Oriel Developments Limited CANAL QUAY


Founded in 1998, Oriel Developments, classified under reg no. NI034586 is an active company. Currently registered at Enterprise House BT35 6PH, Canal Quay the company has been in the business for twenty six years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 8 directors in the the company, namely Justin B., Declan B. and Ronan D. and others. In addition one secretary - Conor P. - is with the firm. As of 8 June 2024, there were 5 ex directors - Ronan D., Ronan D. and others listed below. There were no ex secretaries.

Oriel Developments Limited Address / Contact

Office Address Enterprise House
Office Address2 Win Business Park
Town Canal Quay
Post code BT35 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI034586
Date of Incorporation Wed, 5th Aug 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (8 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Justin B.

Position: Director

Appointed: 11 April 2019

Declan B.

Position: Director

Appointed: 10 January 2008

Ronan D.

Position: Director

Appointed: 02 August 2004

Kevin S.

Position: Director

Appointed: 21 December 1998

Conor P.

Position: Director

Appointed: 21 December 1998

Stephen B.

Position: Director

Appointed: 21 December 1998

John M.

Position: Director

Appointed: 05 August 1998

Conor P.

Position: Secretary

Appointed: 05 August 1998

Edina M.

Position: Director

Appointed: 05 August 1998

Ronan D.

Position: Director

Appointed: 01 September 2006

Resigned: 09 June 2008

Ronan D.

Position: Director

Appointed: 01 September 2006

Resigned: 09 June 2008

Charles F.

Position: Director

Appointed: 21 December 1998

Resigned: 11 May 2021

Sheila M.

Position: Director

Appointed: 21 December 1998

Resigned: 02 September 2004

Kieran S.

Position: Director

Appointed: 21 December 1998

Resigned: 15 December 2003

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Conor P. The abovementioned PSC has significiant influence or control over this company,.

Conor P.

Notified on 1 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand38 49058 92343 271113 543231 53457 58719 466
Current Assets63 04076 97064 423130 450250 54487 84534 444
Debtors24 55018 04721 15216 90719 01030 25814 978
Net Assets Liabilities1 496 2511 562 5661 571 2751 586 8991 145 6891 171 8311 168 348
Other Debtors6 8775 6086 0606 9777 4768 6049 574
Property Plant Equipment3 056 0082 986 0402 916 0032 846 3882 780 1502 709 9792 646 893
Other
Accumulated Depreciation Impairment Property Plant Equipment641 254711 222781 259851 345922 713994 5721 069 659
Additions Other Than Through Business Combinations Property Plant Equipment   4715 130 12 000
Average Number Employees During Period  88888
Bank Borrowings61 548923  40 23931 20221 543
Bank Overdrafts62 10062 1001 713 9 76110 64810 647
Creditors225 999195 868137 098149 486633 918416 202345 116
Increase From Depreciation Charge For Year Property Plant Equipment 69 96870 03770 08671 368 75 087
Net Current Assets Liabilities-162 959-118 899-72 675-19 036-383 374-328 357-310 672
Other Creditors148 135107 727115 108115 255117 319268 701315 557
Property Plant Equipment Gross Cost3 697 2623 697 2623 697 2623 697 7333 702 8633 704 5523 716 552
Provisions For Liabilities Balance Sheet Subtotal1 335 2501 303 6531 272 0531 240 4531 210 8481 178 5891 146 330
Taxation Social Security Payable6 46412 14610 32021 72012 52613 4637 616
Total Assets Less Current Liabilities2 893 0492 867 1412 843 3282 827 3522 396 7762 381 6222 336 221
Trade Creditors Trade Payables9 30013 8969 95712 51128 7357 99711 296
Trade Debtors Trade Receivables17 67312 43915 0929 93011 53421 6545 404

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Small company accounts for the period up to Wednesday 31st August 2022
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements