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

OMAGH ENTERPRISE COMPANY LIMITED

GREAT NORTHERN ROAD, OMAGH, CO TYRONE, BT78 5LU,
Company Registration Number
NI017785
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Omagh Enterprise Company Ltd
OMAGH ENTERPRISE COMPANY LIMITED was founded on 1984-10-08 and has its registered office in Co Tyrone. The organisation's status is listed as "Active". Omagh Enterprise Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OMAGH ENTERPRISE COMPANY LIMITED
 
Legal Registered Office
GREAT NORTHERN ROAD
OMAGH
CO TYRONE
BT78 5LU
Other companies in BT78
 
Filing Information
Company Number NI017785
Company ID Number NI017785
Date formed 1984-10-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB432752950  
Last Datalog update: 2024-04-07 03:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMAGH ENTERPRISE COMPANY 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 ENTERPRISE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARCUS ISHERWOOD
Company Secretary 2015-09-29
ROBERT ANDREW BRADY
Director 1984-10-08
GLENN CAMPBELL
Director 2015-05-26
HILARY JANE ENGLAND
Director 2013-10-29
MARCUS ISHERWOOD
Director 2014-11-25
KATHLEEN PHILOMENA MCGREAD
Director 2009-06-30
GLENDA JAYNE MCILWAINE
Director 2017-03-28
ROSEMARIE SHIELDS
Director 2016-09-20
ERROL IVAN THOMPSON
Director 2014-01-28
ROBERT DANIEL WILSON
Director 2015-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM MCQUAID
Director 1984-10-08 2018-03-13
JOSEPHINE ANNE DEEHAN
Director 2011-06-28 2016-06-07
NICHOLAS EAMON O'SHIEL
Director 1998-11-23 2015-07-01
KEVIN MARTIN
Director 1984-10-08 2015-06-30
DANIEL MCSORLEY
Company Secretary 1984-10-08 2015-04-01
SEAN BEGLEY
Director 2001-11-05 2015-04-01
MONDS FABIAN
Director 2006-03-31 2014-06-24
THOMAS BUCHANAN
Director 2011-06-28 2014-01-28
YVONNE PATRICIA SCOTT
Director 2009-06-30 2013-11-26
STANLEY WATSON
Director 1984-10-08 2012-07-26
ROBERT DANIEL WILSON
Director 2001-11-05 2011-06-28
BRIAN MCGRATH
Director 1984-10-08 2011-05-29
PATRICK JOHN MCDONNELL
Director 2007-09-25 2010-09-28
DANIEL MCSORLEY
Director 2001-04-30 2009-01-27
ELIZABETH MCSORLEY
Director 2007-09-25 2009-01-27
ROY ALAN HOWARD
Director 1998-11-23 2007-01-10
PATRICK CYRIL PETER SLEVIN
Director 1984-10-08 2005-10-25
NOEL GOOD
Director 1998-11-23 2003-12-01
JOHN HADDEN
Director 1984-10-08 2002-07-02
CRAWFORD MCFARLAND
Director 1984-10-08 2001-04-30
JOHN PATRICK MCKINNEY
Director 1984-10-08 2001-01-31
NUALA MORRIS
Director 1984-10-08 2000-06-30
HILARY KATHERINA NELSON
Director 1984-10-08 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANDREW BRADY HOT TUBS OMAGH LIMITED Director 2000-02-07 CURRENT 2000-02-07 Active
HILARY JANE ENGLAND COASTAL PROPERTIES LIMITED Director 2016-01-01 CURRENT 1995-01-17 Active
MARCUS ISHERWOOD NORTHERN IRELAND CU TRUST Director 2012-11-26 CURRENT 2012-05-15 Active - Proposal to Strike off
MARCUS ISHERWOOD AUNTY VERA COMMUNICATIONS LIMITED Director 2009-10-01 CURRENT 2008-05-06 Dissolved 2015-12-01
MARCUS ISHERWOOD THE CREATIVE MEDIA COMPANY (NI) LIMITED Director 1999-06-22 CURRENT 1999-06-04 Active
GLENDA JAYNE MCILWAINE HMCI LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
ROSEMARIE SHIELDS FERMANAGH AND OMAGH LOCAL ACTION GROUP (LAG) LTD Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
ROSEMARIE SHIELDS IRISH CENTRAL BORDER AREA NETWORK LIMITED Director 2015-04-15 CURRENT 2001-03-27 Active
ROSEMARIE SHIELDS ATTAX LTD Director 2014-11-12 CURRENT 2014-11-12 Dissolved 2016-12-27
ERROL IVAN THOMPSON OMAGH SAFER STREETS LIMITED Director 2015-04-02 CURRENT 2001-07-05 Active
ROBERT DANIEL WILSON FERMANAGH AND OMAGH LOCAL ACTION GROUP (LAG) LTD Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
ROBERT DANIEL WILSON SPERRINS TOURISM LIMITED Director 2001-07-09 CURRENT 2000-01-18 Dissolved 2016-05-10

