Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > OMAGH MOTOR CLUB LIMITED
Company Information for

OMAGH MOTOR CLUB LIMITED

30A GORTIN ROAD, C/O MCELHOLM & CO LTD, OMAGH, CO TYRONE, BT79 7HX,
Company Registration Number
NI003344
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Omagh Motor Club Ltd
OMAGH MOTOR CLUB LIMITED was founded on 1954-04-06 and has its registered office in Omagh. The organisation's status is listed as "Active". Omagh Motor Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OMAGH MOTOR CLUB LIMITED
 
Legal Registered Office
30A GORTIN ROAD
C/O MCELHOLM & CO LTD
OMAGH
CO TYRONE
BT79 7HX
Other companies in BT79
 
Filing Information
Company Number NI003344
Company ID Number NI003344
Date formed 1954-04-06
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:06:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMAGH MOTOR CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OMAGH MOTOR CLUB LIMITED

Current Directors
Officer Role Date Appointed
ANNE HANNAN
Company Secretary 2018-02-21
BARRY JAMES ARUNDELL
Director 2006-05-03
DENIS PETER ARUNDELL
Director 2006-05-03
PAUL BARRETT
Director 2010-01-01
PATSY BAXTER
Director 2000-02-20
LEWIS WILLIAM ANDREW NORMAN BOYD
Director 2002-01-08
RYAN DARCY
Director 2010-01-01
PATRICK FRIEL
Director 2000-02-20
DEREK GRAHAM
Director 2000-02-20
ANNE LOUISE HANNAN
Director 2007-01-02
DAVID KERR
Director 2010-01-01
KEVIN LYNAM
Director 2007-01-17
RICHARD LYNAM
Director 2014-02-05
DECLAN MC ALEER
Director 2000-02-20
DESMOND MC ALEER
Director 2000-02-20
PATRICK MC ALEER
Director 2000-02-20
RONNIE MC ALEER
Director 2000-02-20
HUGH MC DAID
Director 2000-02-20
MARGARET ELEANOR MC KANE
Director 2006-05-03
SHANE MCALEER
Director 2010-01-01
DENISE MCCANNY
Director 2014-01-05
RICHARD MCCREA
Director 2011-01-26
ALISTER MCKANE
Director 2014-02-05
GARY MILLIGAN
Director 2000-02-20
CARSON MOFFITT
Director 2005-06-21
GORDON NOBLE
Director 2000-02-20
TOMMY NUGENT
Director 2010-01-01
BARRY O'NEILL
Director 2010-01-01
BRIAN WILSON
Director 2013-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
LEWIS BOYD
Company Secretary 2000-02-20 2018-02-21
WILLIAM PAUL BRITTON
Director 2010-01-01 2017-01-25
MARTIN CAIRNS
Director 2013-01-23 2017-01-25
AIDEN BAXTER
Director 2010-01-01 2013-01-23
CHRISTOPHER PATRICK ARUNDELL
Director 2006-05-03 2011-01-26
GERARD ANTHONY CAVANAGH
Director 1999-02-20 2000-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BARRETT BARRETT BROS. BUILDERS LTD Director 2016-05-27 CURRENT 2016-05-27 Active
PAUL BARRETT BARRETT BROTHERS CONTRACTS LIMITED Director 2006-03-09 CURRENT 2006-03-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-01Director's details changed for Mrs Denise Mccanny on 2023-02-26
2023-03-01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-02-24CH01Director's details changed for Anne Louise Hannan on 2022-02-24
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-28AP01DIRECTOR APPOINTED MR SIMON MACRORY
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-03-13RES01ADOPT ARTICLES 13/03/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MILLIGAN
2019-03-01PSC07CESSATION OF LEWIS WILLIAM ANDREW NORMAN BOYD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MC ALEER
2019-03-01CH03SECRETARY'S DETAILS CHNAGED FOR ANNE HANNAN on 2019-02-01
2019-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/19 FROM C/O Mcelholm & Co 28 Gortin Road Omagh County Tyrone BT79 7HX
2018-03-14AP03Appointment of Anne Hannan as company secretary on 2018-02-21
2018-03-14TM02Termination of appointment of Lewis Boyd on 2018-02-21
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE MCCANNY
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MC FARLAND
2017-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR STEWART OLIVER
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR EAMON MIMNAGH
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CAIRNS
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRITTON
2016-04-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VANCE
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCOMBE
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCALEER
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCALEER
2015-03-03AR0120/02/15 ANNUAL RETURN FULL LIST
2015-02-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25AR0120/02/14 ANNUAL RETURN FULL LIST
2014-02-25AP01DIRECTOR APPOINTED MR RICHARD LYNAM
2014-02-25AP01DIRECTOR APPOINTED MR ALISTER MCKANE
2014-02-25AP01DIRECTOR APPOINTED MR STEPHEN MCCOMBE
2014-02-25AP01DIRECTOR APPOINTED MRS DENISE MCCANNY
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'HANLON
