Advanced company searchLink opens in new window

OB REALISATIONS 2021 LIMITED

Company number 07486862

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)
20 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates
12 Sep 2019 MR04 Satisfaction of charge 074868620003 in full
30 Aug 2019 CH01 Director's details changed for Mr Oliver Joseph Bryssau on 20 August 2019
11 Jun 2019 TM01 Termination of appointment of Mark Gordon Delap Hurley as a director on 3 June 2019
30 Apr 2019 AD01 Registered office address changed from Unit 7 Callflex Business Park Doncaster Road Wath-upon-Dearne Rotherham S63 7EF England to Origin Broadband Old Town Hall Rotherham South Yorkshire S60 1QX on 30 April 2019
28 Feb 2019 PSC05 Change of details for Fcfm Group Ltd as a person with significant control on 11 September 2018
28 Feb 2019 PSC07 Cessation of Calculus Capital Ltd as a person with significant control on 11 September 2018
16 Jan 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
10 Dec 2018 AA Accounts for a small company made up to 31 March 2018
15 Nov 2018 MR01 Registration of charge 074868620005, created on 26 October 2018
24 Sep 2018 TM01 Termination of appointment of Robert Martin Davis as a director on 11 September 2018
31 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
03 Aug 2018 AP01 Appointment of Mr Robert Martin Davis as a director on 3 August 2018
12 Jul 2018 TM01 Termination of appointment of Richard Lawrence Hamilton Moore as a director on 11 July 2018
11 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2018 PSC02 Notification of Calculus Capital Ltd as a person with significant control on 6 June 2018
03 Jul 2018 PSC02 Notification of Fcfm Group Ltd as a person with significant control on 6 June 2018
03 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 3 July 2018
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 718,641.57
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 718,641.57
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 718,277.67
01 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 May 2018 TM01 Termination of appointment of Stephen Cardwell as a director on 22 May 2018
18 May 2018 AP01 Appointment of Mr Andrew Paul Simpson as a director on 7 February 2018
28 Mar 2018 AD01 Registered office address changed from Unit 7 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England to Unit 7 Callflex Business Park Doncaster Road Wath-upon-Dearne Rotherham S63 7EF on 28 March 2018