Advanced company searchLink opens in new window

OB ACQUISITION LIMITED

Company number 07419416

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)
15 Apr 2016 MR04 Satisfaction of charge 1 in full
04 Dec 2015 AA Full accounts made up to 30 June 2015
10 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
12 Jun 2015 MR01 Registration of charge 074194160002, created on 4 June 2015
20 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
04 Nov 2014 AA Full accounts made up to 30 June 2014
12 Dec 2013 TM01 Termination of appointment of Richard Mortimer as a director
12 Dec 2013 AP01 Appointment of Mr Silas Augustine John Brown as a director
10 Dec 2013 AA Full accounts made up to 30 June 2013
11 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
09 Apr 2013 AP03 Appointment of Silas Augustine John Brown as a secretary
09 Apr 2013 AP03 Appointment of Silas Augustine John Brown as a secretary
09 Apr 2013 TM02 Termination of appointment of Susanna Underwood as a secretary
09 Apr 2013 TM02 Termination of appointment of Susanna Underwood as a secretary
09 Apr 2013 TM01 Termination of appointment of David Loveday as a director
09 Apr 2013 TM01 Termination of appointment of David Loveday as a director
05 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
05 Nov 2012 AD01 Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 5 November 2012
01 Nov 2012 AA Full accounts made up to 30 June 2012
10 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
09 Nov 2011 CH03 Secretary's details changed for Susanna Underwood on 7 February 2011
24 Oct 2011 AA Full accounts made up to 30 June 2011
05 Apr 2011 AA01 Current accounting period shortened from 31 October 2011 to 30 June 2011
10 Mar 2011 MEM/ARTS Memorandum and Articles of Association
09 Feb 2011 AP01 Appointment of Richard Mortimer as a director