OOB SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Registered office address changed from 124/126 Church Hill Loughton Essex IG10 1LH England to Yard 22 Grove Farm Brook Street Brentwood Essex CM14 5NG on 2025-08-04

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

01/10/241 October 2024 Cessation of Daniel Paul Mallinder as a person with significant control on 2024-09-05

View Document

05/06/245 June 2024 Registered office address changed from C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Brentwood Essex CM15 8NL to 124/126 Church Hill Loughton Essex IG10 1LH on 2024-06-05

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

31/05/2431 May 2024 Appointment of Mr Daniel Paul Mallinder as a director on 2024-04-17

View Document

31/05/2431 May 2024 Cessation of Susan Seabrook as a person with significant control on 2024-04-17

View Document

31/05/2431 May 2024 Notification of Daniel Paul Mallinder as a person with significant control on 2024-04-17

View Document

31/05/2431 May 2024 Termination of appointment of Susan Seabrook as a director on 2024-04-17

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Termination of appointment of Paul Seabrook as a director on 2023-07-08

View Document

14/05/2414 May 2024 Confirmation statement made on 2023-07-08 with updates

View Document

28/03/2428 March 2024 Cessation of Paul Seabrook as a person with significant control on 2023-07-08

View Document

28/03/2428 March 2024 Notification of Susan Seabrook as a person with significant control on 2023-07-08

View Document

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

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

25/03/2125 March 2021 DIRECTOR APPOINTED MRS SUSAN SEABROOK

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SEABROOK

View Document

05/04/195 April 2019 CESSATION OF LEE CLARK AS A PSC

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEE CLARK

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SEABROOK / 25/08/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CLARK / 25/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 18 ST. THOMAS ROAD BRENTWOOD ESSEX CM14 4DB

View Document

24/08/1524 August 2015 24/08/15 STATEMENT OF CAPITAL GBP 400

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM C/O WESTBURY 2ND FLOOR HUNTER HOUSE HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NA ENGLAND

View Document

24/05/1524 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/09/1314 September 2013 REGISTERED OFFICE CHANGED ON 14/09/2013 FROM UNIT 5 BOLDING HATCH BUSINESS CENTRE BISHOPS STORTFORD ROAD ROXWELL CHELMSFORD CM1 4LF ENGLAND

View Document

14/09/1314 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SEABROOK / 01/09/2013

View Document

14/09/1314 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

14/09/1314 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CLARK / 01/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/08/1211 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/04/1228 April 2012 REGISTERED OFFICE CHANGED ON 28/04/2012 FROM 9 CHURCH STREET BILLERICAY ESSEX CM11 2SY ENGLAND

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX ENGLAND

View Document

01/10/111 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 9 CHURCH STREET BILLERICAY ESSEX CM11 2SY

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEABROOK / 01/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE CLARK / 01/08/2010

View Document

11/08/0911 August 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