Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > O'KANE PROPERTY LIMITED
Company Information for

O'KANE PROPERTY LIMITED

110A GALGORM ROAD, BALLYMENA, BT42 1AE,
Company Registration Number
NI073337
Private Limited Company
Active

Company Overview

About O'kane Property Ltd
O'KANE PROPERTY LIMITED was founded on 2009-07-29 and has its registered office in Ballymena. The organisation's status is listed as "Active". O'kane Property Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
O'KANE PROPERTY LIMITED
 
Legal Registered Office
110A GALGORM ROAD
BALLYMENA
BT42 1AE
Other companies in BT45
 
Previous Names
O'KANE PROPERTY (NEWCO) LIMITED23/08/2011
MOYNE SHELF COMPANY (NO.273) LIMITED03/06/2010
Filing Information
Company Number NI073337
Company ID Number NI073337
Date formed 2009-07-29
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:15:28
Primary Source:Companies House
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 O'KANE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL VINCENT DONOGHUE
Company Secretary 2010-06-03
MICHAEL VINCENT DONOGHUE
Director 2010-08-25
WILLIAM PATRICK O'KANE
Director 2010-06-03
DESMOND PATRICK OKANE
Director 2010-08-25
JOHN DESMOND OKANE
Director 2010-08-25
ALISON WATKINS
Director 2010-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHRISTOPHER O'NEILL
Director 2010-06-03 2010-08-25
MOYNE SECRETARIAL LIMITED
Company Secretary 2009-07-29 2010-06-03
RICHARD FULTON
Director 2009-07-29 2010-06-03
JOHN JOSEPH KEARNS
Director 2009-07-29 2010-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL VINCENT DONOGHUE O'KANE PROPERTY HOLDINGS LIMITED Director 2010-08-25 CURRENT 2009-07-09 Active
MICHAEL VINCENT DONOGHUE ASSOCIATED EGG PACKERS LIMITED Director 2009-05-04 CURRENT 1958-05-12 Active
MICHAEL VINCENT DONOGHUE IRISH PEAT DEVELOPMENT COMPANY LIMITED Director 2000-01-04 CURRENT 1902-07-11 Active
MICHAEL VINCENT DONOGHUE ASSOCIATED EGG PACKERS (HOLDINGS) LIMITED Director 1997-06-18 CURRENT 1941-03-21 Active
MICHAEL VINCENT DONOGHUE R.A. WRIGHT (CHICKS) LIMITED Director 1997-06-18 CURRENT 1963-08-23 Active - Proposal to Strike off
MICHAEL VINCENT DONOGHUE PATRICK MURPHY POULTRY LIMITED Director 1991-11-11 CURRENT 1991-11-11 Active - Proposal to Strike off
MICHAEL VINCENT DONOGHUE GRACEY SAFEWAY LIMITED Director 1986-12-30 CURRENT 1986-12-30 Active - Proposal to Strike off
WILLIAM PATRICK O'KANE ASSOCIATED EGG PACKERS (HOLDINGS) LIMITED Director 2012-06-01 CURRENT 1941-03-21 Active
WILLIAM PATRICK O'KANE O'KANE PROPERTY HOLDINGS LIMITED Director 2010-05-28 CURRENT 2009-07-09 Active
WILLIAM PATRICK O'KANE R.A. WRIGHT (CHICKS) LIMITED Director 2009-07-28 CURRENT 1963-08-23 Active - Proposal to Strike off
WILLIAM PATRICK O'KANE BRAVURA DEVELOPMENTS LIMITED Director 1996-11-28 CURRENT 1996-11-28 Active
WILLIAM PATRICK O'KANE NAT HOLDINGS LIMITED Director 1992-04-14 CURRENT 1992-04-14 Active - Proposal to Strike off
WILLIAM PATRICK O'KANE GEMAL HOLDINGS LIMITED Director 1992-04-14 CURRENT 1992-04-14 Active - Proposal to Strike off
WILLIAM PATRICK O'KANE GRACEY SAFEWAY LIMITED Director 1986-12-30 CURRENT 1986-12-30 Active - Proposal to Strike off
DESMOND PATRICK OKANE DAPOK LIMITED Director 2009-04-06 CURRENT 1997-05-02 Active
ALISON WATKINS O'KANE PROPERTY HOLDINGS LIMITED Director 2010-08-25 CURRENT 2009-07-09 Active
ALISON WATKINS ASSOCIATED EGG PACKERS LIMITED Director 2009-05-04 CURRENT 1958-05-12 Active
ALISON WATKINS MANORMORE LIMITED Director 1997-03-02 CURRENT 1992-04-16 Active - Proposal to Strike off

