Advanced company searchLink opens in new window

OBI PROPERTY LIMITED

Company number 08373764

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)
02 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Jul 2015 SH02 Sub-division of shares on 28 April 2015
29 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 28/04/2015
27 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20
27 Jan 2015 CH01 Director's details changed for Mr William John Lewis on 27 January 2015
31 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Apr 2014 AP03 Appointment of Mrs Irene Elizabeth Bentley as a secretary
18 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 20
11 Oct 2013 SH06 Cancellation of shares. Statement of capital on 11 October 2013
  • GBP 20
08 Oct 2013 SH03 Purchase of own shares.
02 Oct 2013 TM01 Termination of appointment of Gary Scorah as a director
05 Jun 2013 AA01 Current accounting period extended from 31 January 2014 to 30 April 2014
06 Feb 2013 AP01 Appointment of William John Lewis as a director
06 Feb 2013 TM01 Termination of appointment of Nicola Collins as a director
06 Feb 2013 SH01 Statement of capital following an allotment of shares on 6 February 2013
  • GBP 30
06 Feb 2013 AP01 Appointment of Dominic Francis Horridge as a director
06 Feb 2013 AP01 Appointment of Gary David Scorah as a director
06 Feb 2013 AD01 Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD England on 6 February 2013
06 Feb 2013 CERTNM Company name changed gdco 120 LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
06 Feb 2013 CONNOT Change of name notice
24 Jan 2013 NEWINC Incorporation