This company is commonly known as Obbyco Ltd.. The company was founded 8 years ago and was given the registration number 10018497. The firm's registered office is in LONDON. You can find them at Stapleton House Block A, 2nd Floor, 110 Clifton Street, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | OBBYCO LTD. |
---|---|---|
Company Number | : | 10018497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2016 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stapleton House Block A, 2nd Floor, 110 Clifton Street, London, United Kingdom, EC2A 4HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 423 - Sky View (Ro), Argosy Road, East Midlands Airport, Derby, England, DE74 2SA | Director | 22 February 2016 | Active |
Stapleton House, Block A, 2nd Floor, 110 Clifton Street, London, United Kingdom, EC2A 4HT | Director | 22 February 2016 | Active |
1 Bickenhall Mansions, Bickenhall Street, London, England, W1U 6BP | Director | 22 February 2016 | Active |
Mr Antonio Pedro Caseiro Silva | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 2 Underwood Row, London, United Kingdom, N1 7LQ |
Nature of control | : |
|
Mr Maximilian David Kufner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 2 Underwood Row, London, United Kingdom, N1 7LQ |
Nature of control | : |
|
Mr Thomas Christopher Batting | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building 423 - Sky View (Ro), Argosy Road, Derby, England, DE74 2SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-19 | Officers | Change person director company with change date. | Download |
2024-03-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-05 | Officers | Change person director company with change date. | Download |
2024-03-05 | Capital | Capital allotment shares. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-22 | Capital | Capital allotment shares. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Capital | Capital allotment shares. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Capital | Second filing capital allotment shares. | Download |
2021-12-16 | Capital | Capital allotment shares. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Capital | Capital allotment shares. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.