O'Kane & Devine Construction Limited

DataGardener
live
Unknown

O'kane & Devine Construction Limited

ni022617Private Limited With Share Capital

C/O Pfs & Partners, 16 Main Street, Limavady, BT490EU
Incorporated

25/04/1989

Company Age

36 years

Directors

2

Employees

SIC Code

41202

Risk

low risk

Company Overview

Registration, classification & business activity

O'kane & Devine Construction Limited (ni022617) is a private limited with share capital incorporated on 25/04/1989 (36 years old) and registered in limavady, BT490EU. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 25/04/1989
BT490EU

Financial Overview

Total Assets

£77.29M

Liabilities

£99.03M

Net Assets

£-21.75M

Est. Turnover

£92.2K

AI Estimated
Unreported
Cash

£24.1K

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

87

Registered

30

Outstanding

0

Part Satisfied

57

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2019
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:26-07-2019
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:26-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:27-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2018
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:02-10-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:10-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-05-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:05-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:06-08-2013
Termination Director Company With Name
Category:Officers
Date:02-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:26-11-2012
Legacy
Category:Mortgage
Date:02-08-2012
Legacy
Category:Mortgage
Date:30-07-2012
Legacy
Category:Mortgage
Date:17-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Legacy
Category:Mortgage
Date:06-04-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:21-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Legacy
Category:Mortgage
Date:03-12-2010
Legacy
Category:Mortgage
Date:06-09-2010

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date17/12/2025
Latest Accounts31/03/2025

Trading Addresses

16 Main Street, Limavady, County Londonde, BT490EURegistered
92 Altinure Road, Londonderry, Co Londonderry, BT474DE

Contact

02877781999
info@okanedevine.co.uk
C/O Pfs & Partners, 16 Main Street, Limavady, BT490EU