Advanced company searchLink opens in new window

OBS LOGISTICS LIMITED

Company number 02439258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
22 Jan 2021 AD01 Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 22 January 2021
10 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
10 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Dec 2020 TM01 Termination of appointment of Karen Louise Chalmers as a director on 11 December 2020
17 Dec 2020 AP01 Appointment of Mr Kevin James Mcadams as a director on 11 December 2020
17 Dec 2020 AP01 Appointment of Mrs Nicola Marrison as a director on 11 December 2020
17 Dec 2020 TM01 Termination of appointment of Sandra Ann Cummings as a director on 11 December 2020
20 Nov 2020 PSC05 Change of details for Anisa Supply Chain Solutions Limited as a person with significant control on 4 May 2020
12 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
06 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2020 MR01 Registration of charge 024392580018, created on 15 June 2020
26 Jun 2020 MR01 Registration of charge 024392580019, created on 15 June 2020
24 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2020 CC04 Statement of company's objects
24 Jun 2020 MA Memorandum and Articles of Association
27 May 2020 MR04 Satisfaction of charge 14 in full
27 May 2020 MR04 Satisfaction of charge 10 in full
04 May 2020 AD01 Registered office address changed from Sanderson House Manor Road Coventry CV1 2GF England to 7 Rushmills Northampton NN4 7YB on 4 May 2020
04 May 2020 TM01 Termination of appointment of David Charles Renshaw as a director on 8 March 2020
04 May 2020 TM01 Termination of appointment of Ian Newcombe as a director on 8 March 2020
04 May 2020 AP01 Appointment of Ms. Karen Louise Chalmers as a director on 8 March 2020
04 May 2020 TM01 Termination of appointment of Ross Telford as a director on 8 March 2020
04 May 2020 AP01 Appointment of Sandra Ann Cummings as a director on 8 March 2020
04 May 2020 AP01 Appointment of Hellen Maria Stein as a director on 8 March 2020