BOGART

Register to unlock more data on OkredoRegister

BOGART

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019939

Incorporation date

12/11/1986

Size

-

Contacts

Registered address

Registered address

57/59 Ann Street, Belfast, BT1 4EECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon17/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon21/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon23/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon10/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon29/10/2021
Compulsory strike-off action has been discontinued
dot icon28/10/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon28/10/2021
Appointment of Mr Stephen Bradley as a director on 2020-01-14
dot icon28/10/2021
Appointment of Mr Neil Keenan as a director on 2020-01-14
dot icon28/10/2021
Appointment of Mr Mark Keenan as a director on 2020-01-14
dot icon28/10/2021
Appointment of Mr Gary Keenan as a director on 2020-01-14
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon26/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon15/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon20/06/2019
Satisfaction of charge 1 in full
dot icon15/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon06/01/2017
Registration of charge NI0199390006, created on 2016-12-22
dot icon22/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon04/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon04/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon14/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon09/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon14/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon16/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon16/09/2010
Director's details changed for Aileen Theresa Keenan on 2010-08-09
dot icon16/09/2010
Secretary's details changed for John Patrick Keenan on 2010-08-09
dot icon04/09/2009
09/08/09 annual return shuttle
dot icon25/02/2009
09/08/08 annual return shuttle
dot icon17/12/2007
09/08/07
dot icon10/08/2006
09/08/06 annual return shuttle
dot icon16/05/2006
Resolutions
dot icon16/05/2006
Updated mem and arts
dot icon24/08/2005
09/08/05 annual return shuttle
dot icon18/08/2004
09/08/04 annual return shuttle
dot icon07/09/2003
09/08/03 annual return shuttle
dot icon11/04/2003
Auditor resignation
dot icon15/08/2002
09/08/02 annual return shuttle
dot icon06/11/2001
Particulars of a mortgage charge
dot icon14/08/2001
09/08/01 annual return shuttle
dot icon25/01/2001
Particulars of a mortgage charge
dot icon07/08/2000
09/08/00 annual return shuttle
dot icon15/08/1999
09/08/99 annual return shuttle
dot icon28/07/1998
09/08/98 annual return shuttle
dot icon15/09/1997
09/08/97 annual return shuttle
dot icon17/09/1996
09/08/96 annual return shuttle
dot icon16/10/1995
09/08/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Particulars of a mortgage charge
dot icon01/09/1994
09/08/94 annual return shuttle
dot icon13/09/1993
09/08/93 annual return shuttle
dot icon17/12/1992
Change of dirs/sec
dot icon19/11/1992
19/08/92 annual return form
dot icon20/03/1992
19/08/91 annual return form
dot icon02/09/1991
Particulars of a mortgage charge
dot icon18/12/1990
19/08/90 annual return
dot icon26/01/1990
Particulars of a mortgage charge
dot icon01/12/1989
Change of dirs/sec
dot icon27/09/1989
19/05/89 annual return
dot icon10/02/1989
Change in sit reg add
dot icon07/09/1988
25/04/88 annual return
dot icon30/04/1987
Change of dirs/sec
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Change of dirs/sec
dot icon12/11/1986
Memorandum
dot icon12/11/1986
Articles
dot icon12/11/1986
Decln complnce reg new co
dot icon12/11/1986
Pars re dirs/sit reg off
dot icon12/11/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
09/08/2026

Accounts

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Patrick Keenan
Director
12/11/1986 - Present
2
Keenan, Gary
Director
14/01/2020 - Present
-
Keenan, Neil
Director
14/01/2020 - Present
-
Keenan, Mark
Director
14/01/2020 - Present
-
Bradley, Stephen
Director
14/01/2020 - Present
-

Persons with Significant Control

2
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 BOGART

BOGART is an(a) Active company incorporated on 12/11/1986 with the registered office located at 57/59 Ann Street, Belfast, BT1 4EE. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BOGART?

toggle

BOGART is currently Active. It was registered on 12/11/1986 .

Where is BOGART located?

toggle

BOGART is registered at 57/59 Ann Street, Belfast, BT1 4EE.

What does BOGART do?

toggle

BOGART operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BOGART?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-08-09 with no updates.