BELFAST OPERATIC COMPANY

Register to unlock more data on OkredoRegister

BELFAST OPERATIC COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI668395

Incorporation date

11/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Heron Road, Belfast BT3 9LECopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2020)
dot icon24/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon12/12/2025
Cessation of Megan Jayne Hamilton as a person with significant control on 2025-12-12
dot icon12/12/2025
Director's details changed for Mrs Megan Jayne Hamilton on 2025-12-10
dot icon12/12/2025
Change of details for Mrs Megan Jayne Hamilton as a person with significant control on 2025-12-10
dot icon03/12/2025
Notification of Megan Jayne Hamilton as a person with significant control on 2023-06-26
dot icon08/10/2025
Change of details for Mr David Philip Robinson as a person with significant control on 2025-09-23
dot icon30/09/2025
Director's details changed for Mrs Shirley Adair on 2025-09-23
dot icon30/09/2025
Director's details changed for Miss Anne Kathleen Morrow on 2025-09-23
dot icon30/09/2025
Director's details changed for Miss Clare O'hagan on 2025-09-23
dot icon30/09/2025
Director's details changed for Miss Ciara Mary O'hagan on 2025-09-23
dot icon30/09/2025
Director's details changed for Mr Jonathan Watts on 2025-09-23
dot icon30/09/2025
Director's details changed for Mr David Philip Robinson on 2025-09-23
dot icon30/09/2025
Change of details for Mrs Shirley Adair as a person with significant control on 2025-09-23
dot icon30/09/2025
Change of details for Miss Anne Kathleen Morrow as a person with significant control on 2025-09-23
dot icon30/09/2025
Change of details for Miss Clare O'hagan as a person with significant control on 2025-09-23
dot icon30/09/2025
Change of details for Miss Ciara Mary O'hagan as a person with significant control on 2025-09-23
dot icon30/09/2025
Change of details for Mr Jonathan Watts as a person with significant control on 2025-09-23
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/08/2025
Appointment of Miss Anne Kathleen Morrow as a director on 2025-08-25
dot icon31/08/2025
Notification of Anne Kathleen Morrow as a person with significant control on 2025-08-25
dot icon29/08/2025
Cessation of Taylor Clarke as a person with significant control on 2025-08-25
dot icon29/08/2025
Cessation of Jessica Clouting as a person with significant control on 2025-08-25
dot icon29/08/2025
Cessation of Sarah Rosaleen Kerr as a person with significant control on 2025-08-25
dot icon29/08/2025
Cessation of Donald Montgomery-Bugel as a person with significant control on 2025-08-25
dot icon29/08/2025
Cessation of Carol Sarah Sykes as a person with significant control on 2025-08-25
dot icon29/08/2025
Cessation of Joseph Thompson Steele as a person with significant control on 2025-08-25
dot icon29/08/2025
Termination of appointment of Colin William Boyd as a director on 2025-08-25
dot icon29/08/2025
Termination of appointment of Taylor Clarke as a director on 2025-08-25
dot icon29/08/2025
Termination of appointment of Donald Montgomery-Bugel as a director on 2025-08-25
dot icon29/08/2025
Termination of appointment of Jessica Clouting as a director on 2025-08-25
dot icon29/08/2025
Termination of appointment of Sarah Rosaleen Kerr as a director on 2025-08-25
dot icon29/08/2025
Termination of appointment of Carol Sarah Sykes as a director on 2025-08-25
dot icon29/08/2025
Termination of appointment of Joseph Thompson Steele as a director on 2025-08-25
dot icon29/08/2025
Appointment of Mrs Shirley Adair as a director on 2025-08-25
dot icon29/08/2025
Appointment of Miss Ciara Mary O'hagan as a director on 2025-08-25
dot icon29/08/2025
Appointment of Miss Clare O'hagan as a director on 2025-08-25
dot icon29/08/2025
Cessation of Colin William Boyd as a person with significant control on 2025-08-25
dot icon29/08/2025
Notification of Shirley Adair as a person with significant control on 2025-08-25
dot icon29/08/2025
Notification of Ciara Mary O'hagan as a person with significant control on 2025-08-25
dot icon29/08/2025
Notification of Clare O'hagan as a person with significant control on 2025-08-25
dot icon29/08/2025
