BELFAST EDUCATIONAL SERVICES (OMAGH) LIMITED

Register to unlock more data on OkredoRegister

BELFAST EDUCATIONAL SERVICES (OMAGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042760

Incorporation date

21/03/2002

Size

Full

Contacts

Registered address

Registered address

The Soloist Building, 1 Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon18/03/2026
Full accounts made up to 2025-10-07
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon07/10/2025
Change of details for Belfast Educational Services Omagh (Holdings) Limited as a person with significant control on 2016-10-07
dot icon08/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon12/03/2024
Accounts for a small company made up to 2023-10-07
dot icon28/02/2024
Termination of appointment of John Mcdonagh as a director on 2024-02-26
dot icon28/02/2024
Appointment of Mr Peter Kenneth Johnstone as a director on 2024-02-26
dot icon09/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon14/08/2023
Change of details for Belfast Educational Services Omagh (Holdings) Limited as a person with significant control on 2023-08-01
dot icon07/08/2023
Registered office address changed from Carnbane House Shepherds Way Newry County Down BT35 6EE Northern Ireland to The Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2023-08-07
dot icon28/07/2023
Appointment of Resolis Limited as a secretary on 2023-07-04
dot icon28/07/2023
Termination of appointment of Resolis Limited as a secretary on 2023-07-04
dot icon17/07/2023
Termination of appointment of Patrick Matthew Duffy as a secretary on 2023-07-04
dot icon17/07/2023
Appointment of Resolis Limited as a secretary on 2023-07-04
dot icon15/07/2023
Termination of appointment of Patrick Matthew Duffy as a director on 2023-07-04
dot icon15/07/2023
Termination of appointment of Eamon O'hare as a director on 2023-07-04
dot icon10/07/2023
Appointment of Mr Paul Robert Hepburn as a director on 2023-07-04
dot icon07/06/2023
Accounts for a small company made up to 2022-10-07
dot icon05/06/2023
Termination of appointment of Leo William Mckenna as a director on 2023-05-31
dot icon05/06/2023
Appointment of Mr John Mcdonagh as a director on 2023-05-31
dot icon23/05/2023
Registered office address changed from Carnbane House Shepard's Way Newry Co Down BT35 6QJ to Carnbane House Shepherds Way Newry County Down BT35 6EE on 2023-05-23
dot icon23/05/2023
Director's details changed for Mr Leo William Mckenna on 2023-05-23
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon09/05/2022
Accounts for a small company made up to 2021-10-07
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon23/03/2021
Accounts for a small company made up to 2020-10-07
dot icon18/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-10-07
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon15/04/2019
Termination of appointment of Stephen John Mallion as a director on 2019-03-31
dot icon03/04/2019
Accounts for a small company made up to 2018-10-07
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon05/09/2018
Appointment of Mr Leo William Mckenna as a director on 2018-08-30
dot icon30/08/2018
Termination of appointment of Peter Kenneth Johnstone as a director on 2018-08-30
dot icon30/05/2018
Accounts for a small company made up to 2017-10-07
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon15/05/2017
Accounts for a small company made up to 2016-10-07
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon04/07/2016
Full accounts made up to 2015-10-07
dot icon23/11/2015
Director's details changed for Mr Eamon O'hare on 2015-11-16
dot icon23/11/2015
Director's details changed for Mr Stephen John Mallion on 2015-11-16
dot icon23/11/2015
Director's details changed for Mr Patrick Matthew Duffy on 2015-11-16
dot icon23/11/2015
Secretary's details changed for Mr Patrick Matthew Duffy on 2015-11-16
dot icon20/10/2015
Appointment of Mr Peter Kenneth Johnstone as a director on 2015-10-05
dot icon20/10/2015
Termination of appointment of John Stephen Gordon as a director on 2015-10-05
dot icon08/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon26/05/2015
Appointment of Mr John Stephen Gordon as a director on 2015-05-18
dot icon26/05/2015
Termination of appointment of Joseph Eugene Philipsz as a director on 2015-05-18
dot icon02/03/2015
Full accounts made up to 2014-10-07
dot icon07/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon01/09/2014
