OBC LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
15/02/2515 February 2025 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
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 |
22/11/2422 November 2024 | Certificate of change of name |
14/11/2414 November 2024 | Director's details changed for Mr Michael Kim Adams on 2024-11-10 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
28/05/2428 May 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/09/236 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
06/09/236 September 2023 | Change of details for Mr Michael Kim Adams as a person with significant control on 2023-09-06 |
05/06/235 June 2023 | Register(s) moved to registered inspection location Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU |
05/06/235 June 2023 | Register inspection address has been changed to Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU |
03/06/233 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/06/213 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
03/06/213 June 2021 | CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/10/2012 October 2020 | COMPANY NAME CHANGED EXCELLENT LTD CERTIFICATE ISSUED ON 12/10/20 |
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 |
03/06/203 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 55 ALDGATE KETTON STAMFORD LINCOLNSHIRE PE9 3TD |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
03/06/193 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
12/06/1812 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
10/01/1710 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/06/166 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
06/06/166 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/06/154 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADAMS / 04/06/2015 |
04/06/154 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
04/06/154 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/08/145 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 46 ELLA ROAD NORWICH NR1 4BS |
23/06/1423 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
23/06/1423 June 2014 | SAIL ADDRESS CREATED |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/06/134 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
04/06/134 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/06/1212 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
12/06/1212 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
07/06/117 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADAMS / 02/06/2011 |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 26 ST. GEORGES STREET NORWICH NORFOLK NR3 1BA |
02/02/112 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
01/02/111 February 2011 | CURREXT FROM 30/06/2011 TO 31/12/2011 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADAMS / 08/06/2010 |
28/06/1028 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
14/09/0914 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADAMS / 10/09/2009 |
14/09/0914 September 2009 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 30 MALLARD COURT BISHOPS STORTFORD HERTFORDSHIRE CM23 3BD |
08/06/098 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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