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)
25 Aug 2021 PSC04 Change of details for Alex Shamash as a person with significant control on 1 July 2021
12 Jul 2021 AP01 Appointment of Lara Shamash as a director on 1 July 2021
10 Jul 2021 SH02 Sub-division of shares on 1 July 2021
10 Jul 2021 MA Memorandum and Articles of Association
10 Jul 2021 SH08 Change of share class name or designation
10 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 01/07/2021
  • RES12 ‐ Resolution of varying share rights or name
10 Jul 2021 MA Memorandum and Articles of Association
10 Jul 2021 MA Memorandum and Articles of Association
08 Jul 2021 CH01 Director's details changed for Jaume Tapies on 1 July 2021
08 Jul 2021 AP01 Appointment of Jaume Tapies as a director on 1 July 2021
08 Jul 2021 AP01 Appointment of Liza Masias as a director on 1 July 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
25 Feb 2021 MR04 Satisfaction of charge 054740670002 in full
24 Feb 2021 MR04 Satisfaction of charge 054740670001 in full
24 Feb 2021 MR01 Registration of charge 054740670003, created on 23 February 2021
26 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
24 Jan 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 64 New Cavendish Street London W1G 8TB on 24 January 2020
13 Sep 2019 AA Accounts for a small company made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
06 Aug 2018 AA Accounts for a small company made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates
17 Jul 2017 PSC01 Notification of Alex Shamash as a person with significant control on 5 April 2017