O&A PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/08/2329 August 2023 Termination of appointment of James Gerard Ferrin as a director on 2023-08-16

View Document

29/08/2329 August 2023 Appointment of Mr James Michael Ferrin Jnr as a director on 2023-08-16

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

25/07/2325 July 2023 Notification of Alison Mary Ferrin as a person with significant control on 2022-10-31

View Document

25/07/2325 July 2023 Change of share class name or designation

View Document

25/07/2325 July 2023 Cessation of James Gerard Ferrin as a person with significant control on 2022-10-31

View Document

24/07/2324 July 2023 Particulars of variation of rights attached to shares

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIM FERRIN

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR JIM FERRIN

View Document

13/12/1913 December 2019 COMPANY NAME CHANGED NORTH BELFAST PROPERTIES LTD CERTIFICATE ISSUED ON 13/12/19

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCPARTLAND

View Document

12/12/1912 December 2019 CESSATION OF JOSEPH MCPARTLAND AS A PSC

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY JOSEPH MCPARTLAND

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 46 ANDERSONSTOWN PARK BELFAST BT11 8FG NORTHERN IRELAND

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM UNIT 2 21 OLD CHANNEL ROAD BELFAST BT3 9DE NORTHERN IRELAND

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 CESSATION OF MICHELLE ALISON AS A PSC

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ALISON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FERRIN / 28/11/2016

View Document

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MCPARTLAND / 31/12/2015

View Document

05/04/165 April 2016 DISS REQUEST WITHDRAWN

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCPARTLAND / 31/12/2015

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FERRIN / 31/12/2015

View Document

05/04/165 April 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1626 February 2016 APPLICATION FOR STRIKING-OFF

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1528 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company