritz Friedrich
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EOLAS MEDICAL LTD

EOLAS MEDICAL LTD is an active company incorporated on 14 January 2019 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EOLAS MEDICAL LTD was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

NI658296

LTD Company

Age

7 Years

Incorporated 14 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

14 Wellington Park Suite 9 Eolas Medical Belfast, BT9 6RU,

Previous Addresses

26 Greenwood Hill Belfast BT8 7WF Northern Ireland
From: 24 January 2025To: 8 January 2026
, 18 Ormeau Avenue, Belfast, BT2 8HS, Northern Ireland
From: 31 May 2023To: 24 January 2025
, 26 Greenwood Hill, Belfast, BT8 7WF, United Kingdom
From: 14 January 2019To: 31 May 2023
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Share Issue
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jun 21
Director Joined
Feb 23
Funding Round
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Dec 25
Loan Cleared
Jan 26
Owner Exit
Jan 26
Director Joined
Mar 26
Funding Round
Mar 26
8
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BROWNE, Ian

Active
Wellington Park, BelfastBT9 6RU
Born January 1977
Director
Appointed 30 Mar 2023

CASSIDY, John William, Dr

Active
Wellington Park, BelfastBT9 6RU
Born September 1988
Director
Appointed 30 Mar 2023

GARAY, Luis

Active
Calle De Justiniano 7, 2 Ext Izq, Madrid28004
Born January 1987
Director
Appointed 18 Mar 2025

KELLY, Declan, Dr

Active
Wellington Park, BelfastBT9 6RU
Born May 1991
Director
Appointed 14 Jan 2019

OIDTMANN, Fritz Friedrich

Active
Austr. 4 In 53179, Bonn
Born March 1960
Director
Appointed 23 Dec 2025

PUERTA, José Del Barrio

Resigned
Calle Gran Via, Madrid
Born January 1983
Director
Appointed 28 Feb 2023
Resigned 18 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Samaipata Ii Capital, Fcr

Ceased
28013, Madrid

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2023
Ceased 22 Dec 2025

Dr Declan Kelly

Active
Wellington Park, BelfastBT9 6RU
Born May 1991

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

55

Resolution
1 April 2026
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
7 January 2026
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Resolution
31 December 2025
RESOLUTIONSResolutions
Memorandum Articles
30 December 2025
MAMA
Resolution
30 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Memorandum Articles
5 April 2023
MAMA
Capital Variation Of Rights Attached To Shares
5 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Memorandum Articles
22 August 2022
MAMA
Resolution
22 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Memorandum Articles
4 August 2022
MAMA
Resolution
4 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
8 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 June 2021
MAMA
Resolution
8 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Resolution
11 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Incorporation Company
14 January 2019
NEWINCIncorporation