Advanced company searchLink opens in new window

!OBAC UK LIMITED

Company number 07687209

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
30 Mar 2022 MR04 Satisfaction of charge 076872090001 in full
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
10 Jul 2019 PSC08 Notification of a person with significant control statement
10 Jul 2019 PSC07 Cessation of Derek Francis Smyth as a person with significant control on 29 June 2019
01 May 2019 AD01 Registered office address changed from Endeavour House Coopers End Road Stansted Airport CM24 1SJ to Unit 9 Berry Court Farm Bramley Road Little London Tadley Hampshire RG26 5AT on 1 May 2019
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
02 Nov 2017 AA Accounts for a small company made up to 31 December 2016
31 Oct 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
31 Oct 2017 AP01 Appointment of Mr James Richard Lawson-Brown as a director on 20 March 2017
27 Oct 2017 PSC01 Notification of Derek Francis Smyth as a person with significant control on 6 April 2016
31 May 2017 AP01 Appointment of Paul Woolvine as a director on 14 February 2017
31 May 2017 TM01 Termination of appointment of Derek Francis Smyth as a director on 14 February 2017
31 May 2017 TM01 Termination of appointment of Lauren Smyth as a director on 14 February 2017
07 Feb 2017 MR01 Registration of charge 076872090001, created on 7 February 2017
21 Sep 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-21
  • GBP 100