- Company Overview for OBCESSR LTD (12125430)
- Filing history for OBCESSR LTD (12125430)
- People for OBCESSR LTD (12125430)
- More for OBCESSR LTD (12125430)
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 Dec 2024 | AA | Micro company accounts made up to 30 July 2023 | |
02 Dec 2024 | AA | Micro company accounts made up to 30 July 2022 | |
02 Dec 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
02 Dec 2024 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
02 Dec 2024 | AD01 | Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS United Kingdom to The Old Vicarage the Old Vicarage, Sturton Road North Leverton Retford Nottinghamshire DN22 0AB on 2 December 2024 | |
11 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2023 | DS01 | Application to strike the company off the register | |
05 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
21 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
02 Jun 2021 | TM01 | Termination of appointment of Simon Mark Webster as a director on 9 April 2021 | |
21 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | MA | Memorandum and Articles of Association | |
17 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
17 Mar 2021 | SH08 | Change of share class name or designation | |
04 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
04 Feb 2021 | PSC04 | Change of details for Mr John Mathew Wrightson as a person with significant control on 1 January 2021 | |
04 Feb 2021 | PSC07 | Cessation of Vincent Warrington as a person with significant control on 1 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from 6 Ormond Road Wantage Oxon OX12 8EG England to Christopher House 94B London Road Leicester LE2 0QS on 27 January 2021 | |
21 Jan 2021 | AP01 | Appointment of Mr Simon Mark Webster as a director on 1 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Vincent Warrington as a director on 1 January 2021 |