SAINT-GOBAIN OMEGA NI LTD
Overview
Company Name | SAINT-GOBAIN OMEGA NI LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | R0000390 |
Jurisdiction | Northern Ireland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SAINT-GOBAIN OMEGA NI LTD?
Company Name | From | Until |
---|---|---|
JP CORRY (NI) LIMITED | Nov 12, 2004 | Nov 12, 2004 |
J P CORRY (NI) LIMITED | Jan 06, 2000 | Jan 06, 2000 |
JAMES P. CORRY HOLDINGS LIMITED | Jan 01, 2000 | Jan 01, 2000 |
JAMES P. CORRY & CO., LIMITED | Aug 30, 1988 | Aug 30, 1988 |
JAMES P. CORRY (HOLDINGS) LIMITED | Oct 18, 1890 | Oct 18, 1890 |
What are the latest accounts for SAINT-GOBAIN OMEGA NI LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SAINT-GOBAIN OMEGA NI LTD?
Last Confirmation Statement Made Up To | Nov 19, 2025 |
---|---|
Next Confirmation Statement Due | Dec 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 19, 2024 |
Overdue | No |
What are the latest filings for SAINT-GOBAIN OMEGA NI LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed jp corry (NI) LIMITED\certificate issued on 10/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Saint-Gobain Limited as a person with significant control on Jul 22, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Saint-Gobain Building Distribution Limited as a person with significant control on Jul 22, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Compagnie De Saint-Gobain as a person with significant control on Jul 22, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Alan Roy Oxenham as a secretary on May 01, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Director's details changed for Mr Nicholas James Cammack on Jan 08, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Keen on Jan 08, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Richard Keen on Jan 08, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alun Roy Oxenham as a director on May 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Keen as a director on May 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Keen as a secretary on May 01, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of SAINT-GOBAIN OMEGA NI LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEEN, Richard | Secretary | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | 269538530001 | |||||||
CAMMACK, Nicholas James | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | United Kingdom | British | Director | 241018720001 | ||||
KEEN, Richard | Director | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | United Kingdom | British | Company Secretary | 269703080001 | ||||
BOYCE, Desmond | Secretary | 25 Lylehill Green Templepatrick BT39 0BF Co.Antrim | 144757490001 | |||||||
OXENHAM, Alan Roy | Secretary | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | 142989890001 | |||||||
ALEXANDER, William John | Director | 31 Lower Rasher Road Ballyclare BT39 9JL Co Antrim | Director | 144757480001 | ||||||
COUSTON, Geoffrey Norman | Director | C/0 648 Springfield Road Belfast BT12 7EH | British | Director | 144757450001 | |||||
HERAUD, Stephane | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | France | French | Director | 224192840002 | ||||
HINDLE MBE, Peter, Dr | Director | Binley Business Park CV3 2TT Coventry Merchant House United Kingdom | England | British | Chief Executive Officer | 142989910002 | ||||
KENWARD, Christopher Gabriel | Director | Binley Business Park CV3 2TT Coventry Merchant House United Kingdom | United Kingdom | British | Finance Director | 265627840001 | ||||
LYNCH, Eugene Gabriel | Director | 40 Crofthill Belfast BT8 6GX County Antrim | Northern Ireland | Irish | 71079720001 | |||||
MCGEOWN, Patrick Martin | Director | 41 Castlewellan Road Clough BT30 8RN Downpatrick Co.Down | British | Director | 144757430001 | |||||
MEGARRY, William Stephen | Director | 9 Dermont Avenue Hydepark Avenue BT36 4NY Mallusk | Northern Ireland | British | Director | 204845580001 | ||||
MOORE, Philip Edward | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | United Kingdom | British | Director | 60599570002 | ||||
OXENHAM, Alun Roy | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom United Kingdom | United Kingdom | British | Company Secretary | 72478560002 | ||||
TOLLAND, Ansley | Director | Rock Cottage 5 Whiterock Road BT23 6PR Killinchy Co Down | Northern Ireland | British | Co. Director | 145272570001 |
Who are the persons with significant control of SAINT-GOBAIN OMEGA NI LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Saint-Gobain Limited | Jul 22, 2022 | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Compagnie De Saint-Gobain | Jul 13, 2016 | 18 Avenue D'Alsace 92400 Courbevoie Les Miroirs France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Saint-Gobain Building Distribution Limited | Jul 13, 2016 | Binley Business Park CV3 2TT Coventry Saint-Gobain House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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