UKBizDB.co.uk

OBBARD LIMITED

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

This company is commonly known as Obbard Limited. The company was founded 30 years ago and was given the registration number 02917554. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OBBARD LIMITED
Company Number:02917554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 19 Bramham Gardens, London, SW5 0JE

Secretary31 October 2005Active
Flat 1 19 Bramham Gardens, London, SW5 0JE

Director11 April 1994Active
131 Honeywell Road, Clapham, London, SW11 6ED

Director01 July 2000Active
94a Belvedere Road, Upper Norwood, London, SE19 2HZ

Secretary16 April 2003Active
Mustercombe Farm, Stroud, Petersfield, GU32 3PW

Secretary11 April 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary11 April 1994Active
8 Warren Avenue, Richmond, TW10 5DZ

Director01 July 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director11 April 1994Active

People with Significant Control

Mr Michael Charles Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:8 Warren Avenue, Richmond, England, TW10 5DZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Hugh John Naismith Obbard
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:19 Bramham Gardens, London, United Kingdom, SW5 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patricia Lynn Patrick
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:131 Honeywell Road, Clapham, England, SW11 6ED
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 (7 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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-06-15Capital

Capital return purchase own shares.

Download
2020-06-09Capital

Capital cancellation shares.

Download
2020-06-04Confirmation statement

Confirmation statement.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Address

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

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.