OMAGH MINERALS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/09/2130 September 2021 Appointment of Mr. Brendan Morris as a director on 2021-09-28

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR LIONEL GUNTER

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY CAOIMHE MCCULLAGH

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY JAMES HUTCHISON

View Document

09/08/189 August 2018 SECRETARY APPOINTED MISS CAOIMHE MCCULLAGH

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM C/O AT THE OFFICES OF ELLIOTT DUFFY GARRETT 2ND FLOOR ROYSTON HOUSE 34 UPPER QUEEN STREET BELFAST ANTRIM BT1 6FD

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0248710007

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/03/1720 March 2017 SECRETARY APPOINTED MR JAMES HUTCHISON

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY CATHY MURPHY

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0248710008

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CRYSTAL

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 SECRETARY APPOINTED MRS CATHY MURPHY

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE STAPLE

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0248710007

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR MARK JACOBUS ARNOLDUS CRYSTAL

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDIE

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM AT THE OFFICES OF ELLIOTT DUFFY GARRETT ROYSTON HOUSE 34 UPPER QUEEN STREET BT1 6FD

View Document

18/08/1118 August 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MCKIBBEN / 01/10/2009

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JOSEPH MCALEER / 20/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JOSEPH MCALEER / 20/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND FRANK PHELPS / 07/06/2010

View Document

23/08/1023 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARDIE / 07/06/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARDIE / 20/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL JOHN GUNTER / 07/06/2010

View Document

18/12/0918 December 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0910 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/11/0915 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 PARS RE MORTAGE

