UKBizDB.co.uk

OBERON PERFORMANCE LIMITED

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

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..

Company Information

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:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Cavendish Drive, Waterlooville, England, PO7 7PJ

Secretary26 June 2018Active
Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN

Director28 November 2008Active
Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN

Director20 August 2008Active
Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN

Secretary25 August 2005Active
Lymcroft, Talbot Road, Lyme Regis, DT7 3BA

Director25 August 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-08Mortgage

Mortgage charge whole release with charge number.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-06Officers

Appoint person secretary company with name date.

Download
2018-06-26Officers

Termination secretary company with name termination date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Officers

Change person secretary company with change date.

Download
2018-04-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.