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
2024-02-1330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-09-29Director's details changed for Mr Peter Michael O'kane on 2021-02-24
2022-09-29Change of details for Mr Peter Michael O'kane as a person with significant control on 2021-02-24
2022-09-29PSC04Change of details for Mr Peter Michael O'kane as a person with significant control on 2021-02-24
2022-09-29CH01Director's details changed for Mr Peter Michael O'kane on 2021-02-24
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-09-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL O'KANE
2022-09-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER O'KANE
2022-09-13CESSATION OF JOHN DESMOND O'KANE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13CESSATION OF WILLIAM PATRICK O'KANE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13PSC07CESSATION OF JOHN DESMOND O'KANE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL O'KANE
2022-01-0630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM C/O Asm the Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED
2021-04-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER O'KANE
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATRICK O'KANE
2021-03-03AP01DIRECTOR APPOINTED MR PETER MICHAEL O'KANE
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DESMOND OKANE
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-02-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-02-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-02-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-02-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-21AR0129/07/15 ANNUAL RETURN FULL LIST
2015-02-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05AR0129/07/14 ANNUAL RETURN FULL LIST
2014-09-05CH01Director's details changed for Mr Michael Vincent Donaghue on 2014-08-26
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0129/07/13 ANNUAL RETURN FULL LIST
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-09-07AR0129/07/12 ANNUAL RETURN FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND OKANE(JNR) / 08/08/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT DONAGHUE / 06/09/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON WATKINS / 08/08/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND OKANE(SNR) / 08/08/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK O'KANE / 08/08/2012
2012-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL VINCENT DONOGHUE on 2012-08-08
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/12 FROM C/O Asm Horwath the Diamond Centre Market Street Magherafelt Londonderry BT45 6ED
2012-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-09-02AR0131/07/11 ANNUAL RETURN FULL LIST
2011-08-23MEM/ARTSARTICLES OF ASSOCIATION
2011-08-23RES15CHANGE OF NAME 29/04/2011
2011-08-23CERTNMCOMPANY NAME CHANGED O'KANE PROPERTY (NEWCO) LIMITED CERTIFICATE ISSUED ON 23/08/11
2011-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-08AP01DIRECTOR APPOINTED DESMOND OKANE(SNR)
2010-12-08AP01DIRECTOR APPOINTED VINCENT DONAGHUE
2010-12-08AP01DIRECTOR APPOINTED DESMOND OKANE(JNR)
2010-12-08AP01DIRECTOR APPOINTED ALISON WATKINS
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'NEILL
2010-11-17AA01PREVSHO FROM 31/07/2010 TO 30/04/2010
2010-10-18AR0131/07/10 FULL LIST
2010-06-10AP03SECRETARY APPOINTED MICHAEL VINCENT DONOGHUE
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY . MOYNE SECRETARIAL LIMITED
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 21 ARTHUR STREET BELFAST BT1 4GA
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNS
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FULTON
2010-06-08AP01DIRECTOR APPOINTED WILLIAM PATRICK O'KANE
2010-06-08AP01DIRECTOR APPOINTED ANTHONY CHRISTOPHER O'NEILL
2010-06-03MEM/ARTSARTICLES OF ASSOCIATION
2010-06-03RES0103/06/2010
2010-06-03RES15CHANGE OF NAME 03/06/2010
2010-06-03CERTNMCOMPANY NAME CHANGED MOYNE SHELF COMPANY (NO.273) LIMITED CERTIFICATE ISSUED ON 03/06/10
2010-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to O'KANE PROPERTY 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 O'KANE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
O'KANE PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of O'KANE PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for O'KANE PROPERTY LIMITED
Trademarks
We have not found any records of O'KANE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O'KANE PROPERTY 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 (68209 - Other letting and operating of own or leased real estate) as O'KANE PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where O'KANE PROPERTY 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 O'KANE PROPERTY 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 O'KANE PROPERTY 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.