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)
17 Jul 2017 CH01 Director's details changed for Alex Shamash on 17 June 2016
26 Aug 2016 AA Accounts for a small company made up to 31 December 2015
17 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
17 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
15 Mar 2016 SH20 Statement by Directors
15 Mar 2016 SH19 Statement of capital on 15 March 2016
  • GBP 3.00
15 Mar 2016 CAP-SS Solvency Statement dated 14/03/16
15 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account be cancelled. 14/03/2016
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
13 Aug 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
09 Jun 2014 AD03 Register(s) moved to registered inspection location
09 Jun 2014 AD02 Register inspection address has been changed
24 Jan 2014 MR01 Registration of charge 054740670002
24 Jan 2014 MR01 Registration of charge 054740670001
20 Jan 2014 CH01 Director's details changed for Alex Shamash on 17 January 2014
20 Jan 2014 TM01 Termination of appointment of Stephen Slocombe as a director
20 Jan 2014 AP01 Appointment of Alex Shamash as a director
20 Jan 2014 TM02 Termination of appointment of Stephen Slocombe as a secretary
20 Jan 2014 TM01 Termination of appointment of Benjamin Walker as a director
20 Jan 2014 TM01 Termination of appointment of Ian Gatiss as a director
20 Jan 2014 TM01 Termination of appointment of Panayot Vasilev as a director
20 Jan 2014 AD01 Registered office address changed from the Ark 201 Talgarth Road London W6 8BJ United Kingdom on 20 January 2014
17 Jan 2014 CERTNM Company name changed ge real estate (investment properties) LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution