UKBizDB.co.uk

OBSIDIAN FINANCIAL LIMITED

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

This company is commonly known as Obsidian Financial Limited. The company was founded 15 years ago and was given the registration number 06925501. The firm's registered office is in TAMWORTH. You can find them at Obsidian House Hints Road, Mile Oak, Tamworth, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:OBSIDIAN FINANCIAL LIMITED
Company Number:06925501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Obsidian House Hints Road, Mile Oak, Tamworth, United Kingdom, B78 3PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 The Avenue, Hatch End, Pinner, United Kingdom, HA5 4EY

Secretary02 April 2014Active
Obsidian House, Hints Road, Mile Oak, Tamworth, United Kingdom, B78 3PQ

Director04 August 2009Active
Obsidian House, Hints Road, Mile Oak, Tamworth, United Kingdom, B78 3PQ

Director04 April 2011Active
Obsidian House, Hints Road, Mile Oak, Tamworth, United Kingdom, B78 3PQ

Director05 June 2009Active
16 Holbrook Gardens, Watford, WD25 8AB

Secretary05 June 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary05 June 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director05 June 2009Active
Doveleat, Ellesborough Road, Wendover, HP22 6ES

Director04 August 2009Active
9 Hill Rise, Denton, BN9 ORX

Director05 June 2009Active
16 Holbrook Gardens, Watford, WD25 8AB

Director05 June 2009Active

People with Significant Control

Mr Glyn Clarke
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Harmony House, Heath Lane, Swadlincote, United Kingdom, DE11 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Morris Saffer
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:44 The Avenue, Hatch End, Pinner, United Kingdom, HA5 4EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Officers

Change person director company with change date.

Download
2018-03-06Officers

Change person director company with change date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-26Document replacement

Second filing of annual return with made up date.

Download
2016-07-05Annual return

Annual return company.

Download
2015-11-11Address

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

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.