AURIVO (NI) LIMITED

Register to unlock more data on OkredoRegister

AURIVO (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035401

Incorporation date

31/12/1998

Size

Small

Contacts

Registered address

Registered address

14a Dromore Road, Omagh, Co Tyrone BT78 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1998)
dot icon06/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon09/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon04/10/2024
Accounts for a small company made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon07/12/2023
Accounts for a small company made up to 2022-12-31
dot icon17/05/2023
Resolutions
dot icon12/05/2023
Registration of charge NI0354010006, created on 2023-05-02
dot icon03/05/2023
Memorandum and Articles of Association
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/01/2022
Satisfaction of charge 1 in full
dot icon14/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon25/11/2020
Termination of appointment of Patrick Duffy as a director on 2020-11-18
dot icon25/11/2020
Appointment of Mr Cathal Garvey as a director on 2020-11-18
dot icon24/01/2020
Director's details changed for Donal Tierney on 2020-01-13
dot icon24/01/2020
Termination of appointment of Aaron Forde as a director on 2020-01-13
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2019
Registration of charge NI0354010005, created on 2019-01-04
dot icon19/12/2018
Satisfaction of charge 2 in full
dot icon09/11/2018
Auditor's resignation
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/07/2018
Termination of appointment of Eoghan Sweeney as a director on 2018-06-26
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon20/04/2017
Termination of appointment of Jim Kelly as a secretary on 2017-03-01
dot icon20/04/2017
Appointment of Mr Tomas Desmond Mchale as a secretary on 2017-03-01
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/09/2016
Appointment of Mr Stephen Blewitt as a director on 2016-09-29
dot icon29/09/2016
Termination of appointment of John Daly as a director on 2016-09-28
dot icon29/09/2016
Termination of appointment of Tom Cunniffe as a director on 2016-09-28
dot icon29/09/2016
Termination of appointment of Michael Brennan as a director on 2016-09-28
dot icon29/09/2016
Accounts for a small company made up to 2015-12-31
dot icon29/09/2016
Appointment of Mr Raymond Barlow as a director on 2016-09-29
dot icon29/09/2016
Appointment of Mr Patrick Duffy as a director on 2016-09-29
dot icon06/01/2016
Director's details changed for Donal Tierney on 2015-04-20
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2016
Secretary's details changed for Jim Kelly on 2015-04-20
dot icon22/09/2015
Accounts for a small company made up to 2014-12-31
dot icon12/03/2015
Registration of charge NI0354010004, created on 2015-02-27
dot icon12/03/2015
Registration of charge NI0354010003, created on 2015-02-27
dot icon09/03/2015
Resolutions
dot icon30/01/2015
Appointment of Mr Eoghan Sweeney as a director on 2014-05-04
dot icon29/01/2015
Appointment of Mr Tom Cunniffe as a director on 2014-07-15
dot icon29/01/2015
Appointment of Mr Michael Brennan as a director on 2014-07-15
dot icon29/01/2015
Termination of appointment of Padraig Gibbons as a director on 2014-07-15
dot icon29/01/2015
Termination of appointment of Michael Guilfoyle as a director on 2014-05-04
dot icon29/01/2015
Termination of appointment of Pat Duffy as a director on 2014-07-15
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/12/2013
Accounts for a small company made up to 2012-12-31
dot icon29/05/2013
Certificate of change of name
dot icon11/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Full accounts made up to 2011-12-31
dot icon27/12/2012
Termination of appointment of Brian Kelly as a secretary
dot icon27/12/2012
Appointment of Jim Kelly as a secretary
dot icon11/12/2012
Appointment of Michael Guilfoyle as a director
dot icon30/11/2012
Appointment of Donal Tierney as a director
