UKBizDB.co.uk

THE OBLIGATIONS OFFICE LIMITED

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

This company is commonly known as The Obligations Office Limited. The company was founded 5 years ago and was given the registration number 11653811. The firm's registered office is in COLCHESTER. You can find them at 20-22 Broomfield House, Lanswoodpark Broomfield Road, Elmstead, Colchester, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE OBLIGATIONS OFFICE LIMITED
Company Number:11653811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:20-22 Broomfield House, Lanswoodpark Broomfield Road, Elmstead, Colchester, Essex, England, CO7 7FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ

Director01 November 2018Active
20-22 Broomfield House, Lanswoodpark, Broomfield Road, Elmstead, Colchester, England, CO7 7FD

Director01 November 2018Active

People with Significant Control

Allecto Limited
Notified on:31 July 2019
Status:Active
Country of residence:United Kingdom
Address:Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Janine Elizabeth Kirby
Notified on:01 November 2018
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:20-22 Broomfield House, Lanswoodpark, Broomfield Road, Colchester, England, CO7 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kerry Ann Stapleton
Notified on:01 November 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:20-22 Broomfield House, Lanswoodpark, Broomfield Road, Colchester, England, CO7 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Address

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

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Accounts

Change account reference date company previous shortened.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Capital

Capital allotment shares.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-12-06Address

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

Download
2018-11-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.