OBBARD LIMITED - COLINDALE
Company Profile | Company Filings |
Overview
OBBARD LIMITED is a Private Limited Company from COLINDALE UNITED KINGDOM and has the status: Active.
OBBARD LIMITED was incorporated 30 years ago on 11/04/1994 and has the registered number: 02917554. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
OBBARD LIMITED was incorporated 30 years ago on 11/04/1994 and has the registered number: 02917554. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
OBBARD LIMITED - COLINDALE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
5 TECHNOLOGY PARK
COLINDALE
LONDON
NW9 6BX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/01/2024 | 24/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS PATRICIA LYNN PATRICK | Aug 1958 | British | Director | 2000-07-01 | CURRENT |
MR HUGH JOHN NAISMITH OBBARD | Jul 1961 | British | Director | 1994-04-11 | CURRENT |
MR HUGH JOHN NAISMITH OBBARD | Jul 1961 | British | Secretary | 2005-10-31 | CURRENT |
MR MICHAEL CHARLES ROBERTS | Mar 1960 | British | Director | 2004-07-01 UNTIL 2019-04-01 | RESIGNED |
LT.COL GUY WILLIAM NAISMITH OBBARD | Secretary | 1994-04-11 UNTIL 2003-04-16 | RESIGNED | ||
JULIA EDWARDS | May 1971 | Secretary | 2003-04-16 UNTIL 2005-10-31 | RESIGNED | |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1994-04-11 UNTIL 1994-04-11 | RESIGNED | ||
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1994-04-11 UNTIL 1994-04-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Charles Roberts | 2016-04-06 - 2019-04-01 | 3/1960 | Richmond Surrey | Voting rights 25 to 50 percent |
Mr Hugh John Naismith Obbard | 2016-04-06 | 7/1961 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Patricia Lynn Patrick | 2016-04-06 | 8/1958 | Clapham London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Obbard Limited | 2023-10-05 | 30-04-2023 | £825,496 Cash £19,510 equity |
Obbard Limited | 2022-11-01 | 30-04-2022 | £544,335 Cash £80,574 equity |
Obbard Limited,Ltd - AccountsLtd - Accounts | 2022-01-27 | 30-04-2021 | £384,361 Cash £23,577 equity |
Obbard Limited,Ltd - AccountsLtd - Accounts | 2020-12-02 | 30-04-2020 | £23,577 equity |
Obbard Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-26 | 30-04-2019 | £250 Cash £16,156 equity |
Obbard Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-06 | 30-04-2018 | £42,568 Cash £-53,451 equity |
Obbard Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-22 | 30-04-2017 | £5,252 Cash £41,229 equity |
Obbard Limited - Abbreviated accounts 16.3 | 2016-11-23 | 30-04-2016 | £115,794 Cash £80,207 equity |
Obbard Limited - Limited company - abbreviated - 11.9 | 2016-01-20 | 30-04-2015 | £9,528 Cash £16,572 equity |