OBLONG LTD - LEEDS


Company Profile Company Filings

Overview

OBLONG LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEEDS and has the status: Active.
OBLONG LTD was incorporated 28 years ago on 18/01/1996 and has the registered number: 03147855. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

OBLONG LTD - LEEDS

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WOODHOUSE COMMUNITY CENTRE
LEEDS
WEST YORKSHIRE
LS6 2NY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/01/2024 21/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JESSICA FISHENDEN Secretary 2023-07-05 CURRENT
MISS LORENA BLANCO- FALCIONI Oct 1993 Argentine,Spanish Director 2024-01-31 CURRENT
NEAL MARTIN HEARD Mar 1960 British Director 2021-03-10 CURRENT
MS ZARA MAHMOOD Jul 1988 British Director 2024-01-31 CURRENT
MS LAYLA JAMILLAH MUBARAK Feb 1959 British Director 2022-11-23 CURRENT
MR MARK RICHARDS Jan 1953 British Director 2018-01-09 CURRENT
MR PAUL SPINKS Apr 1952 British Director 2020-01-12 CURRENT
MR JOHN RICHARD BARTON Jan 1951 British Director 2023-02-08 CURRENT
MR RICHARD ANTHONY HANDBY Mar 1969 British Director 2009-12-15 UNTIL 2012-12-03 RESIGNED
EMMA CAROLINE GORBUTT Oct 1975 Director 2001-02-01 UNTIL 2002-02-22 RESIGNED
DAVID ANDREW GOLDTHORPE Feb 1970 British Director 2003-05-09 UNTIL 2004-05-07 RESIGNED
MISS SIAN GREENLEY Jul 1969 British Director 2014-02-11 UNTIL 2017-11-09 RESIGNED
ANDREW MARK GOLDRING Apr 1970 British Director 2004-05-07 UNTIL 2010-02-01 RESIGNED
MS KAREN FRIEND Feb 1977 British Director 2014-02-11 UNTIL 2016-11-26 RESIGNED
MR MARK EDWARD FORD Dec 1972 British Director 2014-12-16 UNTIL 2017-04-20 RESIGNED
DAVID FOALE Sep 1982 British Director 2006-06-09 UNTIL 2007-06-15 RESIGNED
MS JESSICA ROSE FISHENDEN Apr 1984 British Director 2008-07-14 UNTIL 2014-12-16 RESIGNED
MR COLIN PETER FAIRHURST Aug 1950 British Director 2012-05-22 UNTIL 2015-11-26 RESIGNED
MISS LAURA ELSON Jan 1983 British Director 2010-09-20 UNTIL 2014-07-01 RESIGNED
SIOBHAN LEE Secretary 1996-01-18 UNTIL 2000-03-06 RESIGNED
MR ADAM CALVERT Secretary 2017-11-09 UNTIL 2019-05-15 RESIGNED
PAUL SARGENT Secretary 1996-01-18 UNTIL 1998-01-01 RESIGNED
MRS FAWZIA ALEEMA MIR Secretary 2022-01-12 UNTIL 2023-10-10 RESIGNED
CHRISTOPHER JOHN LIGHTFOOT British Secretary 2005-11-07 UNTIL 2017-11-09 RESIGNED
AMY DORAM Jul 1972 British Director 2013-04-30 UNTIL 2014-06-14 RESIGNED
MR KWAME GAD Nov 1957 British Director 2019-11-20 UNTIL 2023-10-10 RESIGNED
SUSAN BOWDEN Secretary 1996-01-18 UNTIL 2002-03-01 RESIGNED
MRS ALEXANDRA LOUISE RUSSELL Secretary 2019-05-15 UNTIL 2022-01-12 RESIGNED
EMMA CAROLINE GORBUTT Oct 1975 Secretary 2002-03-01 UNTIL 2006-02-01 RESIGNED
PETER RICHARD JAMES ASHTON May 1973 British Director 2006-06-09 UNTIL 2008-11-01 RESIGNED
DOMINIC CLARE Aug 1981 British Director 2003-12-01 UNTIL 2004-06-30 RESIGNED
MR DAVID CHIRANU Apr 1994 Romanian Director 2019-01-30 UNTIL 2020-01-15 RESIGNED
MISS LIZZIE CAPERON Mar 1988 British Director 2018-04-17 UNTIL 2020-11-24 RESIGNED
MISS HELEN BUTLIN Oct 1982 Bristish Director 2010-09-20 UNTIL 2012-02-03 RESIGNED
PATRICIA JANE BIRCH May 1980 British Director 2003-05-09 UNTIL 2003-12-01 RESIGNED
MISS AMEE LOUISE BARTLE Oct 2000 British Director 2021-09-02 UNTIL 2023-10-10 RESIGNED
MS GEMMA BARNES Mar 1979 British Director 2008-07-14 UNTIL 2010-06-15 RESIGNED
MISS FRAN COARD Feb 1984 British Director 2016-04-19 UNTIL 2018-06-26 RESIGNED
