SAINT-GOBAIN OMEGA NI LTD

SAINT-GOBAIN OMEGA NI LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAINT-GOBAIN OMEGA NI LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number R0000390
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAINT-GOBAIN OMEGA NI LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SAINT-GOBAIN OMEGA NI LTD located?

    Registered Office Address
    The Old Papermill
    Dennison's Industrial Estate
    BT39 9EB Ballyclare
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SAINT-GOBAIN OMEGA NI LTD?

    Previous Company Names
    Company NameFromUntil
    JP CORRY (NI) LIMITEDNov 12, 2004Nov 12, 2004
    J P CORRY (NI) LIMITEDJan 06, 2000Jan 06, 2000
    JAMES P. CORRY HOLDINGS LIMITEDJan 01, 2000Jan 01, 2000
    JAMES P. CORRY & CO., LIMITEDAug 30, 1988Aug 30, 1988
    JAMES P. CORRY (HOLDINGS) LIMITEDOct 18, 1890Oct 18, 1890

    What are the latest accounts for SAINT-GOBAIN OMEGA NI LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SAINT-GOBAIN OMEGA NI LTD?

    Last Confirmation Statement Made Up ToNov 19, 2025
    Next Confirmation Statement DueDec 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2024
    OverdueNo

    What are the latest filings for SAINT-GOBAIN OMEGA NI LTD?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Registered office address changed from 648 Springfield Road Belfast BT12 7EH to The Old Papermill Dennison's Industrial Estate Ballyclare BT39 9EB on Jul 10, 2024

    1 pagesAD01

    Certificate of change of name

    Company name changed jp corry (NI) LIMITED\certificate issued on 10/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 08, 2024

    RES15

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Nov 19, 2022 with updates

    4 pagesCS01

    Notification of Saint-Gobain Limited as a person with significant control on Jul 22, 2022

    2 pagesPSC02

    Cessation of Saint-Gobain Building Distribution Limited as a person with significant control on Jul 22, 2022

    1 pagesPSC07

    Cessation of Compagnie De Saint-Gobain as a person with significant control on Jul 22, 2022

    1 pagesPSC07

    Termination of appointment of Alan Roy Oxenham as a secretary on May 01, 2020

    1 pagesTM02

    Termination of appointment of a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Director's details changed for Mr Nicholas James Cammack on Jan 08, 2021

    2 pagesCH01

    Secretary's details changed for Mr Richard Keen on Jan 08, 2021

    1 pagesCH03

    Director's details changed for Mr Richard Keen on Jan 08, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Nov 19, 2020 with updates

    4 pagesCS01

    Termination of appointment of Alun Roy Oxenham as a director on May 01, 2020

    1 pagesTM01

    Appointment of Mr Richard Keen as a director on May 01, 2020

    2 pagesAP01

    Appointment of Mr Richard Keen as a secretary on May 01, 2020

    2 pagesAP03

    Termination of appointment of a secretary

    1 pagesTM02

    Who are the officers of SAINT-GOBAIN OMEGA NI LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Secretary
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    269538530001
    CAMMACK, Nicholas James
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector241018720001
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Director
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    United KingdomBritishCompany Secretary269703080001
    BOYCE, Desmond
    25 Lylehill Green
    Templepatrick
    BT39 0BF Co.Antrim
    Secretary
    25 Lylehill Green
    Templepatrick
    BT39 0BF Co.Antrim
    144757490001
    OXENHAM, Alan Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    142989890001
    ALEXANDER, William John
    31 Lower Rasher Road
    Ballyclare
    BT39 9JL Co Antrim
    Director
    31 Lower Rasher Road
    Ballyclare
    BT39 9JL Co Antrim
    Director144757480001
    COUSTON, Geoffrey Norman
    C/0 648 Springfield Road
    Belfast
    BT12 7EH
    Director
    C/0 648 Springfield Road
    Belfast
    BT12 7EH
    BritishDirector144757450001
    HERAUD, Stephane
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    FranceFrenchDirector224192840002
    HINDLE MBE, Peter, Dr
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    EnglandBritishChief Executive Officer142989910002
    KENWARD, Christopher Gabriel
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    United KingdomBritishFinance Director265627840001
    LYNCH, Eugene Gabriel
    40 Crofthill
    Belfast
    BT8 6GX County Antrim
    Director
    40 Crofthill
    Belfast
    BT8 6GX County Antrim
    Northern IrelandIrish71079720001
    MCGEOWN, Patrick Martin
    41 Castlewellan Road
    Clough
    BT30 8RN Downpatrick
    Co.Down
    Director
    41 Castlewellan Road
    Clough
    BT30 8RN Downpatrick
    Co.Down
    BritishDirector144757430001
    MEGARRY, William Stephen
    9 Dermont Avenue
    Hydepark Avenue
    BT36 4NY Mallusk
    Director
    9 Dermont Avenue
    Hydepark Avenue
    BT36 4NY Mallusk
    Northern IrelandBritishDirector204845580001
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United Kingdom
    United KingdomBritishCompany Secretary72478560002
    TOLLAND, Ansley
    Rock Cottage
    5 Whiterock Road
    BT23 6PR Killinchy
    Co Down
    Director
    Rock Cottage
    5 Whiterock Road
    BT23 6PR Killinchy
    Co Down
    Northern IrelandBritishCo. Director145272570001

    Who are the persons with significant control of SAINT-GOBAIN OMEGA NI LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Jul 22, 2022
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3291592
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Compagnie De Saint-Gobain
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Jul 13, 2016
    18 Avenue D'Alsace
    92400 Courbevoie
    Les Miroirs
    France
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityFrench Company Law
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Saint-Gobain Building Distribution Limited
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    England
    Jul 13, 2016
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1647362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0