Omagh Developments Ltd

DataGardener
in receivership / administration
Unknown

Omagh Developments Ltd

ni055487Private Limited With Share Capital

6 Linenhall Street, Limavady, Co Derry, BT490HQ
Incorporated

08/06/2005

Company Age

20 years

Directors

1

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Omagh Developments Ltd (ni055487) is a private limited with share capital incorporated on 08/06/2005 (20 years old) and registered in co derry, BT490HQ. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 08/06/2005
BT490HQ

Financial Overview

Total Assets

£0

Liabilities

£15.3K

Net Assets

£-15.3K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

8

Registered

8

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

76
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:16-09-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-09-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:20-12-2016
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:20-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-01-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:30-01-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:30-12-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:30-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:18-06-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Legacy
Category:Annual Return
Date:25-06-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:25-07-2008
Legacy
Category:Annual Return
Date:10-07-2008
Legacy
Category:Accounts
Date:06-11-2007
Legacy
Category:Annual Return
Date:20-08-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:16-08-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:30-07-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:30-07-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:21-12-2006
Legacy
Category:Accounts
Date:14-11-2006
Legacy
Category:Annual Return
Date:08-07-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:13-04-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-03-2006
Legacy
Category:Incorporation
Date:18-01-2006
Legacy
Category:Officers
Date:18-01-2006
Resolution
Category:Resolution
Date:18-01-2006
Legacy
Category:Accounts
Date:16-08-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-07-2005
Legacy
Category:Officers
Date:23-06-2005
Incorporation Company
Category:Incorporation
Date:08-06-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date16/12/2025
Latest Accounts31/03/2025

Trading Addresses

6 Linenhall Street, Limavady, County Londonde, BT490HQRegistered
Pricewaterhouse Coopers Llp, 43 Market Street, Omagh, Co Tyrone, BT781EE

Contact

6 Linenhall Street, Limavady, Co Derry, BT490HQ