UKBizDB.co.uk

OBBLIGATO HOTELS LIMITED

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

This company is commonly known as Obbligato Hotels Limited. The company was founded 21 years ago and was given the registration number 04542725. The firm's registered office is in OLDHAM. You can find them at C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:OBBLIGATO HOTELS LIMITED
Company Number:04542725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director31 January 2016Active
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director31 January 2016Active
Flat 1, No 8 Eardley Crescent, London, SW5 9JZ

Secretary30 September 2002Active
The Priory, Church Street Offenham, Evesham, WR11 8RW

Secretary01 April 2005Active
120 East Road, London, N1 6AA

Nominee Secretary23 September 2002Active
1, Wembley Villas Witney Lane, Leafield, Witney, OX29 9PQ

Secretary31 July 2009Active
Riverstone House, 2 Westfield Road, Oakley, MK43 7SU

Director15 March 2005Active
Tradgardsvagen 6, Froson, Sweden,

Director15 April 2011Active
Tradgardsvagen 6, Froson, Sweden,

Director01 February 2007Active
Flat 1, No 8 Eardley Crescent, London, SW5 9JZ

Director30 September 2002Active
The Priory, Church Street Offenham, Evesham, WR11 8RW

Director29 October 2002Active
Casablanca Building 15th Floor, Mme Curie Street, Beirut, Lebanon, FOREIGN

Director21 November 2002Active
PO BOX 155521, Beirut, Lebanon, FOREIGN

Director01 February 2007Active
120 East Road, London, N1 6AA

Nominee Director23 September 2002Active
52 Fernhurst Road, London, SW6 7JW

Director30 September 2002Active
Flat 5 59 Bassett Road, London, W10 6JR

Director29 October 2002Active

People with Significant Control

Legacy Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Oldham, England, OL9 9XA
Nature of control:
  • Ownership of shares 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 (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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type small.

Download
2017-08-15Officers

Change person director company with change date.

Download
2017-08-15Officers

Change person director company with change date.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-03-30Address

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

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Address

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

Download
2016-03-03Auditors

Auditors resignation company.

Download
2016-02-17Mortgage

Mortgage satisfy charge full.

Download
2016-02-17Mortgage

Mortgage satisfy charge full.

Download
2016-02-17Mortgage

Mortgage satisfy charge full.

Download
2016-02-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.