Warning: file_put_contents(c/88be50240b1635daba249351eafe615a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Obix Trade Ltd, E3 3DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OBIX TRADE LTD

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

This company is commonly known as Obix Trade Ltd. The company was founded 3 years ago and was given the registration number 12690758. The firm's registered office is in LONDON. You can find them at 59 Devons Road, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OBIX TRADE LTD
Company Number:12690758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:59 Devons Road, London, England, E3 3DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 37, Broomhouse Lane Industrial Estate, Edlington, Doncaster, England, DN12 1EQ

Director15 December 2020Active
59, Devons Road, London, England, E3 3DW

Director22 June 2020Active

People with Significant Control

Mr Mindaugas Naujalis
Notified on:24 November 2021
Status:Active
Date of birth:April 1985
Nationality:Lithuanian
Country of residence:England
Address:Unit 37, Broomhouse Lane Industrial Estate, Doncaster, England, DN12 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Arunas Kiunas
Notified on:24 November 2021
Status:Active
Date of birth:November 1967
Nationality:Lithuanian
Country of residence:England
Address:Unit 37, Broomhouse Lane Industrial Estate, Doncaster, England, DN12 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Justas Kiunas
Notified on:15 December 2020
Status:Active
Date of birth:February 1998
Nationality:Lithuanian
Country of residence:England
Address:Unit 37, Broomhouse Lane Industrial Estate, Doncaster, England, DN12 1EQ
Nature of control:
  • Significant influence or control
Daiva Virganaviciene
Notified on:22 June 2020
Status:Active
Date of birth:August 1982
Nationality:Lithuanian
Country of residence:England
Address:59, Devons Road, London, England, E3 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Address

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

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Address

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

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-06-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.