DR OBEN AND ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

25/09/2325 September 2023 Notification of Deolinda Brandao Da Silva Brandao as a person with significant control on 2023-09-25

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-07-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

15/08/2315 August 2023 Secretary's details changed for Deolinda Da Silva Brandao-Oben on 2023-08-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/11/2218 November 2022 Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP to 33 Norfolk House Road London SW16 1JJ on 2022-11-18

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/07/1417 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JUDE AUGUSTINE OBEN / 01/01/2013

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DEOLINDA DA SILVA BRANDAO-OBEN / 01/01/2013

View Document

18/07/1318 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 94, WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JZ

View Document

01/10/121 October 2012 06/04/12 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/07/1210 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JUDE AUGUSTINE OBEN / 01/01/2010

View Document

08/07/108 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

08/07/088 July 2008 DIRECTOR APPOINTED DR JUDE AUGUSTINE OBEN

View Document

08/07/088 July 2008 SECRETARY APPOINTED DEOLINDA DA SILVA BRANDAO-OBEN

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

03/07/083 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company