Advanced company searchLink opens in new window

OBORNE INVESTMENTS LIMITED

Company number 09162705

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)
14 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
17 Feb 2023 CH01 Director's details changed for Mr Richard Ernest Oborne on 30 January 2023
14 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with updates
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 5 August 2021 with updates
02 Jul 2021 CH01 Director's details changed for Mr Richard Ernest Charles Oborne on 29 June 2021
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
11 Aug 2017 CH01 Director's details changed for Mr Terence John Oborne on 1 August 2017
11 Aug 2017 CH01 Director's details changed for Mr Richard Ernest Oborne on 1 August 2017
11 Aug 2017 CH01 Director's details changed for Mr Nicki Oborne on 1 August 2017
07 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 2,000
29 Oct 2015 SH08 Change of share class name or designation
17 Sep 2015 AD01 Registered office address changed from Unit 24 Bourne Industrial Park, Bourne Road Crayford 01322529119 DA1 4BZ to Unit 2 Mulberry Court Bourne Industrial Park, Bourne Road Crayford Kent DA1 4BF on 17 September 2015