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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 31 January 2016 | Active |
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 31 January 2016 | Active |
Flat 1, No 8 Eardley Crescent, London, SW5 9JZ | Secretary | 30 September 2002 | Active |
The Priory, Church Street Offenham, Evesham, WR11 8RW | Secretary | 01 April 2005 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 23 September 2002 | Active |
1, Wembley Villas Witney Lane, Leafield, Witney, OX29 9PQ | Secretary | 31 July 2009 | Active |
Riverstone House, 2 Westfield Road, Oakley, MK43 7SU | Director | 15 March 2005 | Active |
Tradgardsvagen 6, Froson, Sweden, | Director | 15 April 2011 | Active |
Tradgardsvagen 6, Froson, Sweden, | Director | 01 February 2007 | Active |
Flat 1, No 8 Eardley Crescent, London, SW5 9JZ | Director | 30 September 2002 | Active |
The Priory, Church Street Offenham, Evesham, WR11 8RW | Director | 29 October 2002 | Active |
Casablanca Building 15th Floor, Mme Curie Street, Beirut, Lebanon, FOREIGN | Director | 21 November 2002 | Active |
PO BOX 155521, Beirut, Lebanon, FOREIGN | Director | 01 February 2007 | Active |
120 East Road, London, N1 6AA | Nominee Director | 23 September 2002 | Active |
52 Fernhurst Road, London, SW6 7JW | Director | 30 September 2002 | Active |
Flat 5 59 Bassett Road, London, W10 6JR | Director | 29 October 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type small. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type small. | Download |
2020-10-14 | Accounts | Accounts with accounts type small. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type small. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type small. | Download |
2017-08-15 | Officers | Change person director company with change date. | Download |
2017-08-15 | Officers | Change person director company with change date. | Download |
2017-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-30 | Address | Change registered office address company with date old address new address. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Address | Change registered office address company with date old address new address. | Download |
2016-03-03 | Auditors | Auditors resignation company. | Download |
2016-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.