-
!OBAC UK LIMITED - Unit 9 Berry Court Farm Bramley Road, Little London, Tadley, Hampshire, United Kingdom
Company Information
- Company registration number
- 07687209
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 9 Berry Court Farm Bramley Road
- Little London
- Tadley
- Hampshire
- RG26 5AT Unit 9 Berry Court Farm Bramley Road, Little London, Tadley, Hampshire, RG26 5AT UK
Management
- Managing Directors
- LAWSON-BROWN, James Richard
- SPREADBOROUGH, Ian
- WOOLVINE, Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-29
- Age Of Company 2011-06-29 13 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- !OBAC FITTINGS LIMITED
- Filing of Accounts
- Due Date: 2023-09-29
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-06-29
- Annual Return
- Due Date: 2023-07-13
- Last Date: 2022-06-29
-
!OBAC UK LIMITED Company Description
- !OBAC UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07687209. Its current trading status is "live". It was registered 2011-06-29. It was previously called !OBAC FITTINGS LIMITED. It has declared SIC or NACE codes as "70229". It has 3 directors The latest annual return was filed up to 2012-06-29.It can be contacted at Unit 9 Berry Court Farm Bramley Road .
Get !OBAC UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: !obac Uk Limited - Unit 9 Berry Court Farm Bramley Road, Little London, Tadley, Hampshire, United Kingdom
- 2011-06-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for !OBAC UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
mortgage-satisfy-charge-full (2022-03-30) - MR04
-
confirmation-statement-with-no-updates (2022-07-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-27) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-24) - AA
-
confirmation-statement-with-no-updates (2020-08-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-09-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-01) - AD01
-
notification-of-a-person-with-significant-control-statement (2019-07-10) - PSC08
-
cessation-of-a-person-with-significant-control (2019-07-10) - PSC07
-
confirmation-statement-with-no-updates (2019-07-10) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-10) - CS01
-
accounts-with-accounts-type-small (2018-10-02) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-07) - MR01
-
termination-director-company-with-name-termination-date (2017-05-31) - TM01
-
appoint-person-director-company-with-name-date (2017-05-31) - AP01
-
appoint-person-director-company-with-name-date (2017-10-31) - AP01
-
confirmation-statement-with-no-updates (2017-10-31) - CS01
-
accounts-with-accounts-type-small (2017-11-02) - AA
-
notification-of-a-person-with-significant-control (2017-10-27) - PSC01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-21) - AR01
-
accounts-with-accounts-type-full (2016-08-10) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-11-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-10-14) - AA
-
change-person-director-company-with-change-date (2015-07-03) - CH01
-
termination-director-company-with-name-termination-date (2015-06-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-10) - AA
-
change-registered-office-address-company-with-date-old-address (2014-06-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-25) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-04-08) - AA
-
change-account-reference-date-company-previous-extended (2013-03-21) - AA01
keyboard_arrow_right 2012
-
second-filing-of-form-with-form-type-made-up-date (2012-11-07) - RP04
-
termination-director-company-with-name (2012-10-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-24) - AR01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-07-15) - CERTNM
-
change-of-name-notice (2011-07-15) - CONNOT
-
incorporation-company (2011-06-29) - NEWINC