UKBizDB.co.uk

OBITER DICTUM LTD

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

This company is commonly known as Obiter Dictum Ltd. The company was founded 19 years ago and was given the registration number 05363988. The firm's registered office is in DERBY. You can find them at 2 Cheapside, , Derby, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OBITER DICTUM LTD
Company Number:05363988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Cheapside, Derby, DE1 1BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cheapside, Derby, United Kingdom, DE1 1BR

Secretary18 November 2008Active
2, Cheapside, Derby, DE1 1BR

Director14 February 2005Active
44 Dickson Road, London, SE9 6RF

Secretary14 February 2005Active
Suite 5 Brogdale Horticultural Trust, Brogdale Road, Faversham, ME13 8XZ

Corporate Secretary01 January 2006Active

People with Significant Control

Ms Lynne Watkins-Bulmer
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:2, Cheapside, Derby, DE1 1BR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-27Dissolution

Dissolution application strike off company.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Accounts

Change account reference date company current extended.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.