View Document

01/08/091 August 2009 08/06/09 ANNUAL RETURN SHUTTLE

View Document

29/10/0829 October 2008 31/12/07 ANNUAL ACCTS

View Document

25/06/0825 June 2008 08/06/08 ANNUAL RETURN SHUTTLE

View Document

05/03/085 March 2008 CHANGE OF DIRS/SEC

View Document

23/10/0723 October 2007 PARS RE MORTAGE

View Document

17/08/0717 August 2007 CHANGE OF DIRS/SEC

View Document

12/06/0712 June 2007 08/06/07 ANNUAL RETURN SHUTTLE

View Document

25/05/0725 May 2007 31/12/06 ANNUAL ACCTS

View Document

17/05/0717 May 2007 PARS RE MORTAGE

View Document

19/02/0719 February 2007 CHANGE OF DIRS/SEC

View Document

30/06/0630 June 2006 08/06/06 ANNUAL RETURN SHUTTLE

View Document

18/05/0618 May 2006 31/12/05 ANNUAL ACCTS

View Document

28/01/0628 January 2006 CHANGE OF DIRS/SEC

View Document

20/08/0520 August 2005 08/06/05 ANNUAL RETURN SHUTTLE

View Document

29/07/0529 July 2005 31/12/04 ANNUAL ACCTS

View Document

18/07/0518 July 2005 08/06/05 ANNUAL RETURN SHUTTLE

View Document

04/07/054 July 2005 CHANGE OF DIRS/SEC

View Document

01/07/041 July 2004 08/06/04 ANNUAL RETURN SHUTTLE

View Document

15/06/0415 June 2004 31/12/03 ANNUAL ACCTS

View Document

28/10/0328 October 2003 31/12/02 ANNUAL ACCTS

View Document

29/07/0329 July 2003 CHANGE OF DIRS/SEC

View Document

08/07/038 July 2003 CHANGE OF DIRS/SEC

View Document

04/07/034 July 2003 08/06/03 ANNUAL RETURN SHUTTLE

View Document

30/06/0330 June 2003 CHANGE OF DIRS/SEC

View Document

10/06/0310 June 2003 AUDITOR RESIGNATION

View Document

29/04/0329 April 2003 CHANGE OF DIRS/SEC

View Document

12/03/0312 March 2003 CHANGE OF DIRS/SEC

View Document

04/07/024 July 2002 08/06/02 ANNUAL RETURN SHUTTLE

View Document

30/04/0230 April 2002 31/12/01 ANNUAL ACCTS

View Document

19/04/0219 April 2002 CHANGE OF DIRS/SEC

View Document

25/07/0125 July 2001 08/06/01 ANNUAL RETURN SHUTTLE

View Document

22/05/0122 May 2001 31/12/00 ANNUAL ACCTS

View Document

12/03/0112 March 2001 CHANGE OF DIRS/SEC

View Document

22/09/0022 September 2000 31/12/99 ANNUAL ACCTS

View Document

21/08/0021 August 2000 CHANGE OF DIRS/SEC

View Document

21/07/0021 July 2000 RETURN OF ALLOT OF SHARES

View Document

30/06/0030 June 2000 08/06/00 ANNUAL RETURN SHUTTLE

View Document

05/11/995 November 1999 31/12/98 ANNUAL ACCTS

View Document

20/09/9920 September 1999 CHANGE IN SIT REG ADD

View Document

24/07/9924 July 1999 08/06/99 ANNUAL RETURN SHUTTLE

View Document

30/12/9830 December 1998 31/12/97 ANNUAL ACCTS

View Document

22/07/9822 July 1998 08/06/98 ANNUAL RETURN SHUTTLE

View Document

13/08/9713 August 1997 MORTGAGE SATISFACTION

View Document

13/08/9713 August 1997 08/06/97 ANNUAL RETURN SHUTTLE

View Document

17/07/9717 July 1997 RETURN OF ALLOT OF SHARES

View Document

17/07/9717 July 1997 AMOUNT COMM PAYBLE RE SHS

View Document

21/05/9721 May 1997 NOT OF INCR IN NOM CAP

View Document

21/05/9721 May 1997 SPECIAL/EXTRA RESOLUTION

View Document

21/05/9721 May 1997 UPDATED MEM AND ARTS

View Document

25/04/9725 April 1997 31/12/96 ANNUAL ACCTS

View Document

19/11/9619 November 1996 CHANGE OF DIRS/SEC

View Document

30/10/9630 October 1996 RETURN OF ALLOT OF SHARES

View Document

30/10/9630 October 1996 RETURN OF ALLOT OF SHARES

View Document

30/10/9630 October 1996 RETURN OF ALLOT OF SHARES

View Document

30/10/9630 October 1996 RETURN OF ALLOT OF SHARES

View Document

28/10/9628 October 1996 31/12/95 ANNUAL ACCTS

View Document

10/10/9610 October 1996 CHANGE OF DIRS/SEC

View Document

25/07/9625 July 1996 08/06/96 ANNUAL RETURN SHUTTLE

View Document

13/05/9613 May 1996 PARS RE MORTAGE

View Document

26/01/9626 January 1996 SIT OF REGISTER OF MEMS

View Document

25/01/9625 January 1996 31/12/94 ANNUAL ACCTS

View Document

04/12/954 December 1995 CHANGE OF DIRS/SEC

View Document

03/08/953 August 1995 08/06/95 ANNUAL RETURN SHUTTLE

View Document

23/05/9523 May 1995 PARS RE MORTAGE

View Document

18/05/9518 May 1995 CHANGE OF DIRS/SEC

View Document

26/11/9426 November 1994 31/12/93 ANNUAL ACCTS

View Document

05/07/945 July 1994 08/06/94 ANNUAL RETURN SHUTTLE

View Document

25/11/9325 November 1993 31/12/92 ANNUAL ACCTS

View Document

17/08/9317 August 1993 08/06/93 ANNUAL RETURN SHUTTLE

View Document

14/10/9214 October 1992 31/12/91 ANNUAL ACCTS

View Document

03/08/923 August 1992 CHANGE OF ARD DURING ARP

View Document

01/07/921 July 1992 08/06/92 ANNUAL RETURN FORM

View Document

28/12/9028 December 1990 RETURN OF ALLOT OF SHARES

View Document

14/11/9014 November 1990 CHANGE OF DIRS/SEC

View Document

02/10/902 October 1990 MEMORANDUM

View Document

02/10/902 October 1990 PARS RE DIRS/SIT REG OFF

View Document

02/10/902 October 1990 ARTICLES

View Document

02/10/902 October 1990 DECLN COMPLNCE REG NEW CO

View Document


More Company Information