Warning: file_put_contents(c/ceea2b9c7d984f536196d20bf506a719.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Outsource Bookkeeping And Management Services (o.b.m.s.) Limited, WC1B 3HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OUTSOURCE BOOKKEEPING AND MANAGEMENT SERVICES (O.B.M.S.) LIMITED

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

This company is commonly known as Outsource Bookkeeping And Management Services (o.b.m.s.) Limited. The company was founded 19 years ago and was given the registration number 05170353. The firm's registered office is in LONDON. You can find them at 21 Bedford Square, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OUTSOURCE BOOKKEEPING AND MANAGEMENT SERVICES (O.B.M.S.) LIMITED
Company Number:05170353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:21 Bedford Square, London, United Kingdom, WC1B 3HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, United Kingdom, N3 1XW

Secretary16 February 2024Active
11, Hatton Garden, London, United Kingdom, EC1N 8AH

Secretary31 March 2014Active
11, Hatton Garden, London, United Kingdom, EC1N 8AH

Director19 January 2015Active
11, Hatton Garden, London, United Kingdom, EC1N 8AH

Director01 July 2017Active
7, The Beacons, Beaconsfield Road Chelwood Gate, Haywards Heath, England, RH17 7LH

Secretary05 July 2004Active
11, Hatton Garden, London, United Kingdom, EC1N 8AH

Director15 August 2019Active
7, The Beacons, Beaconsfield Road Chelwood Gate, Haywards Heath, England, RH17 7LH

Director05 July 2004Active
11, Hatton Garden, London, United Kingdom, EC1N 8AH

Director31 March 2014Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director06 April 2018Active
11, Hatton Garden, London, United Kingdom, EC1N 8AH

Director06 April 2018Active

People with Significant Control

Mr Gerard Peter Burton
Notified on:30 June 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:11, Hatton Garden, London, United Kingdom, EC1N 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Gary Rosenfeld
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:11, Hatton Garden, London, United Kingdom, EC1N 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Imelda Mary Burton
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:11, Hatton Garden, London, United Kingdom, EC1N 8AH
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Appoint person secretary company with name date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-05-28Address

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

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.