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MC GURK
2014-02-18AA31/12/13 TOTAL EXEMPTION SMALL
2013-04-08AR0120/02/13 NO MEMBER LIST
2013-04-08AP01DIRECTOR APPOINTED MR BRIAN WILSON
2013-04-08AP01DIRECTOR APPOINTED MR MARTIN CAIRNS
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLIGAN
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT O'HAGAN
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCALOON
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GARTH GILCHRIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN COLTON
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR AIDEN BAXTER
2013-02-15AA31/12/12 TOTAL EXEMPTION SMALL
2012-05-01AR0120/02/12 NO MEMBER LIST
2012-05-01AP01DIRECTOR APPOINTED MR ROBERT MILLIGAN
2012-05-01AP01DIRECTOR APPOINTED MR MARK MCALEER
2012-05-01AP01DIRECTOR APPOINTED MR JONATHAN MCALEER
2012-02-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-02-28AR0120/02/11 NO MEMBER LIST
2011-02-28AP01DIRECTOR APPOINTED STEPHEN O'HANLON
2011-02-28AP01DIRECTOR APPOINTED GARTH GILCHRIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CJH MITCHELL
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR EAMON MC DAID
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNY MAHON
2011-02-28AP01DIRECTOR APPOINTED RICHARD MCCREA
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS RAFFERTY
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGILLIN
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MCCALLAN
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GERRY KELLY
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEVLIN
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN CONNOLLY
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARUNDELL
2011-02-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-02AR0120/02/10 NO MEMBER LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID VANCE / 20/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS RAFFERTY / 20/02/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'BRIEN
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON NOBLE / 20/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSON MOFFITT / 20/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CJH MITCHELL / 06/01/1998
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CJH MITCHELL / 06/01/1998
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMON MIMNAGH / 20/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MILLIGAN / 20/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGILLIN / 20/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCCALLAN / 20/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELEANOR MC KANE / 20/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MC GURK / 20/02/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MC GILLIN
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MC FARLAND / 20/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MC DAID / 20/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMON MC DAID / 20/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RONNIE MC ALEER / 20/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MC ALEER / 20/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND MC ALEER / 20/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN MC ALEER / 20/02/2010
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OMAGH MOTOR CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OMAGH MOTOR CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMAGH MOTOR CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Creditors
Creditors Due After One Year 2013-01-01 £ 0
Creditors Due Within One Year 2013-01-01 £ 0
Provisions For Liabilities Charges 2013-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMAGH MOTOR CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 38,014
Cash Bank In Hand 2012-01-01 £ 40,914
Current Assets 2013-01-01 £ 38,014
Current Assets 2012-01-01 £ 40,914
Shareholder Funds 2013-01-01 £ 38,014
Shareholder Funds 2012-01-01 £ 40,914

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OMAGH MOTOR CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMAGH MOTOR CLUB LIMITED
Trademarks
We have not found any records of OMAGH MOTOR CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMAGH MOTOR CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as OMAGH MOTOR CLUB LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where OMAGH MOTOR CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMAGH MOTOR CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMAGH MOTOR CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.