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)
26 Mar 2018 AD01 Registered office address changed from Unit 9 Yorkshire Way Armthorpe Doncaster DN3 3FB England to Unit 7 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER on 26 March 2018
19 Mar 2018 AUD Auditor's resignation
05 Mar 2018 MR04 Satisfaction of charge 074868620001 in full
13 Feb 2018 MR01 Registration of charge 074868620004, created on 1 February 2018
09 Feb 2018 TM01 Termination of appointment of Geoffrey Michael Orme as a director on 2 February 2018
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 713,910.85
30 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 713,531.3
04 Sep 2017 AA Accounts for a small company made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 713,524.98
27 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 713,025.26
19 Jan 2017 SH02 Sub-division of shares on 21 December 2016
19 Jan 2017 SH08 Change of share class name or designation
18 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 21/12/2016
18 Jan 2017 SH10 Particulars of variation of rights attached to shares
18 Jan 2017 SH10 Particulars of variation of rights attached to shares
23 Dec 2016 AP01 Appointment of Mr Richard Lawrence Hamilton Moore as a director on 21 December 2016
21 Dec 2016 MR04 Satisfaction of charge 074868620002 in full
10 Nov 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 711,885.00
28 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Mar 2016 AP01 Appointment of Mr Stephen Cardwell as a director on 10 March 2016
16 Mar 2016 AP01 Appointment of Mr Geoffrey Michael Orme as a director on 10 March 2016