OBC DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Timothy John Murphy as a director on 2025-07-17

View Document

21/07/2521 July 2025 NewAppointment of Mr Robert Christopher Sims as a director on 2025-07-17

View Document

04/12/244 December 2024 Registered office address changed from C/O Helical Plc 5 Hanover Square London W1S 1HQ England to 22 Ganton Street London W1F 7FD on 2024-12-04

View Document

17/08/2417 August 2024 Accounts for a small company made up to 2023-12-31

View Document

18/07/2418 July 2024 Termination of appointment of Gerald Anthony Kaye as a director on 2024-07-17

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

28/11/2328 November 2023 Termination of appointment of Robin Pavlos Clifton as a director on 2023-11-24

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

21/06/2321 June 2023 Accounts for a small company made up to 2022-12-31

View Document

05/07/215 July 2021 Notification of Helical Plc as a person with significant control on 2016-08-24

View Document

05/07/215 July 2021 Cessation of Seth Andrew Klarman as a person with significant control on 2016-08-24

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

05/07/215 July 2021 Notification of The Baupost Group, L.L.C. as a person with significant control on 2016-08-24

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM C/O HELICAL BAR PLC 5 HANOVER SQUARE LONDON W1S 1HQ UNITED KINGDOM

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SETH KLARMAN

View Document

31/08/1731 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/08/2017

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

03/07/153 July 2015 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

03/07/153 July 2015 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