This company is commonly known as Ooberstock Limited. The company was founded 13 years ago and was given the registration number 07302362. The firm's registered office is in ASCOT. You can find them at 9 Queens Square, Ascot Business Park, Ascot, Berkshire. This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.
Name | : | OOBERSTOCK LIMITED |
---|---|---|
Company Number | : | 07302362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Queens Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Queens Square, Ascot Business Park, Ascot, SL5 9FE | Secretary | 01 August 2022 | Active |
9, Queens Square, Ascot Business Park, Ascot, England, SL5 9FE | Director | 12 July 2013 | Active |
9, Queens Square, Ascot Business Park, Ascot, SL5 9FE | Director | 19 May 2023 | Active |
9, Queens Square, Ascot Business Park, Ascot, SL5 9FE | Secretary | 01 September 2021 | Active |
9, Queens Square, Ascot Business Park, Ascot, SL5 9FE | Secretary | 07 March 2016 | Active |
9, Queens Square, Ascot Business Park, Ascot, SL5 9FE | Secretary | 28 September 2018 | Active |
Burnley Hall, East Somerton, United Kingdom, NR29 4DZ | Director | 26 March 2012 | Active |
9, Queens Square, Ascot Business Park, Ascot, SL5 9FE | Director | 06 June 2020 | Active |
Supplychain 21, Ltd Market Harborough Business Centre, 11-15 Coventry Road, Market Harborough, England, LE16 9BX | Director | 01 May 2012 | Active |
9, Queens Square, Ascot Business Park, Ascot, England, SL5 9FE | Director | 01 July 2014 | Active |
Wyndmere House, Ashwell Road, Steeple Morden, England, SG8 0NZ | Director | 26 February 2013 | Active |
Wyndmere House, Ashwell Road, Steeple Morden, England, SG8 0NZ | Director | 12 July 2013 | Active |
9, Queens Square, Ascot Business Park, Ascot, SL5 9FE | Director | 19 May 2023 | Active |
9, Queens Square, Ascot Business Park, Ascot, SL5 9FE | Director | 01 March 2016 | Active |
Wyndmere House, Ashwell Road, Steeple Morden, Royston, England, SG8 0NZ | Director | 02 July 2010 | Active |
24, George Square, ., Scotland, G2 1EG | Director | 28 January 2013 | Active |
9, Queens Square, Ascot Business Park, Ascot, SL5 9FE | Director | 07 March 2016 | Active |
24, George Square, ., Scotland, G2 1EG | Director | 28 January 2013 | Active |
Wyndmere House, Ashwell Road, Steeple Morden, Royston, England, SG8 0NZ | Director | 06 January 2011 | Active |
Wyndmere House, Ashwell Road, Steeple Morden, Royston, England, SG8 0NZ | Director | 01 April 2012 | Active |
9, Queens Square, Ascot Business Park, Ascot, SL5 9FE | Director | 01 November 2017 | Active |
9, Queens Square, Ascot Business Park, Ascot, SL5 9FE | Director | 01 October 2016 | Active |
24, George Square, ., Scotland, G2 1EG | Director | 28 January 2013 | Active |
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE | Corporate Director | 21 August 2016 | Active |
Drinks21 Group Ltd | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9, Queens Square, Ascot, United Kingdom, SL5 9FE |
Nature of control | : |
|
Mr Stephen Michael Brogan | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | 9, Queens Square, Ascot, SL5 9FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Officers | Appoint person director company with name date. | Download |
2024-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-11-21 | Capital | Second filing capital allotment shares. | Download |
2022-11-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-22 | Capital | Legacy. | Download |
2022-09-22 | Insolvency | Legacy. | Download |
2022-09-22 | Resolution | Resolution. | Download |
2022-09-20 | Capital | Capital allotment shares. | Download |
2022-09-13 | Officers | Appoint person secretary company with name date. | Download |
2022-09-13 | Officers | Termination secretary company with name termination date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Capital | Capital alter shares consolidation. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-09-30 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.