Advanced company searchLink opens in new window

O&H (OBS) LIMITED

Company number 05665525

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)
18 Jan 2016 AP01 Appointment of Mr David Warren Lyons as a director on 18 January 2016
13 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
07 Dec 2015 MR01 Registration of charge 056655250004, created on 1 December 2015
04 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 January 2015
20 Oct 2015 AP01 Appointment of Mr Alan Gabbay as a director on 20 October 2015
09 Oct 2015 AA Full accounts made up to 28 February 2015
26 Feb 2015 MR04 Satisfaction of charge 2 in full
26 Feb 2015 MR04 Satisfaction of charge 3 in full
26 Feb 2015 MR04 Satisfaction of charge 1 in full
06 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/12/2015
22 Oct 2014 AA Full accounts made up to 28 February 2014
03 Oct 2014 AP01 Appointment of Mr Peter Dee-Shapland as a director on 3 October 2014
27 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
16 Oct 2013 CH01 Director's details changed for Dr David Selim Gabbay on 15 October 2013
16 Oct 2013 AA Full accounts made up to 28 February 2013
23 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
22 Nov 2012 AA Full accounts made up to 29 February 2012
08 Mar 2012 CH01 Director's details changed for Dr David Selim Gabbay on 8 March 2012
05 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
17 Nov 2011 AA Full accounts made up to 28 February 2011
20 Sep 2011 CH01 Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011
05 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
26 Nov 2010 AA Full accounts made up to 28 February 2010
14 Apr 2010 TM01 Termination of appointment of Paul Nicholson as a director
14 Apr 2010 TM02 Termination of appointment of Paul Nicholson as a secretary