Advanced company searchLink opens in new window

OMAGH SPV 2013 LTD

Company number NI617312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2024 4.72(NI) Return of final meeting in a members' voluntary winding up
16 May 2024 4.69(NI) Statement of receipts and payments to 20 April 2024
04 May 2023 4.71(NI) Declaration of solvency
04 May 2023 VL1 Appointment of a liquidator
04 May 2023 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
09 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
24 Feb 2022 PSC08 Notification of a person with significant control statement
16 Feb 2022 PSC07 Cessation of Gerald Mcgreevy as a person with significant control on 2 February 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
22 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with updates
14 Apr 2021 AA Micro company accounts made up to 31 July 2020
23 Mar 2021 AD01 Registered office address changed from Wyncroft 30 Rathfriland Road Newry Down BT34 1JZ to 30 Monaghan Street Newry Down BT35 6AA on 23 March 2021
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
18 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
03 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
25 Feb 2019 TM01 Termination of appointment of Sean Mcgreevy as a director on 14 March 2018
25 Feb 2019 TM01 Termination of appointment of Gerald Mcgreevy as a director on 14 March 2018
25 Feb 2019 AP01 Appointment of Mr Terence Slevin as a director on 14 March 2018
25 Feb 2019 AP01 Appointment of Mr Aidan Campbell as a director on 14 March 2018
17 May 2018 SH08 Change of share class name or designation
15 May 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 2
30 Apr 2018 AA Micro company accounts made up to 31 July 2017