Advanced company searchLink opens in new window

OB CAPITAL LTD

Company number 05474067

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)
12 Mar 2024 AA Accounts for a small company made up to 31 December 2022
22 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
19 Apr 2023 PSC04 Change of details for Mrs Ariane Elisabeth De Rothschild as a person with significant control on 1 July 2021
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
23 Mar 2023 PSC04 Change of details for Mrs Ariane Elisabeth De Rothschild as a person with significant control on 1 July 2021
02 Feb 2023 PSC04 Change of details for Alex Shamash as a person with significant control on 1 July 2021
02 Feb 2023 PSC01 Notification of Ariane Elisabeth De Rothschild as a person with significant control on 1 July 2021
01 Feb 2023 PSC07 Cessation of Liza Denise Masias Guislain as a person with significant control on 1 July 2021
01 Feb 2023 PSC07 Cessation of Marc-Andre Joseph Lefebvre as a person with significant control on 1 July 2021
01 Feb 2023 PSC07 Cessation of Sophie Goosse Birlenbach as a person with significant control on 1 July 2021
07 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
05 Apr 2022 PSC04 Change of details for Alex Shamash as a person with significant control on 2 March 2022
07 Mar 2022 CH01 Director's details changed for Lara Shamash on 2 March 2022
07 Mar 2022 CH01 Director's details changed for Mr Alex Shamash on 2 March 2022
01 Feb 2022 CH01 Director's details changed for Alex Shamash on 1 February 2022
01 Feb 2022 CH01 Director's details changed for Lara Shamash on 1 February 2022
20 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with updates
25 Aug 2021 PSC01 Notification of Marc-Andre Joseph Lefebvre as a person with significant control on 1 July 2021
25 Aug 2021 PSC01 Notification of Sophie Goosse Birlenbach as a person with significant control on 1 July 2021
25 Aug 2021 PSC01 Notification of Liza Denise Masias Guislain as a person with significant control on 1 July 2021