This company is commonly known as Obolstar Limited. The company was founded 31 years ago and was given the registration number 02781461. The firm's registered office is in EDGWARE. You can find them at C/o Seafields Chartered, Accountants 50 Bullescroft Road, Edgware, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | OBOLSTAR LIMITED |
---|---|---|
Company Number | : | 02781461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1993 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Seafields Chartered, Accountants 50 Bullescroft Road, Edgware, Middlesex, HA8 8RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
198, Edgwarebury Lane, Edgware, England, HA8 8QW | Secretary | 12 December 2017 | Active |
198 Edgwarebury Lane, Edgware, HA8 8QW | Director | 26 October 1997 | Active |
Flat No 3, St Margarets Court St Margarets Road, Edgware, HA8 9UR | Secretary | 20 March 1993 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 20 January 1993 | Active |
18 Cassiobury Drive, Watford, WD17 3AB | Secretary | 20 September 2004 | Active |
6 St Margarets Court, St. Margarets Road, Edgware, England, HA8 9UR | Secretary | 05 March 2006 | Active |
Flat No 1, St Margarets Court St Margarets Road, Edgware, HA8 9UR | Director | 20 March 1993 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 20 January 1993 | Active |
5 St Margarets Court, St Margarets Road, Edgware, HA8 9UR | Director | 05 April 1994 | Active |
12 Margarets Court, St Margarets Road, Edgware, HA8 9UR | Director | 05 April 1994 | Active |
15 Margarets Court, Saint Margarets Road, Edgware, HA8 9UR | Director | 01 April 2001 | Active |
C/O Seafields Chartered, Accountants 50 Bullescroft Road, Edgware, HA8 8RW | Director | 16 June 2016 | Active |
Flat No 4, St Margarets Court St Margarets Road, Edgware, HA8 9UR | Director | 20 March 1993 | Active |
18 Cassiobury Drive, Watford, WD17 3AB | Director | 05 March 2006 | Active |
C/O Seafields Chartered, Accountants 50 Bullescroft Road, Edgware, HA8 8RW | Director | 16 June 2016 | Active |
6 St Margarets Court, St. Margarets Road, Edgware, England, HA8 9UR | Director | 01 January 2008 | Active |
Mr Mukesh Jayantilal Shah | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | C/O Seafields Chartered, Edgware, HA8 8RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Officers | Termination secretary company with name termination date. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Appoint person secretary company with name date. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-13 | Officers | Appoint person director company with name date. | Download |
2017-01-13 | Officers | Appoint person director company with name date. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.