dot icon30/11/2012
Appointment of John Daly as a director
dot icon30/11/2012
Appointment of Padraig Gibbons as a director
dot icon30/11/2012
Appointment of Pat Duffy as a director
dot icon30/11/2012
Appointment of Aaron Forde as a director
dot icon30/11/2012
Appointment of Brian Kelly as a secretary
dot icon30/11/2012
Termination of appointment of Joseph Tinney as a director
dot icon30/11/2012
Termination of appointment of Geoffrey Vance as a director
dot icon30/11/2012
Termination of appointment of John Mcdermott as a director
dot icon30/11/2012
Termination of appointment of Ian Ireland as a director
dot icon24/08/2012
Termination of appointment of David Pattison as a secretary
dot icon30/01/2012
Duplicate mortgage certificatecharge no:2
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-11-22
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/02/2010
Director's details changed for Ian Ireland on 2009-10-31
dot icon15/02/2010
Director's details changed for Geoffrey Vance on 2009-10-31
dot icon15/02/2010
Director's details changed for Joseph Alexander Tinney on 2009-10-31
dot icon15/02/2010
Director's details changed for John Mcdermott on 2009-10-31
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Particulars of a mortgage charge
dot icon22/02/2009
31/12/08 annual return shuttle
dot icon12/01/2009
Change of dirs/sec
dot icon05/09/2008
31/12/07 annual accts
dot icon02/06/2008
Change of dirs/sec
dot icon19/05/2008
Change of dirs/sec
dot icon30/01/2008
31/12/07 annual return shuttle
dot icon28/01/2008
Change of dirs/sec
dot icon20/01/2008
31/12/06 annual accts
dot icon16/02/2007
31/12/06 annual return shuttle
dot icon14/02/2007
Change of dirs/sec
dot icon30/11/2006
31/12/05 annual accts
dot icon25/02/2006
31/12/05 annual return shuttle
dot icon07/12/2005
31/12/04 annual accts
dot icon27/11/2005
Change of dirs/sec
dot icon25/01/2005
31/12/04 annual return shuttle
dot icon07/10/2004
31/12/03 annual accts
dot icon16/01/2004
31/12/03 annual return shuttle
dot icon17/10/2003
31/12/02 annual accts
dot icon15/01/2003
31/12/02 annual return shuttle
dot icon03/10/2002
31/12/01 annual accts
dot icon23/01/2002
31/12/01 annual return shuttle
dot icon01/10/2001
31/12/00 annual accts
dot icon16/01/2001
31/12/00 annual return shuttle
dot icon28/09/2000
31/12/99 annual accts
dot icon08/01/2000
31/12/99 annual return shuttle
dot icon31/12/1998
Incorporation
dot icon31/12/1998
Pars re dirs/sit reg off
dot icon31/12/1998
Decln complnce reg new co
dot icon31/12/1998
Memorandum
dot icon31/12/1998
Articles
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,018,623.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.43M
-
0.00
1.02M
-
2021
5
6.43M
-
0.00
1.02M
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

6.43M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.02M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, Padraig
Director
13/01/2012 - 15/07/2014
2
Kelly, Brian
Secretary
13/01/2012 - 30/09/2012
-
Kelly, Jim
Secretary
01/10/2012 - 01/03/2017
-
Mchale, Tomas Desmond
Secretary
01/03/2017 - Present
-
Ireland, Ian
Director
02/01/2005 - 13/01/2012
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AURIVO (NI) LIMITED

AURIVO (NI) LIMITED is an(a) Active company incorporated on 31/12/1998 with the registered office located at 14a Dromore Road, Omagh, Co Tyrone BT78 1QZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AURIVO (NI) LIMITED?

toggle

AURIVO (NI) LIMITED is currently Active. It was registered on 31/12/1998 .

Where is AURIVO (NI) LIMITED located?

toggle

AURIVO (NI) LIMITED is registered at 14a Dromore Road, Omagh, Co Tyrone BT78 1QZ.

What does AURIVO (NI) LIMITED do?

toggle

AURIVO (NI) LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does AURIVO (NI) LIMITED have?

toggle

AURIVO (NI) LIMITED had 5 employees in 2021.

What is the latest filing for AURIVO (NI) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-22 with no updates.