Notification of David Philip Robinson as a person with significant control on 2025-08-25
dot icon29/08/2025
Appointment of Mr Jonathan Watts as a director on 2025-08-25
dot icon29/08/2025
Appointment of Mr David Philip Robinson as a director on 2025-08-25
dot icon29/08/2025
Notification of Jonathan Watts as a person with significant control on 2025-08-25
dot icon22/08/2025
Change of details for Miss Sarah Rosaleen Mclaughlin as a person with significant control on 2024-10-01
dot icon22/08/2025
Change of details for Mr Donald Montgomery-Bugle as a person with significant control on 2025-08-22
dot icon22/08/2025
Director's details changed for Mr Donald Montgomery-Bugle on 2025-08-22
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon17/01/2025
Termination of appointment of Daniel Clarke as a director on 2025-01-16
dot icon17/01/2025
Appointment of Mr Adam Callender as a director on 2025-01-16
dot icon17/01/2025
Cessation of Daniel Clarke as a person with significant control on 2025-01-16
dot icon17/01/2025
Notification of Adam Callender as a person with significant control on 2025-01-16
dot icon12/10/2024
Director's details changed for Miss Sarah Rosaleen Mclaughlin on 2024-10-01
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/08/2024
Appointment of Mrs Carol Sarah Sykes as a director on 2024-06-30
dot icon19/08/2024
Notification of Carol Sarah Sykes as a person with significant control on 2024-06-30
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon14/12/2023
Notification of Megan Jayne Hamilton as a person with significant control on 2023-11-16
dot icon29/11/2023
Termination of appointment of Carole Anne Mcclure as a director on 2023-11-27
dot icon29/11/2023
Cessation of Carole Anne Mcclure as a person with significant control on 2023-11-27
dot icon02/11/2023
Director's details changed for Miss Megan Jayne Pentland on 2023-09-02
dot icon02/11/2023
Notification of Jessica Clouting as a person with significant control on 2023-11-02
dot icon02/11/2023
Notification of Taylor Clarke as a person with significant control on 2023-11-02
dot icon02/11/2023
Notification of Daniel Clarke as a person with significant control on 2023-11-02
dot icon02/11/2023
Notification of Sarah Mclaughlin as a person with significant control on 2023-11-02
dot icon02/11/2023
Notification of Donald Montgomery-Bugle as a person with significant control on 2023-11-02
dot icon02/11/2023
Notification of Carole Anne Mcclure as a person with significant control on 2023-11-02
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/07/2023
Cessation of David John Magowan as a person with significant control on 2023-06-26
dot icon04/07/2023
Cessation of Victoria Magowan as a person with significant control on 2023-06-26
dot icon04/07/2023
Appointment of Mrs Carole Anne Mcclure as a director on 2023-06-26
dot icon04/07/2023
Change of details for Jordan Laura Mcfarlane as a person with significant control on 2023-06-26
dot icon04/07/2023
Cessation of Jordan Laura Rainey as a person with significant control on 2023-06-26
dot icon04/07/2023
Appointment of Mr Donald Montgomery-Bugle as a director on 2023-06-26
dot icon03/07/2023
Cessation of Shane Berger as a person with significant control on 2023-06-26
dot icon03/07/2023
Termination of appointment of Shane Berger as a director on 2023-06-26
dot icon03/07/2023
Termination of appointment of Hall Graham as a director on 2023-06-26
dot icon03/07/2023
Termination of appointment of Myrtle Sylvia Joy Kerr as a director on 2023-06-26
dot icon03/07/2023
Termination of appointment of David John Magowan as a director on 2023-06-26
dot icon03/07/2023
Termination of appointment of Victoria Magowan as a director on 2023-06-26
dot icon03/07/2023
Director's details changed for Mrs Jessica Clouting on 2023-06-26
dot icon03/07/2023
Registered office address changed from 22 Heron Road Belfast BT3 9AE Northern Ireland to 22 Heron Road Belfast BT3 9LE on 2023-07-03
dot icon03/07/2023
Appointment of Mrs Taylor Clarke as a director on 2023-06-26
dot icon03/07/2023
Director's details changed for Mr Kevin Mcilhennon on 2023-06-26
dot icon03/07/2023
Cessation of Jessica Clouting as a person with significant control on 2023-06-26
dot icon03/07/2023
Director's details changed for Jordan Laura Mcfarlane on 2023-06-26
