Advanced company searchLink opens in new window

OOBERSTOCK LIMITED

Company number 07302362

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)
22 Jul 2013 AD01 Registered office address changed from Wyndmere House Ashwell Road Steeple Morden Royston Hertfordshire SG8 0NZ England on 22 July 2013
19 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
19 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
18 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2013 SH06 Cancellation of shares. Statement of capital on 18 July 2013
  • GBP 567
12 Jul 2013 SH01 Statement of capital following an allotment of shares on 12 July 2013
  • GBP 584.907
12 Jul 2013 TM01 Termination of appointment of Justin Dewinter as a director
12 Jul 2013 AP01 Appointment of Mr Stephen Michael Brogan as a director
12 Jul 2013 AP01 Appointment of Ms Cara Lynda Graham as a director
12 Jul 2013 TM01 Termination of appointment of Martin Sheppard as a director
12 Jul 2013 TM01 Termination of appointment of Bryan Mouat as a director
12 Jul 2013 TM01 Termination of appointment of Philip Newton as a director
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 584.907
26 Feb 2013 AP01 Appointment of Mr Justin Zak Gerald Dewinter as a director
29 Jan 2013 AP01 Appointment of Mr Graham Higgins as a director
29 Jan 2013 AP01 Appointment of Mr Martin John Sheppard as a director
29 Jan 2013 CH01 Director's details changed for Mr Bryan Edward Mouat on 29 January 2013
29 Jan 2013 AP01 Appointment of Mr Bryan Edward Mouat as a director
24 Jan 2013 TM01 Termination of appointment of Colin Pedrick as a director
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
12 Jul 2012 TM01 Termination of appointment of Theodore Agnew as a director
10 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
08 May 2012 MEM/ARTS Memorandum and Articles of Association
01 May 2012 AP01 Appointment of Mr Andrew Michael Caswell as a director
13 Apr 2012 CH01 Director's details changed for Mr Arran Heal on 13 April 2012