- Company Overview for OB CAPITAL LTD (05474067)
- Filing history for OB CAPITAL LTD (05474067)
- People for OB CAPITAL LTD (05474067)
- Charges for OB CAPITAL LTD (05474067)
- More for OB CAPITAL LTD (05474067)
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) |
---|---|---|---|
17 Jul 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Alex Shamash as a person with significant control on 5 April 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Alex Shamash on 17 June 2016 | |
26 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
17 Aug 2016 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
17 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
15 Mar 2016 | SH20 | Statement by Directors | |
15 Mar 2016 | SH19 |
Statement of capital on 15 March 2016
|
|
15 Mar 2016 | CAP-SS | Solvency Statement dated 14/03/16 | |
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
13 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
09 Jun 2014 | AD02 | Register inspection address has been changed | |
24 Jan 2014 | MR01 | Registration of charge 054740670002 | |
24 Jan 2014 | MR01 | Registration of charge 054740670001 | |
20 Jan 2014 | CH01 | Director's details changed for Alex Shamash on 17 January 2014 | |
20 Jan 2014 | TM01 | Termination of appointment of Stephen Slocombe as a director | |
20 Jan 2014 | AP01 | Appointment of Alex Shamash as a director | |
20 Jan 2014 | TM02 | Termination of appointment of Stephen Slocombe as a secretary | |
20 Jan 2014 | TM01 | Termination of appointment of Benjamin Walker as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Ian Gatiss as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Panayot Vasilev as a director |