Oxfam Ireland BELFAST


Founded in 1998, Oxfam Ireland, classified under reg no. NI033800 is an active company. Currently registered at 116-118 Elizabeth House BT4 1NU, Belfast the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since December 30, 2014 Oxfam Ireland is no longer carrying the name Oxfam Northern Ireland.

At present there are 10 directors in the the company, namely Joyce B., Nellie N. and Donal R. and others. In addition one secretary - Andrew M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oxfam Ireland Address / Contact

Office Address 116-118 Elizabeth House
Office Address2 Holywood Road
Town Belfast
Post code BT4 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI033800
Date of Incorporation Tue, 10th Mar 1998
Industry Physical well-being activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Joyce B.

Position: Director

Appointed: 20 October 2021

Nellie N.

Position: Director

Appointed: 13 October 2021

Donal R.

Position: Director

Appointed: 27 September 2021

Yvonne B.

Position: Director

Appointed: 25 June 2021

Catherine G.

Position: Director

Appointed: 19 June 2020

Andrew M.

Position: Secretary

Appointed: 04 November 2019

Alf S.

Position: Director

Appointed: 28 June 2019

Deirdre G.

Position: Director

Appointed: 20 April 2018

Andrew M.

Position: Director

Appointed: 20 April 2018

Mary M.

Position: Director

Appointed: 20 April 2018

Susan M.

Position: Director

Appointed: 27 November 2015

Frank L.

Position: Secretary

Appointed: 05 October 2016

Resigned: 04 November 2019

Maria M.

Position: Director

Appointed: 26 June 2015

Resigned: 25 June 2021

Maurice M.

Position: Director

Appointed: 20 February 2015

Resigned: 25 June 2021

Robin M.

Position: Director

Appointed: 14 February 2014

Resigned: 19 June 2020

Jack M.

Position: Director

Appointed: 13 September 2013

Resigned: 24 November 2017

Peter O.

Position: Director

Appointed: 21 September 2012

Resigned: 01 January 2017

Kevin R.

Position: Director

Appointed: 12 April 2012

Resigned: 24 November 2017

Leila B.

Position: Director

Appointed: 12 April 2012

Resigned: 04 September 2015

Joe Q.

Position: Director

Appointed: 12 April 2012

Resigned: 12 April 2018

Glyn R.

Position: Director

Appointed: 12 April 2012

Resigned: 14 February 2014

Hugh W.

Position: Secretary

Appointed: 01 January 2012

Resigned: 05 October 2016

Janice C.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 January 2012

Louise M.

Position: Secretary

Appointed: 11 March 2009

Resigned: 30 July 2011

Peig M.

Position: Director

Appointed: 04 May 2007

Resigned: 14 February 2014

Henrietta C.

Position: Director

Appointed: 09 February 2006

Resigned: 22 February 2018

Fiona M.

Position: Director

Appointed: 02 December 2005

Resigned: 09 June 2006

Lyn S.

Position: Director

Appointed: 02 December 2005

Resigned: 05 September 2014

Paul S.

Position: Director

Appointed: 11 February 2005

Resigned: 05 September 2014

Desmond D.

Position: Director

Appointed: 18 May 2004

Resigned: 10 December 2010

Mick L.

Position: Director

Appointed: 18 May 2004

Resigned: 06 November 2009

Catherine B.

Position: Director

Appointed: 18 May 2004

Resigned: 13 September 2013

Anna M.

Position: Director

Appointed: 05 December 2003

Resigned: 13 September 2013

Rob M.

Position: Director

Appointed: 06 December 2002

Resigned: 10 December 2010

Donal M.

Position: Director

Appointed: 06 December 2002

Resigned: 09 November 2011

Sharon T.

Position: Director

Appointed: 07 December 2001

Resigned: 03 December 2004

David E.

Position: Director

Appointed: 07 December 2001

Resigned: 05 December 2003

Garrett S.

Position: Director

Appointed: 07 December 2001

Resigned: 06 December 2002

Brigid W.

Position: Director

Appointed: 01 May 1999

Resigned: 01 July 2000

Oliver D.

Position: Director

Appointed: 10 March 1998

Resigned: 02 December 2005

Barbara F.

Position: Director

Appointed: 10 March 1998

Resigned: 06 December 2002

Ronan D.

Position: Director

Appointed: 10 March 1998

Resigned: 15 August 2001

Christopher H.

Position: Director

Appointed: 10 March 1998

Resigned: 06 December 2002

Julie M.

Position: Secretary

Appointed: 10 March 1998

Resigned: 11 March 2009

Mairin M.

Position: Director

Appointed: 10 March 1998

Resigned: 07 December 2001

Margaret R.

Position: Director

Appointed: 10 March 1998

Resigned: 05 December 2003

Fred N.

Position: Director

Appointed: 10 March 1998

Resigned: 05 December 2003

Hugh M.

Position: Director

Appointed: 10 March 1998

Resigned: 10 December 2010

People with significant control

The register of PSCs who own or control the company includes 11 names. As BizStats found, there is Yvonne B. This PSC. The second one in the PSC register is Nellie N. This PSC . Then there is Catherine G., who also fulfils the Companies House requirements to be listed as a PSC. This PSC .

Yvonne B.

Notified on 25 June 2021
Nature of control: right to appoint and remove directors

Nellie N.

Notified on 13 October 2021
Nature of control: right to appoint and remove directors

Catherine G.

Notified on 19 June 2020
Nature of control: right to appoint and remove directors

Joyce B.

Notified on 27 September 2021
Nature of control: right to appoint and remove directors

Andrew M.

Notified on 20 April 2018
Nature of control: right to appoint and remove directors

Donal R.

Notified on 27 September 2021
Nature of control: right to appoint and remove directors

Alf S.

Notified on 28 June 2019
Nature of control: right to appoint and remove directors

Deirdre G.

Notified on 20 April 2018
Nature of control: right to appoint and remove directors

Mary M.

Notified on 20 April 2018
Nature of control: right to appoint and remove directors

Susan M.

Notified on 22 February 2018
Ceased on 8 September 2023
Nature of control: right to appoint and remove directors

Henrietta C.

Notified on 16 September 2016
Ceased on 20 April 2018
Nature of control: right to appoint and remove directors

Company previous names

Oxfam Northern Ireland December 30, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Group of companies' accounts made up to March 31, 2022
filed on: 6th, December 2022
Free Download (55 pages)

Company search