Dun Uladh Limited OMAGH


Founded in 1992, Dun Uladh, classified under reg no. NI027039 is an active company. Currently registered at DÚn Uladh Cultural Heritage Centre BT79 0JP, Omagh the company has been in the business for thirty two years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

Currently there are 5 directors in the the firm, namely Seamus M., Tomas O. and Padraig D. and others. In addition one secretary - Brendan M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dun Uladh Limited Address / Contact

Office Address DÚn Uladh Cultural Heritage Centre
Office Address2 Drumnakilly Road
Town Omagh
Post code BT79 0JP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI027039
Date of Incorporation Fri, 27th Nov 1992
Industry Operation of arts facilities
End of financial Year 28th February
Company age 32 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Seamus M.

Position: Director

Appointed: 06 December 2019

Tomas O.

Position: Director

Appointed: 06 December 2019

Padraig D.

Position: Director

Appointed: 06 December 2019

Brendan M.

Position: Secretary

Appointed: 13 April 2012

Pádraig Ó.

Position: Director

Appointed: 29 April 2011

Labhras O.

Position: Director

Appointed: 27 November 1992

Colmaín Ó.

Position: Director

Appointed: 29 April 2011

Resigned: 21 November 2023

Julie M.

Position: Director

Appointed: 26 January 2007

Resigned: 12 April 2012

Eamonn P.

Position: Director

Appointed: 12 December 2006

Resigned: 12 April 2012

Hugh Q.

Position: Director

Appointed: 08 November 2005

Resigned: 12 April 2012

Francis M.

Position: Director

Appointed: 26 November 2002

Resigned: 12 April 2012

Brian M.

Position: Director

Appointed: 26 November 2002

Resigned: 12 April 2012

Michael O.

Position: Director

Appointed: 05 December 1999

Resigned: 12 April 2012

Anne M.

Position: Director

Appointed: 04 January 1999

Resigned: 05 December 1999

Eamonn P.

Position: Director

Appointed: 02 August 1998

Resigned: 05 December 1999

Felix M.

Position: Director

Appointed: 02 August 1998

Resigned: 05 December 1999

Brian M.

Position: Secretary

Appointed: 27 November 1992

Resigned: 12 April 2012

Peter B.

Position: Director

Appointed: 27 November 1992

Resigned: 05 December 1999

Anne M.

Position: Secretary

Appointed: 27 November 1992

Resigned: 26 November 2002

Tony D.

Position: Director

Appointed: 27 November 1992

Resigned: 05 December 1999

Bennie M.

Position: Director

Appointed: 27 November 1992

Resigned: 12 April 2012

Eamonn C.

Position: Director

Appointed: 27 November 1992

Resigned: 01 July 2008

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Labhras O. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Padraig O. This PSC and has 25-50% voting rights. The third one is Colmain O., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Labhras O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Padraig O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Colmain O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 8th, December 2023
Free Download (14 pages)

Company search