Advanced company searchLink opens in new window

OB FINANCING LIMITED

Company number 07459562

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)
07 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 05/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 112,329,172
24 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
13 Aug 2018 TM01 Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018
23 Mar 2018 AP01 Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018
21 Mar 2018 AP03 Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018
21 Mar 2018 TM01 Termination of appointment of Eric John Matejevich as a director on 28 February 2018
21 Mar 2018 TM01 Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018
21 Mar 2018 TM02 Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018
18 Jan 2018 AA Full accounts made up to 31 December 2016
08 Jan 2018 MR04 Satisfaction of charge 074595620003 in full
08 Jan 2018 MR04 Satisfaction of charge 074595620004 in full
08 Jan 2018 MR04 Satisfaction of charge 074595620005 in full
27 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
08 Aug 2017 AP01 Appointment of Mr Eric John Matejevich as a director on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Colin John Rowlands as a director on 4 August 2017
26 Jul 2017 MR01 Registration of charge 074595620005, created on 21 July 2017
05 Apr 2017 AP01 Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017
04 Apr 2017 TM01 Termination of appointment of Jeremy Thompson Hill as a director on 31 March 2017
04 Apr 2017 AP01 Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017
29 Dec 2016 MR01 Registration of a charge
20 Dec 2016 MR01 Registration of charge 074595620004, created on 20 December 2016
14 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
30 Aug 2016 MA Memorandum and Articles of Association