OB-AFFINITY LIMITED

Company Documents

DateDescription
06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENRIQUE JAVIER LOYA

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KLOSEK

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FRANCIS KELLY JR

View Document

15/01/1815 January 2018 CESSATION OF JAMES COLIN MCNICOL AS A PSC

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM THIRD FLOOR 16-18 NEW BRIDGE STREET LONDON EC4V 6AG

View Document

07/12/177 December 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR JOSEPH FRANCIS KELLY JR

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR LEONIDAS CHRISTOPHILOPOULOS

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNICOL

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN LANE

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES COLIN MCNICOL

View Document

16/09/1616 September 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR JAMES COLIN MCNICOL

View Document

26/09/1526 September 2015 COMPANY NAME CHANGED TANKER BROKERAGE LIMITED CERTIFICATE ISSUED ON 26/09/15

View Document

03/08/153 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/02/1521 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081122570001

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM COOPER

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MR STEVEN LANE

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR ARCHONTIA GERAKI

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

31/07/1331 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 23/11/12 STATEMENT OF CAPITAL GBP 10000

View Document

14/01/1314 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 16-18 NEW BRIDGE STREET LONDON EC4V 6AG UNITED KINGDOM

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MRS ARCHONTIA GERAKI

View Document

04/07/124 July 2012 SECRETARY APPOINTED MR GRAHAM LINDSAY COOPER

View Document

20/06/1220 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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