UKBizDB.co.uk

OB HOLDINGS LIMITED

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

This company is commonly known as Ob Holdings Limited. The company was founded 20 years ago and was given the registration number 04918363. The firm's registered office is in WEST MIDLANDS. You can find them at Sovereign House, 12 Warwick, Street, Coventry, West Midlands, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OB HOLDINGS LIMITED
Company Number:04918363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sovereign House, 12 Warwick, Street, Coventry, West Midlands, CV5 6ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, 12 Warwick, Street, Coventry, West Midlands, CV5 6ET

Secretary01 October 2003Active
Sovereign House, 12 Warwick, Street, Coventry, West Midlands, CV5 6ET

Director01 October 2003Active
Sovereign House, 12 Warwick, Street, Coventry, West Midlands, CV5 6ET

Director01 October 2003Active
Sovereign House, 12 Warwick, Street, Coventry, West Midlands, CV5 6ET

Director01 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 October 2003Active
Sovereign House, 12 Warwick, Street, Coventry, West Midlands, CV5 6ET

Director01 October 2003Active
Sovereign House, 12 Warwick, Street, Coventry, West Midlands, CV5 6ET

Director01 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 October 2003Active

People with Significant Control

Mr Michael Anthony O'Brien
Notified on:01 July 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Michelle Louise Harris
Notified on:01 July 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Christopher O'Brien
Notified on:01 July 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-30Capital

Capital cancellation shares.

Download
2018-01-30Resolution

Resolution.

Download
2018-01-30Capital

Capital return purchase own shares.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.