OOBERSTOCK LIMITED - ASCOT
Company Profile | Company Filings |
Overview
OOBERSTOCK LIMITED is a Private Limited Company from ASCOT and has the status: Active.
OOBERSTOCK LIMITED was incorporated 13 years ago on 02/07/2010 and has the registered number: 07302362. The accounts status is SMALL and accounts are next due on 31/03/2024.
OOBERSTOCK LIMITED was incorporated 13 years ago on 02/07/2010 and has the registered number: 07302362. The accounts status is SMALL and accounts are next due on 31/03/2024.
OOBERSTOCK LIMITED - ASCOT
This company is listed in the following categories:
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
9 QUEENS SQUARE
ASCOT
BERKSHIRE
SL5 9FE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JAMES MORAN | Secretary | 2022-08-01 | CURRENT | ||
MR STEPHEN MICHAEL BROGAN | Sep 1969 | British | Director | 2013-07-12 | CURRENT |
MR DAVID JAMES MORAN | Dec 1967 | British | Director | 2023-05-19 | CURRENT |
MR PHILIP ANDREW NEWTON | Feb 1968 | British | Director | 2011-01-06 UNTIL 2013-07-12 | RESIGNED |
SIR THEODORE THOMAS MORE AGNEW | Jan 1961 | British | Director | 2012-03-26 UNTIL 2012-07-12 | RESIGNED |
DRINKS21 GROUP LTD | Corporate Director | 2016-08-21 UNTIL 2016-08-22 | RESIGNED | ||
MR SIMON EASTER | Secretary | 2021-09-01 UNTIL 2022-07-31 | RESIGNED | ||
MR MATTHEW BRIAN JONES | Secretary | 2016-03-07 UNTIL 2016-08-21 | RESIGNED | ||
MR NIGEL KEVIN MORTON | Secretary | 2018-09-28 UNTIL 2021-09-01 | RESIGNED | ||
MR ARRAN HEAL | Jun 1973 | British | Director | 2010-07-02 UNTIL 2014-03-10 | RESIGNED |
MR MARTIN JOHN SHEPPARD | May 1969 | British | Director | 2013-01-28 UNTIL 2013-07-12 | RESIGNED |
WAYNE SCRIVENER | Feb 1980 | British | Director | 2016-10-01 UNTIL 2017-03-31 | RESIGNED |
WAYNE ALAN SCRIVENER | Feb 1980 | British | Director | 2017-11-01 UNTIL 2018-06-30 | RESIGNED |
MR COLIN ALBERT PEDRICK | May 1953 | British | Director | 2012-04-01 UNTIL 2012-08-31 | RESIGNED |
MR BRYAN EDWARD MOUAT | Dec 1967 | British | Director | 2013-01-28 UNTIL 2013-07-12 | RESIGNED |
MR MATTHEW BRIAN JONES | Jan 1971 | British | Director | 2016-03-07 UNTIL 2016-08-21 | RESIGNED |
MR GRAHAM HIGGINS | Jun 1967 | British | Director | 2013-01-28 UNTIL 2015-06-30 | RESIGNED |
MR IAIN HALL | Aug 1983 | British | Director | 2023-05-19 UNTIL 2023-05-31 | RESIGNED |
MR MICHAEL CHARLES HARDY | Nov 1969 | British | Director | 2016-03-01 UNTIL 2016-12-08 | RESIGNED |
MS CARA LYNDA GRAHAM | Sep 1969 | British | Director | 2013-07-12 UNTIL 2016-02-29 | RESIGNED |
MR JUSTIN ZAK GERALD DEWINTER | Apr 1967 | British | Director | 2013-02-26 UNTIL 2013-07-12 | RESIGNED |
MR STEPHEN THOMAS CRAWLEY | Sep 1962 | British | Director | 2014-07-01 UNTIL 2015-06-30 | RESIGNED |
MR ANDREW MICHAEL CASWELL | Sep 1961 | British | Director | 2012-05-01 UNTIL 2015-06-30 | RESIGNED |
MS GAIL MARGARET ST CLAIR BROGAN | Sep 1969 | Director | 2020-06-06 UNTIL 2023-05-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Drinks21 Group Ltd | 2016-09-28 | Ascot Berkshire | Ownership of shares 75 to 100 percent | |
Mr Stephen Michael Brogan | 2016-07-19 - 2016-09-28 | 9/1969 | Ascot Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ooberstock Limited | 2024-03-29 | 31-03-2023 | £48,674 Cash |
Ooberstock Limited | 2022-12-23 | 31-03-2022 | £184,262 Cash |
Ooberstock Limited | 2021-10-07 | 31-03-2021 | £655,404 Cash |
Ooberstock Limited | 2020-04-18 | 31-03-2020 | £239,340 Cash |
OOBERSTOCK LIMITED | 2018-06-14 | 31-03-2018 | £2,936 Cash £113,904 equity |
Ooberstock Limited | 2018-03-16 | 31-08-2017 | £9,832 Cash |
Abbreviated Company Accounts - OOBERSTOCK LIMITED | 2017-06-01 | 31-08-2016 | £231,086 Cash £-1,395,611 equity |
Abbreviated Company Accounts - OOBERSTOCK LIMITED | 2016-05-17 | 31-08-2015 | £202,925 Cash £-1,238,376 equity |
Abbreviated Company Accounts - OOBERSTOCK LIMITED | 2015-05-30 | 31-08-2014 | £7,487 Cash £-808,087 equity |