OBM ONELAB CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/07/2529 July 2025

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

01/07/241 July 2024 Director's details changed for Mr Miles Dunphy on 2024-06-17

View Document

01/07/241 July 2024 Director's details changed for Ms Elsa Ellies on 2024-06-17

View Document

01/07/241 July 2024 Change of details for Mr Miles Dunphy as a person with significant control on 2024-06-17

View Document

01/07/241 July 2024 Change of details for Ms Elsa Ellies as a person with significant control on 2024-06-17

View Document

24/06/2424 June 2024 Termination of appointment of Stephen Howard Rockman as a director on 2024-06-14

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/02/2423 February 2024 Director's details changed for Ms Elsa Ellies on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Stephen Howard Rockman on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Mr Miles Dunphy as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Ms Elsa Ellies as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Secretary's details changed for Miles Dunphy on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from Unit 118, Craft Central, the Forge 397-411 Westferry Road Isle of Dogs London E14 3AE England to Office M-05, Millharbour Court 6 Watergate Walk London E14 9XH on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Miles Dunphy on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Ms Iris Heskiahu Ben-David on 2024-02-23

View Document

25/01/2425 January 2024 Appointment of Ms Iris Heskiahu Ben-David as a director on 2023-12-20

View Document

11/12/2311 December 2023 Director's details changed for Mr Stepen Howard Rockman on 2023-12-08

View Document

08/12/238 December 2023 Secretary's details changed for Miles Dunphy on 2023-11-30

View Document

08/12/238 December 2023 Appointment of Mr Stepen Howard Rockman as a director on 2023-11-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

29/06/2329 June 2023 Change of details for Ms Elsa Ellies as a person with significant control on 2023-06-15

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/01/234 January 2023 Change of details for Mr Miles Dunphy as a person with significant control on 2022-10-20

View Document

04/01/234 January 2023 Registered office address changed from Lock Studios 7 Corsican Square Unit G06a London E3 3YD United Kingdom to Unit 118, Craft Central, the Forge 397-411 Westferry Road Isle of Dogs London E14 3AE on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Ms Elsa Ellies on 2022-10-20

View Document

04/01/234 January 2023 Director's details changed for Mr Miles Dunphy on 2022-10-20

View Document

04/01/234 January 2023 Change of details for Ms Elsa Ellies as a person with significant control on 2022-10-20

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Director's details changed for Ms Elsa Ellies on 2021-07-28

View Document

28/07/2128 July 2021 Secretary's details changed for Miles Dunphy on 2021-07-28

View Document

28/07/2128 July 2021 Change of details for Mr Miles Dunphy as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Change of details for Ms Elsa Ellies as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Registered office address changed from 49 Nelson Street London E1 2DL England to Lock Studios 7 Corsican Square Unit G06a London E3 3YD on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Mr Miles Dunphy on 2021-07-28

View Document

17/06/2117 June 2021 Current accounting period extended from 2021-06-30 to 2021-08-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 12 ASHBROOK WALK LYTCHETT MINSTER POOLE DORSET BH16 6HY

View Document

18/06/1818 June 2018 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