GAIL BARLOW Feb 1970 British Director 2006-06-09 UNTIL 2007-06-18 RESIGNED
MS FIKIR ASSEFA Apr 1988 British Director 2016-10-26 UNTIL 2018-11-21 RESIGNED
MR LIAM HEMINGWAY Feb 1994 British Director 2016-04-18 UNTIL 2018-06-26 RESIGNED
KATHERINE J AXEL MCKAY Feb 1976 American Director 2002-04-04 UNTIL 2003-12-18 RESIGNED
MR THOMAS CROSS Feb 1996 British Director 2021-02-25 UNTIL 2021-09-14 RESIGNED
PAUL CHATTERTON Nov 1972 British Director 2006-06-09 UNTIL 2009-12-15 RESIGNED
MANUEL DOMINGUEZ Dec 1974 British Director 2007-05-15 UNTIL 2009-11-01 RESIGNED
KATIE GRIFFITHS Sep 1977 British Director 2007-05-12 UNTIL 2009-10-01 RESIGNED
LEE GRIFFITHS Feb 1982 British Director 2012-05-22 UNTIL 2012-12-03 RESIGNED
KATHLEEN MARIA HUNTER Dec 1970 British Director 1999-09-23 UNTIL 2000-07-31 RESIGNED
ALISON SARAH HASKINS Jul 1963 British Director 2004-05-07 UNTIL 2007-08-13 RESIGNED
STEPHEN MILO DIELLO Mar 1969 British Director 1999-09-23 UNTIL 2005-05-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CORDORA LIMITED BARLBOROUGH Dissolved... FULL 1533 - Process etc. fruit, vegetables
BRADFORD RESOURCE CENTRE LIMITED WEST YORKSHIRE Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
BRITISH AMERICAN FOOTBALL ASSOCIATION MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BILTON PARK LIMITED NORTH YORKSHIRE Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
NEWVOL RHUTHIN WALES Active FULL 94990 - Activities of other membership organizations n.e.c.
KEIGHLEY VOLUNTARY SERVICES LTD. KEIGHLEY Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
WHOLEBAKE LIMITED CORWEN UNITED KINGDOM Active FULL 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
DENBIGHSHIRE FOYER LIMITED ST. ASAPH Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PENNAF LIMITED ST ASAPH Dissolved... GROUP 70100 - Activities of head offices
OFFA LIMITED ST ASAPH Dissolved... DORMANT 68201 - Renting and operating of Housing Association real estate
LEEDS LOVE IT SHARE IT COMMUNITY INTEREST COMPANY LEEDS ENGLAND Active TOTAL EXEMPTION FULL 72200 - Research and experimental development on social sciences and humanities
BRITISH SOFTBALL FEDERATION SLOUGH ENGLAND Active MICRO ENTITY 93199 - Other sports activities
TIR TAI LIMITED ST ASAPH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
THE HIDDEN HOMELESS LTD. CLECKHEATON Dissolved... 88990 - Other social work activities without accommodation n.e.c.
ADEL WAR MEMORIAL ASSOCIATION LEEDS Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FORMED SPACE LIMITED LEEDS ENGLAND Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
BRADFORD VCS ALLIANCE LIMITED BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRINITY INVESTMENT LEEDS LIMITED LEEDS ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
TRINITY COURT DEVELOPMENTS LEEDS LTD LEEDS UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
STARFISH INVESTMENTS LTD LEEDS UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
TRINITY MANAGEMENT LETTINGS LEEDS LTD LEEDS UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LIV3 WEST ST LTD LEEDS UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
WHITELEYS CORPORATION LIMITED LEEDS ENGLAND Active MICRO ENTITY 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
TRINITY CENTRAL 2 LTD LEEDS UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
TRINITY LIQUIDITY LTD LEEDS UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
NEON CS LTD LEEDS UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects