Advanced company searchLink opens in new window

OBCESSR LTD

Company number 12125430

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)
11 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2023 DS01 Application to strike the company off the register
05 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
21 Jul 2021 AA Micro company accounts made up to 31 July 2020
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
02 Jun 2021 TM01 Termination of appointment of Simon Mark Webster as a director on 9 April 2021
21 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
17 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 SH10 Particulars of variation of rights attached to shares
17 Mar 2021 SH08 Change of share class name or designation
04 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
04 Feb 2021 PSC04 Change of details for Mr John Mathew Wrightson as a person with significant control on 1 January 2021
04 Feb 2021 PSC07 Cessation of Vincent Warrington as a person with significant control on 1 January 2021
27 Jan 2021 AD01 Registered office address changed from 6 Ormond Road Wantage Oxon OX12 8EG England to Christopher House 94B London Road Leicester LE2 0QS on 27 January 2021
21 Jan 2021 AP01 Appointment of Mr Simon Mark Webster as a director on 1 January 2021
21 Jan 2021 TM01 Termination of appointment of Vincent Warrington as a director on 1 January 2021
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
09 Sep 2020 SH08 Change of share class name or designation
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
19 Aug 2020 PSC01 Notification of Vincent Warrington as a person with significant control on 8 August 2020
19 Aug 2020 PSC04 Change of details for Mr John Mathew Wrightson as a person with significant control on 8 August 2020