UKBizDB.co.uk

OBIQUE LTD

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

This company is commonly known as Obique Ltd. The company was founded 10 years ago and was given the registration number 08799107. The firm's registered office is in LONDON. You can find them at 9 Perseverance Works, Kingsland Road, London, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:OBIQUE LTD
Company Number:08799107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 31090 - Manufacture of other furniture
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:9 Perseverance Works, Kingsland Road, London, England, E2 8DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Perseverance Works, Kingsland Road, London, England, E2 8DD

Director03 January 2019Active
19, Ditchling Way, Hailsham, England, BN27 3LU

Director15 June 2020Active
19, Ditchling Way, Hailsham, England, BN27 3LU

Director06 February 2020Active
Monomark House, Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director25 July 2017Active
19, Ditchling Way, Hailsham, England, BN27 3LU

Director05 February 2016Active
9 Perseverance Works, Kingsland Road, London, England, E2 8DD

Director01 July 2020Active
9 Perseverance Works, Kingsland Road, London, England, E2 8DD

Director15 June 2020Active
7, Highland Close, Folkestone, England, CT20 3SA

Director24 January 2014Active
Flat 1, Belmont House, 120 Sandgate High Street Sandgate, Folkestone, England, CT20 3BZ

Director02 December 2013Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director02 December 2013Active

People with Significant Control

Mr John Pratt Morrison
Notified on:03 January 2019
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:9 Perseverance Works, Kingsland Road, London, England, E2 8DD
Nature of control:
  • Significant influence or control
Mr. Daniel John Morrison
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:Monomark House, Monomark House, London, England, WC1N 3AX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Address

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

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Address

Default companies house registered office address applied.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-06-30Address

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

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-30Address

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

Download
2020-06-19Address

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

Download
2020-06-19Address

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

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.