About

Registered Number: 03851592
Date of Incorporation: 01/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: The Wherry, Quay Street, Halesworth, Suffolk, IP19 8ET

 

O B Y Management Ltd was setup in 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Eileen Mary 16 December 2010 - 1
WAKEFIELD, John Gunnis 06 August 2002 - 1
BERRY, Nigel Stephen 25 June 2010 18 August 2016 1
BEW, Patricia Betsy 18 August 2016 10 November 2017 1
BURROUGHS, Pauline Angela 22 June 2007 25 June 2010 1
CLAYTON, John Webster 26 July 2001 12 March 2015 1
GIBBONS, Richard 22 June 2007 16 December 2010 1
POWELL, Dennis John 26 July 2001 06 August 2002 1
TAYLOR, Barbara 16 December 2010 13 September 2019 1
Secretary Name Appointed Resigned Total Appointments
BURROUGHS, Pauline Angela 13 September 2019 - 1
BERRY, Nigel Stephen 25 June 2010 16 December 2010 1
TAYLOR, Barbara 16 December 2010 13 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 26 September 2019
AP03 - Appointment of secretary 23 September 2019
AP01 - Appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 17 July 2018
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 06 September 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AR01 - Annual Return 21 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 01 March 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AP03 - Appointment of secretary 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AR01 - Annual Return 14 October 2010
TM02 - Termination of appointment of secretary 27 August 2010
AP03 - Appointment of secretary 27 August 2010
AP01 - Appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
AA - Annual Accounts 13 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 08 November 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 09 October 2001
287 - Change in situation or address of Registered Office 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
AUD - Auditor's letter of resignation 03 August 2001
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
395 - Particulars of a mortgage or charge 09 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
363s - Annual Return 04 October 2000
225 - Change of Accounting Reference Date 31 May 2000
287 - Change in situation or address of Registered Office 18 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
RESOLUTIONS - N/A 27 October 1999
RESOLUTIONS - N/A 27 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
NEWINC - New incorporation documents 01 October 1999

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture made between fairview holdings PLC (the "target"), certain of its subsidiaries (including the company) and the security trustee (the "debenture") 22 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.