Oldbrier Limited

DataGardener
live
Small

Oldbrier Limited

ni045127Private Limited With Share Capital

32 East Bridge Street, Enniskillen, Co Fermanagh, BT747BT
Incorporated

09/01/2003

Company Age

23 years

Directors

8

Employees

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Oldbrier Limited (ni045127) is a private limited with share capital incorporated on 09/01/2003 (23 years old) and registered in co fermanagh, BT747BT. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Small
Incorporated 09/01/2003
BT747BT

Financial Overview

Total Assets

£450.5K

Liabilities

£25.6K

Net Assets

£425.0K

Cash

£37.4K

Key Metrics

8

Directors

75

Shareholders

Board of Directors

5

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2011
Capital Allotment Shares
Category:Capital
Date:09-02-2011
Termination Director Company With Name
Category:Officers
Date:08-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Legacy
Category:Accounts
Date:01-04-2009
Legacy
Category:Annual Return
Date:21-02-2009
Legacy
Category:Accounts
Date:09-04-2008
Legacy
Category:Annual Return
Date:09-04-2008
Legacy
Category:Capital
Date:09-10-2007
Legacy
Category:Capital
Date:29-05-2007
Legacy
Category:Incorporation
Date:29-05-2007
Resolution
Category:Resolution
Date:29-05-2007
Resolution
Category:Resolution
Date:29-05-2007
Legacy
Category:Annual Return
Date:22-02-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:22-01-2007
Legacy
Category:Accounts
Date:10-11-2006
Legacy
Category:Capital
Date:29-10-2006
Legacy
Category:Annual Return
Date:31-03-2006
Legacy
Category:Annual Return
Date:31-03-2006
Legacy
Category:Accounts
Date:28-03-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-11-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-11-2005
Legacy
Category:Capital
Date:27-10-2005
Legacy
Category:Capital
Date:26-10-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:08-03-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:08-03-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:22-02-2005
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004

Risk Assessment

very low risk

International Score

Accounts

Typeunaudited abridged
Due Date28/02/2026
Filing Date24/02/2025
Latest Accounts31/05/2024

Trading Addresses

32 East Bridge Street, Enniskillen, County Fermanag, BT747BT

Contact

32 East Bridge Street, Enniskillen, Co Fermanagh, BT747BT