Active
Company Information for OSM (IRL) LTD
UNIT 1, 11 CHANCELLORS ROAD, NEWRY, BT35 8PR,
|
Company Registration Number
NI061058
Private Limited Company
Active |
Company Name | |
---|---|
OSM (IRL) LTD | |
Legal Registered Office | |
UNIT 1 11 CHANCELLORS ROAD NEWRY BT35 8PR Other companies in BT34 | |
Company Number | NI061058 | |
---|---|---|
Company ID Number | NI061058 | |
Date formed | 2006-09-29 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB888604571 |
Last Datalog update: | 2024-04-07 02:20:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID LUNDY |
||
DAVID LUNDY |
||
DAMIAN RICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAMIAN RICE |
Director | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REAN RECYCLING LTD | Director | 2010-03-11 | CURRENT | 2010-03-11 | Dissolved 2014-09-12 |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
Change of details for Mr David Lundy as a person with significant control on 2023-07-04 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr David Lundy as a person with significant control on 2020-11-23 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/21 FROM 14 Drummiller View Lurganare Newry BT34 1RS | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Damian Rice on 2020-10-20 | |
PSC04 | Change of details for Mr Damian Rice as a person with significant control on 2020-10-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES | |
PSC07 | CESSATION OF GAVIN LUNDY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0610580001 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 0610580001 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 03/10/13 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAMIAN RICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN RICE | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Damian Rice on 2010-09-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID LUNDY on 2010-09-29 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 29/09/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 29/09/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
371S(NI) | 29/09/07 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULSTER BANK LIMITED |
Creditors Due After One Year | 2012-10-01 | £ 123,470 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 108,519 |
Creditors and other liabilities
|
|
|
|
|
|
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 OSM (IRL) LTD
Called Up Share Capital | 2012-10-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 19,528 |
Current Assets | 2012-10-01 | £ 186,064 |
Debtors | 2012-10-01 | £ 114,536 |
Fixed Assets | 2012-10-01 | £ 48,559 |
Shareholder Funds | 2012-10-01 | £ 2,634 |
Stocks Inventory | 2012-10-01 | £ 52,000 |
Tangible Fixed Assets | 2012-10-01 | £ 48,559 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as OSM (IRL) LTD are:
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. |