UKBizDB.co.uk

OBAN MULTILINGUAL STRATEGY LIMITED

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

This company is commonly known as Oban Multilingual Strategy Limited. The company was founded 21 years ago and was given the registration number 04696821. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OBAN MULTILINGUAL STRATEGY LIMITED
Company Number:04696821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Preston Park House, South Road, Brighton, East Sussex, BN1 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director13 March 2003Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director25 September 2015Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director17 May 2019Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director17 May 2019Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary13 March 2003Active
Cornelius House, 178-180, Church Road, Hove, United Kingdom, BN3 2DJ

Corporate Secretary13 March 2003Active
48, Toronto Terrace, Brighton, United Kingdom, BN2 9UW

Director25 September 2015Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director01 May 2005Active
Corner Cottage, Poore St, Wicken Bonhunt, Saffron Walden, Uk, CB11 3UL

Director25 September 2015Active
Lfm 23b, Lenten Street, Alton, GU34 1HG

Director25 September 2015Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director13 March 2003Active
59, Union Street, Dunstable, LU6 1EX

Corporate Director27 November 2013Active

People with Significant Control

Mr Grant Justin Holbrook
Notified on:29 June 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Greig Lee Holbrook
Notified on:29 June 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-10-12Resolution

Resolution.

Download
2021-10-12Incorporation

Memorandum articles.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.