UKBizDB.co.uk

OB2 W.R.C. LIMITED

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

This company is commonly known as Ob2 W.r.c. Limited. The company was founded 19 years ago and was given the registration number 05191614. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:OB2 W.R.C. LIMITED
Company Number:05191614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Thornhill Close, Blackpool, England, FY4 5BR

Director02 January 2008Active
13 Angers Hill Road, Blackpool, FY4 4EX

Secretary28 July 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 July 2004Active
Roseway Lodge, Chapel Road, Blackpool, FY4 5HU

Director28 July 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 July 2004Active

People with Significant Control

Mr Raymond Owen Baguley
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:English
Address:5, Hazelwood Drive, Preston, PR4 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Owen Baguley
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:5, Hazelwood Drive, Preston, PR4 6PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Raymond Owen Baguley
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Ground Floor Seneca House, Links Point, Blackpool, England, FY4 2FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-29Accounts

Change account reference date company previous shortened.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Address

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

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Accounts

Accounts with accounts type total exemption small.

Download
2017-09-05Gazette

Gazette filings brought up to date.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Gazette

Gazette notice compulsory.

Download
2017-03-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.