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.
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 | : |
|
Registered Address | : | Preston Park House, South Road, Brighton, East Sussex, BN1 6SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB | Director | 13 March 2003 | Active |
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB | Director | 25 September 2015 | Active |
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB | Director | 17 May 2019 | Active |
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB | Director | 17 May 2019 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 13 March 2003 | Active |
Cornelius House, 178-180, Church Road, Hove, United Kingdom, BN3 2DJ | Corporate Secretary | 13 March 2003 | Active |
48, Toronto Terrace, Brighton, United Kingdom, BN2 9UW | Director | 25 September 2015 | Active |
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB | Director | 01 May 2005 | Active |
Corner Cottage, Poore St, Wicken Bonhunt, Saffron Walden, Uk, CB11 3UL | Director | 25 September 2015 | Active |
Lfm 23b, Lenten Street, Alton, GU34 1HG | Director | 25 September 2015 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 13 March 2003 | Active |
59, Union Street, Dunstable, LU6 1EX | Corporate Director | 27 November 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2021-10-12 | Resolution | Resolution. | Download |
2021-10-12 | Incorporation | Memorandum articles. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.