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
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MATTHEW BELL
2023-09-27DIRECTOR APPOINTED MR ALLAN G. RAINEY
2023-08-16FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-31DIRECTOR APPOINTED MR PETE CAMPBELL
2022-01-31AP01DIRECTOR APPOINTED MR PETE CAMPBELL
2021-12-16DIRECTOR APPOINTED MR MATTHEW BELL
2021-12-16AP01DIRECTOR APPOINTED MR MATTHEW BELL
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SMYTH
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-30AP03Appointment of Mrs Glenda Mcillwaine as company secretary on 2021-06-29
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JANE ENGLAND
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0177850004
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-23AP01DIRECTOR APPOINTED MRS GERALDINE MARY KEYS
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-17AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM DONNELLY
2019-07-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMYTH
2019-07-09AP01DIRECTOR APPOINTED MR BARRY COLUMBA MCELDUFF
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CAMPBELL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0177850004
2018-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MCQUAID
2017-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MRS GLENDA JAYNE MCILWAINE
2016-09-23AP01DIRECTOR APPOINTED MS ROSEMARIE SHIELDS
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ANNE DEEHAN
2016-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-06RES01ADOPT ARTICLES 06/04/16
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-31AP03Appointment of Mr Marcus Isherwood as company secretary on 2015-09-29
2015-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS O'SHIEL
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTIN
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BEGLEY
2015-06-09TM02APPOINTMENT TERMINATED, SECRETARY DANIEL MCSORLEY
2015-06-08AP01DIRECTOR APPOINTED MR GLENN CAMPBELL
2015-06-08AP01DIRECTOR APPOINTED MR ROBERT DANIEL WILSON
2015-04-27AR0131/03/15 NO MEMBER LIST
2015-01-26AP01DIRECTOR APPOINTED MR MARCUS ISHERWOOD
2014-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MONDS FABIAN
2014-04-28AR0131/03/14 NO MEMBER LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BUCHANAN
2014-04-28AP01DIRECTOR APPOINTED MR ERROL IVAN THOMPSON
2014-01-28AP01DIRECTOR APPOINTED MRS HILARY ENGLAND
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE SCOTT
2013-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-04-04AR0131/03/13 NO MEMBER LIST
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY WATSON
2012-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-06-22AR0131/03/12 NO MEMBER LIST
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YVONNE PATRICIA SCOTT / 22/06/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN / 22/06/2012
2012-06-21AP01DIRECTOR APPOINTED THOMAS BUCHANAN
2012-06-14AP01DIRECTOR APPOINTED COUNCILLOR JOSEPHINE ANNE DEEHAN
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGRATH
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2011-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCSORLEY
2011-05-06AR0131/03/11 NO MEMBER LIST
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCDONNELL
2010-07-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-07AR0131/03/10 NO MEMBER LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 31/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WATSON / 31/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE SCOTT / 31/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS O'SHIEL / 31/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCSORLEY / 31/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM MCQUAID / 31/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN PHILOMENA MCGREAD / 31/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCGRATH / 31/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCDONNELL / 31/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN / 31/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MONDS FABIAN / 31/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW BRADY / 31/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN BEGLEY / 31/03/2010
2009-09-20AC(NI)31/03/09 ANNUAL ACCTS
2009-09-17296(NI)CHANGE OF DIRS/SEC
2009-08-04296(NI)CHANGE OF DIRS/SEC
2009-04-08371S(NI)31/03/09 ANNUAL RETURN SHUTTLE
2009-02-23296(NI)CHANGE OF DIRS/SEC
2008-07-03AC(NI)31/03/08 ANNUAL ACCTS
2008-04-16371S(NI)31/03/08 ANNUAL RETURN SHUTTLE
2008-01-26296(NI)CHANGE OF DIRS/SEC
2007-10-18296(NI)CHANGE OF DIRS/SEC
2007-07-16AC(NI)31/03/07 ANNUAL ACCTS
2007-06-01295(NI)CHANGE IN SIT REG ADD
2007-04-06371S(NI)31/03/07 ANNUAL RETURN SHUTTLE
2007-01-31296(NI)CHANGE OF DIRS/SEC
2006-08-18AC(NI)31/03/06 ANNUAL ACCTS
2006-05-11296(NI)CHANGE OF DIRS/SEC
2006-05-11371S(NI)31/03/06 ANNUAL RETURN SHUTTLE
2006-05-11296(NI)CHANGE OF DIRS/SEC
2006-02-22UDM+A(NI)UPDATED MEM AND ARTS
2006-02-22RES(NI)SPECIAL/EXTRA RESOLUTION
2005-08-14AC(NI)31/03/05 ANNUAL ACCTS
2004-07-30AC(NI)31/03/04 ANNUAL ACCTS
2004-04-29371S(NI)31/03/04 ANNUAL RETURN SHUTTLE
2003-12-05296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to OMAGH ENTERPRISE COMPANY 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 ENTERPRISE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1995-11-13 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1995-06-19 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1992-10-14 Satisfied ALLIED IRISH BANK
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ENTERPRISE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of OMAGH ENTERPRISE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMAGH ENTERPRISE COMPANY LIMITED
Trademarks
We have not found any records of OMAGH ENTERPRISE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMAGH ENTERPRISE COMPANY 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 (70229 - Management consultancy activities other than financial management) as OMAGH ENTERPRISE COMPANY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where OMAGH ENTERPRISE COMPANY 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 ENTERPRISE COMPANY 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 ENTERPRISE COMPANY 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.