This company is commonly known as Oberon Performance Limited. The company was founded 18 years ago and was given the registration number 05546053. The firm's registered office is in HAVANT. You can find them at Unit 11 Havant Business Centre, Harts Farm Way, Havant, Hampshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | OBERON PERFORMANCE LIMITED |
---|---|---|
Company Number | : | 05546053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2005 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Havant Business Centre, Harts Farm Way, Havant, Hampshire, England, PO9 1HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Cavendish Drive, Waterlooville, England, PO7 7PJ | Secretary | 26 June 2018 | Active |
Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN | Director | 28 November 2008 | Active |
Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN | Director | 20 August 2008 | Active |
Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN | Secretary | 25 August 2005 | Active |
Lymcroft, Talbot Road, Lyme Regis, DT7 3BA | Director | 25 August 2005 | Active |
Mr Stephen John Street | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN |
Nature of control | : |
|
Mr Stephen John Evans | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN |
Nature of control | : |
|
Helen Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, Havant Business Centre, Havant, England, PO9 1HU |
Nature of control | : |
|
Mr John Daniel Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, Havant Business Centre, Havant, England, PO9 1HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-08 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-06 | Officers | Appoint person secretary company with name date. | Download |
2018-06-26 | Officers | Termination secretary company with name termination date. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Officers | Change person secretary company with change date. | Download |
2018-04-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.