OBEX GROUP HOLDINGS LIMITED

Executive Summary

OBEX GROUP HOLDINGS LIMITED demonstrates promising revenue growth and positive EBITDA, signaling underlying business strength. However, the significant net loss and slight cash decline are warning signs of financial strain requiring urgent management attention to exceptional costs and operational efficiency. The company’s financial outlook depends on careful balancing of expansion ambitions with profitability and liquidity management.

View Full Analysis Report →
Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from 105-111 105-111 High Street Houghton Regis Dunstable Bedfordshire LU5 5BJ United Kingdom to 105-111 High Street Houghton Regis Dunstable LU5 5BJ on 2025-08-28

View Document

21/08/2521 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewMemorandum and Articles of Association

View Document

15/08/2515 August 2025 NewRegistration of charge 125878980002, created on 2025-08-06

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

17/10/2417 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Purchase of own shares.

View Document

09/04/249 April 2024 Memorandum and Articles of Association

View Document

09/04/249 April 2024 Particulars of variation of rights attached to shares

View Document

05/04/245 April 2024 Termination of appointment of Gurjit Singh Bhandal as a director on 2024-03-28

View Document

05/04/245 April 2024 Notification of Tarinder Bhandal as a person with significant control on 2024-03-28

View Document

05/04/245 April 2024 Change of details for Dr Sarabjit Singh Bhandal as a person with significant control on 2024-03-28

View Document

05/04/245 April 2024 Cessation of Gurjit Singh Bhandal as a person with significant control on 2024-03-28

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 105-111 105-111 High Street Houghton Regis Dunstable Bedfordshire LU5 5BJ on 2022-03-02

View Document

17/12/2117 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/2027 July 2020 CURRSHO FROM 31/05/2021 TO 31/03/2021

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125878980001

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 1000

View Document

06/05/206 May 2020 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