UKBizDB.co.uk

OBK INTERNATIONAL LIMITED

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

This company is commonly known as Obk International Limited. The company was founded 20 years ago and was given the registration number 05063958. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One George Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OBK INTERNATIONAL LIMITED
Company Number:05063958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director24 January 2019Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Corporate Secretary04 March 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary04 March 2004Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director31 January 2019Active
F.504, 17 Stratigou Gkiani Timagia, Limassol, Cyprus, 3101

Director20 April 2017Active
PO BOX 244, Old Mill Road, Pereybere, Mauritius,

Director01 August 2010Active
1st And 2nd Floor, Marinos Court, 81 Griva Digeni Avenue, Larnaca, Cyprus, 6043

Director31 January 2019Active
15, Cloister Road, Meerhof, South Africa, 0216

Director07 May 2013Active
First Floor, 41 Chalton Street, London, NW1 1JD

Corporate Director04 March 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director04 March 2004Active

People with Significant Control

Massimo Rapetto
Notified on:24 January 2019
Status:Active
Date of birth:July 1962
Nationality:Italian
Country of residence:United Kingdom
Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Address

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

Download
2022-10-19Address

Default companies house registered office address applied.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Restoration

Administrative restoration company.

Download
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Officers

Change person director company with change date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.