dot icon03/07/2023
Cessation of Hall Graham as a person with significant control on 2023-06-26
dot icon03/07/2023
Notification of Jordan Laura Rainey as a person with significant control on 2023-06-26
dot icon03/07/2023
Appointment of Mr Daniel Clarke as a director on 2023-06-26
dot icon03/07/2023
Appointment of Miss Sarah Rosaleen Mclaughlin as a director on 2023-06-26
dot icon03/07/2023
Appointment of Miss Megan Jayne Pentland as a director on 2023-06-26
dot icon03/07/2023
Cessation of Myrtle Sylvia Joy Kerr as a person with significant control on 2023-06-26
dot icon03/07/2023
Director's details changed for Mrs Jessica Clouting on 2023-06-26
dot icon13/04/2023
Notification of Jessica Clouting as a person with significant control on 2022-10-24
dot icon13/04/2023
Notification of Victoria Magowan as a person with significant control on 2022-10-24
dot icon13/04/2023
Notification of Kevin Mcilhennon as a person with significant control on 2022-10-24
dot icon13/04/2023
Change of details for Mr Kevin Mcilhennon as a person with significant control on 2022-10-24
dot icon13/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon27/03/2023
Cessation of Carol Sarah Sykes as a person with significant control on 2022-11-18
dot icon27/03/2023
Cessation of Joshua Scott Kelso as a person with significant control on 2022-09-26
dot icon27/03/2023
Cessation of Katy Anne Tweed as a person with significant control on 2022-10-24
dot icon27/03/2023
Cessation of David Philip Robinson as a person with significant control on 2022-10-24
dot icon18/11/2022
Termination of appointment of Carol Sarah Sykes as a director on 2022-11-18
dot icon08/11/2022
Director's details changed for Mr Kevin Mcilhennon on 2022-11-08
dot icon03/11/2022
Termination of appointment of Joshua Scott Kelso as a director on 2022-09-26
dot icon03/11/2022
Termination of appointment of Katy Anne Tweed as a director on 2022-10-24
dot icon03/11/2022
Termination of appointment of David Philip Robinson as a director on 2022-10-24
dot icon03/11/2022
Appointment of Mr Kevin Mcilhennon as a director on 2022-10-24
dot icon03/11/2022
Appointment of Miss Victoria Magowan as a director on 2022-10-24
dot icon03/11/2022
Appointment of Mrs Jessica Clouting as a director on 2022-10-24
dot icon03/11/2022
Director's details changed for Jordan Laura Mcfarlane on 2022-10-24
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/05/2021
Cessation of Keith Patrick Dalgety Pyper as a person with significant control on 2021-04-23
dot icon07/05/2021
Termination of appointment of Keith Patrick Dalgety Pyper as a director on 2021-04-23
dot icon19/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon19/04/2021
Director's details changed for Elizabeth Boyd on 2021-04-16
dot icon19/04/2021
Director's details changed for Colin William Boyd on 2021-04-16
dot icon19/04/2021
Change of details for Elizabeth Boyd as a person with significant control on 2021-04-16
dot icon19/04/2021
Change of details for Colin William Boyd as a person with significant control on 2021-04-16
dot icon12/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon11/03/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall Graham
Director
11/03/2020 - 26/06/2023
-
Boyd, Elizabeth
Director
11/03/2020 - Present
2
Shane Berger
Director
11/03/2020 - 26/06/2023
-
Steele, Joseph Thompson
Director
11/03/2020 - 25/08/2025
-
Myrtle Sylvia Joy Kerr
Director
11/03/2020 - 26/06/2023
-

Persons with Significant Control

55
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST OPERATIC COMPANY

BELFAST OPERATIC COMPANY is an(a) Active company incorporated on 11/03/2020 with the registered office located at 22 Heron Road, Belfast BT3 9LE. There are currently 12 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 OPERATIC COMPANY?

toggle

BELFAST OPERATIC COMPANY is currently Active. It was registered on 11/03/2020 .

Where is BELFAST OPERATIC COMPANY located?

toggle

BELFAST OPERATIC COMPANY is registered at 22 Heron Road, Belfast BT3 9LE.

What does BELFAST OPERATIC COMPANY do?

toggle

BELFAST OPERATIC COMPANY operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BELFAST OPERATIC COMPANY?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-10 with no updates.