UKBizDB.co.uk

OB CAPITAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:64 New Cavendish Street, London, England, W1G 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carrer Doctor Molines 23, 6b, Ad 500 Andorra La Vella, Andorra,

Director01 July 2021Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director17 January 2014Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director01 July 2021Active
Carrer Doctor Molines 23, 6b, Ad 500 Andorra La Vella, Andorra,

Director01 July 2021Active
105 Shepperton Road, London, N1 3DF

Secretary22 December 2006Active
35 Corringham Road, Wembley Park, Wembley, HA9 9PX

Secretary29 June 2005Active
150, Aldersgate Street, London, England, EC1A 4AB

Secretary01 June 2007Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary07 June 2005Active
37-39 Abingdon Road, Flat 2, London, W8 6AH

Director29 June 2005Active
5 Highbridge Wharf, Highbridge, London, SE10 9PS

Director17 October 2006Active
17 Worfield Street, London, SW11 4RB

Director06 July 2005Active
3 Adelade Road, Walton On Thames, KT12 1NB

Director29 June 2005Active
Ground Floor, 69 Radipole Road, London, SW6 5DN

Director06 July 2005Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director08 September 2008Active
33 Gorst Road, Battersea, London, SW11 6JB

Director29 June 2005Active
150, Aldersgate Street, London, England, EC1A 4AB

Director06 July 2005Active
11, Pattison Lane, Woolstone, Milton Keynes, MK15 0AU

Director17 January 2006Active
8 Spring Grove, London, W4 3NH

Director06 July 2005Active
Flat 8, 70 Ironmonger Row, London, EC1V 3QR

Director06 July 2005Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director16 July 2009Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director07 June 2005Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director20 June 2013Active
171, Graham Road, Wimbledon, London, SW19 3SL

Director12 March 2009Active
24 Weybridge Park, Weybridge, KT13 8SQ

Director04 September 2006Active
11 Chepstow Villas, London, W11 3EE

Director28 June 2005Active
150, Aldersgate Street, London, England, EC1A 4AB

Director20 June 2013Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director07 June 2005Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director15 March 2007Active
150, Aldersgate Street, London, England, EC1A 4AB

Director03 October 2011Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director24 August 2009Active
Flat 9 Eagle Works, Quaker Street, London, E1 6SS

Director28 June 2005Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
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:
  • Voting rights 50 to 75 percent
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:
  • Voting rights 50 to 75 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type small.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.