UKBizDB.co.uk

OBD & CO LIMITED

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

This company is commonly known as Obd & Co Limited. The company was founded 14 years ago and was given the registration number 07228509. The firm's registered office is in DERBY. You can find them at 36 Crown Way, Chellaston, Derby, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:OBD & CO LIMITED
Company Number:07228509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2010
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:36 Crown Way, Chellaston, Derby, DE73 5NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Llys Merllyn, Foel Gron, Bagillt, United Kingdom, CH6 6BD

Director09 June 2021Active
28 Stanley Street, Spital, Chesterfield, United Kingdom, S41 0EZ

Director09 June 2021Active
3 Llys Merllyn, Foel Gron, Bagillt, United Kingdom, CH6 6BD

Director09 June 2021Active
2, Troon Crescent, Wellingborough, NN8 5WG

Director20 April 2010Active
36, Crown Way, Chellaston, Derby, England, DE73 5NU

Director22 November 2010Active
8 Chapel Street, Belper, United Kingdom, DE56 1AR

Director20 August 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director20 April 2010Active

People with Significant Control

Mr Neil Simon
Notified on:02 August 2021
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:3, Llys Merllyn, Bagillt, United Kingdom, CH6 6BD
Nature of control:
  • Significant influence or control
Mr Luke Simon
Notified on:02 August 2021
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:28, Stanley Street, Chesterfield, England, S41 0EZ
Nature of control:
  • Significant influence or control
Mr Carl Ryle
Notified on:02 August 2021
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:3, Llys Merllyn, Bagillt, United Kingdom, CH6 6BD
Nature of control:
  • Significant influence or control
Mr Oliver Brian Dixon
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:8 Chapel Street, Belper, United Kingdom, DE56 1AR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-21Gazette

Gazette filings brought up to date.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-21Capital

Capital allotment shares.

Download
2021-06-30Address

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

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.