OBC LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

15/02/2515 February 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

27/11/2427 November 2024 Registered office address changed from Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU England to 10 Victoria Road Oundle PE8 4AY on 2024-11-27

View Document

22/11/2422 November 2024 Certificate of change of name

View Document

14/11/2414 November 2024 Director's details changed for Mr Michael Kim Adams on 2024-11-10

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/09/236 September 2023 Change of details for Mr Michael Kim Adams as a person with significant control on 2023-09-06

View Document

05/06/235 June 2023 Register(s) moved to registered inspection location Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU

View Document

05/06/235 June 2023 Register inspection address has been changed to Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU

View Document

03/06/233 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

03/06/233 June 2023 Registered office address changed from 10 Victoria Road Oundle Peterborough PE8 4AY England to Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU on 2023-06-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 COMPANY NAME CHANGED EXCELLENT LTD CERTIFICATE ISSUED ON 12/10/20

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM THE KING CENTRE UNIT 20 MAIN ROAD BARLEYTHORPE COUNTY (OPTIONAL) LE15 7WD UNITED KINGDOM

View Document

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 55 ALDGATE KETTON STAMFORD LINCOLNSHIRE PE9 3TD

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADAMS / 04/06/2015

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 46 ELLA ROAD NORWICH NR1 4BS

View Document

23/06/1423 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 SAIL ADDRESS CREATED

View Document

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

View Accounts

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADAMS / 02/06/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 26 ST. GEORGES STREET NORWICH NORFOLK NR3 1BA

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/02/111 February 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADAMS / 08/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADAMS / 10/09/2009

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 30 MALLARD COURT BISHOPS STORTFORD HERTFORDSHIRE CM23 3BD

View Document

08/06/098 June 2009 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