Appointment of Mr. Joseph Eugene Philipsz as a director on 2014-07-07
dot icon08/08/2014
Termination of appointment of John David Harris as a director on 2014-07-07
dot icon16/07/2014
Director's details changed for Mr Stephen John Mallion on 2014-06-21
dot icon19/05/2014
Appointment of Mr John David Harris as a director
dot icon19/05/2014
Termination of appointment of Christopher Field as a director
dot icon09/04/2014
Full accounts made up to 2013-10-07
dot icon07/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-10-07
dot icon08/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon10/04/2012
Full accounts made up to 2011-10-07
dot icon11/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-10-07
dot icon12/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon28/06/2010
Amended full accounts made up to 2009-10-07
dot icon20/04/2010
Full accounts made up to 2009-10-07
dot icon09/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon09/11/2009
Appointment of Mr Stephen John Mallion as a director
dot icon09/11/2009
Director's details changed for Hristopher Richard Field on 2009-10-01
dot icon07/11/2009
Secretary's details changed for Patrick Duffy on 2009-10-01
dot icon06/11/2009
Director's details changed for Eamon O'hare on 2009-10-01
dot icon06/11/2009
Director's details changed for Patrick Duffy on 2009-10-01
dot icon16/10/2009
Termination of appointment of Paul Hepburn as a director
dot icon15/08/2009
07/10/08 annual accts
dot icon22/10/2008
07/10/08 annual return shuttle
dot icon28/08/2008
07/10/07 annual accts
dot icon05/12/2007
Change of dirs/sec
dot icon16/11/2007
07/10/06 annual accts
dot icon04/10/2007
07/10/07 annual return shuttle
dot icon16/01/2007
Change of dirs/sec
dot icon29/10/2006
07/10/06 annual return shuttle
dot icon23/08/2006
07/10/05 annual accts
dot icon29/03/2006
07/10/05 annual return shuttle
dot icon29/07/2005
07/10/04 annual accts
dot icon31/05/2005
07/10/04 annual return shuttle
dot icon28/05/2004
21/03/04 annual return shuttle
dot icon21/04/2004
Change of dirs/sec
dot icon06/04/2004
Change of ARD
dot icon11/03/2004
Change of dirs/sec
dot icon24/02/2004
Change of dirs/sec
dot icon03/02/2004
31/08/03 annual accts
dot icon17/09/2003
Return of allot of shares
dot icon17/09/2003
Change of dirs/sec
dot icon17/09/2003
Change in sit reg add
dot icon17/09/2003
Change of dirs/sec
dot icon17/09/2003
Not of incr in nom cap
dot icon17/09/2003
Change of dirs/sec
dot icon17/09/2003
Change of dirs/sec
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Updated mem and arts
dot icon16/09/2003
Change of ARD
dot icon16/09/2003
Particulars of a mortgage charge
dot icon22/05/2003
Change of dirs/sec
dot icon22/05/2003
Change of dirs/sec
dot icon22/05/2003
Resolution to change name
dot icon27/03/2003
21/03/03 annual return shuttle
dot icon21/03/2002
Memorandum
dot icon21/03/2002
Articles
dot icon21/03/2002
Decln complnce reg new co
dot icon21/03/2002
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
07/10/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
07/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
07/10/2024
dot iconNext account date
07/10/2025
dot iconNext due on
07/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, John David
Director
24/04/2014 - 07/07/2014
136
RESOLIS LIMITED
Corporate Secretary
04/07/2023 - Present
329
O'hare, Eamon
Director
21/08/2003 - 04/07/2023
26
Mcdonagh, John
Director
31/05/2023 - 26/02/2024
394
Gordon, John Stephen
Director
18/05/2015 - 05/10/2015
318

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST EDUCATIONAL SERVICES (OMAGH) LIMITED

BELFAST EDUCATIONAL SERVICES (OMAGH) LIMITED is an(a) Active company incorporated on 21/03/2002 with the registered office located at The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST EDUCATIONAL SERVICES (OMAGH) LIMITED?

toggle

BELFAST EDUCATIONAL SERVICES (OMAGH) LIMITED is currently Active. It was registered on 21/03/2002 .

Where is BELFAST EDUCATIONAL SERVICES (OMAGH) LIMITED located?

toggle

BELFAST EDUCATIONAL SERVICES (OMAGH) LIMITED is registered at The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP.

What does BELFAST EDUCATIONAL SERVICES (OMAGH) LIMITED do?

toggle

BELFAST EDUCATIONAL SERVICES (OMAGH) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELFAST EDUCATIONAL SERVICES (OMAGH) LIMITED?

toggle

The latest filing was on 18/03/2026: Full accounts made up to 2025-10-07.