This company is commonly known as Ob Capital Ltd. The company was founded 18 years ago and was given the registration number 05474067. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | OB CAPITAL LTD |
---|---|---|
Company Number | : | 05474067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 New Cavendish Street, London, England, W1G 8TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carrer Doctor Molines 23, 6b, Ad 500 Andorra La Vella, Andorra, | Director | 01 July 2021 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 17 January 2014 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 01 July 2021 | Active |
Carrer Doctor Molines 23, 6b, Ad 500 Andorra La Vella, Andorra, | Director | 01 July 2021 | Active |
105 Shepperton Road, London, N1 3DF | Secretary | 22 December 2006 | Active |
35 Corringham Road, Wembley Park, Wembley, HA9 9PX | Secretary | 29 June 2005 | Active |
150, Aldersgate Street, London, England, EC1A 4AB | Secretary | 01 June 2007 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 07 June 2005 | Active |
37-39 Abingdon Road, Flat 2, London, W8 6AH | Director | 29 June 2005 | Active |
5 Highbridge Wharf, Highbridge, London, SE10 9PS | Director | 17 October 2006 | Active |
17 Worfield Street, London, SW11 4RB | Director | 06 July 2005 | Active |
3 Adelade Road, Walton On Thames, KT12 1NB | Director | 29 June 2005 | Active |
Ground Floor, 69 Radipole Road, London, SW6 5DN | Director | 06 July 2005 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 08 September 2008 | Active |
33 Gorst Road, Battersea, London, SW11 6JB | Director | 29 June 2005 | Active |
150, Aldersgate Street, London, England, EC1A 4AB | Director | 06 July 2005 | Active |
11, Pattison Lane, Woolstone, Milton Keynes, MK15 0AU | Director | 17 January 2006 | Active |
8 Spring Grove, London, W4 3NH | Director | 06 July 2005 | Active |
Flat 8, 70 Ironmonger Row, London, EC1V 3QR | Director | 06 July 2005 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 16 July 2009 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 07 June 2005 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 20 June 2013 | Active |
171, Graham Road, Wimbledon, London, SW19 3SL | Director | 12 March 2009 | Active |
24 Weybridge Park, Weybridge, KT13 8SQ | Director | 04 September 2006 | Active |
11 Chepstow Villas, London, W11 3EE | Director | 28 June 2005 | Active |
150, Aldersgate Street, London, England, EC1A 4AB | Director | 20 June 2013 | Active |
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD | Director | 07 June 2005 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 15 March 2007 | Active |
150, Aldersgate Street, London, England, EC1A 4AB | Director | 03 October 2011 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 24 August 2009 | Active |
Flat 9 Eagle Works, Quaker Street, London, E1 6SS | Director | 28 June 2005 | Active |
Ms Liza Denise Masias Guislain | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | 64, New Cavendish Street, London, England, W1G 8TB |
Nature of control | : |
|
Mr Marc-Andre Joseph Lefebvre | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | 64, New Cavendish Street, London, England, W1G 8TB |
Nature of control | : |
|
Ms Sophie Goosse Birlenbach | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 64, New Cavendish Street, London, England, W1G 8TB |
Nature of control | : |
|
Mrs Ariane Elisabeth De Rothschild | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 101, New Cavendish Street, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Alex Shamash | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, New Cavendish Street, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type small. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-09-20 | Resolution | Resolution. | Download |
2021-09-16 | Resolution | Resolution. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.