About

Registered Number: 03148116
Date of Incorporation: 18/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Madisons, Bushbury House, 435 Wilmsow Road, Manchester, M20 4AF

 

O.B. Enterprise Ltd was founded on 18 January 1996 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". Browne, Oliver Emanuel, Clark, Henny, Mcaulay, Maxine, Parry, Louise, Browne, Andrea, Driver, Margarette Christine are the current directors of O.B. Enterprise Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Oliver Emanuel 18 January 1996 - 1
BROWNE, Andrea 30 November 2000 31 January 2002 1
DRIVER, Margarette Christine 31 January 2002 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Henny 01 January 2005 01 January 2011 1
MCAULAY, Maxine 31 July 2003 01 January 2005 1
PARRY, Louise 31 March 1999 30 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 22 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 13 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 February 2008
353 - Register of members 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 22 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
AA - Annual Accounts 09 August 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 14 July 2003
363s - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 23 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
363s - Annual Return 02 March 2000
287 - Change in situation or address of Registered Office 02 March 2000
AA - Annual Accounts 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 29 August 1997
395 - Particulars of a mortgage or charge 31 July 1997
363s - Annual Return 21 March 1997
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1996
287 - Change in situation or address of Registered Office 22 February 1996
287 - Change in situation or address of Registered Office 15 February 1996
NEWINC - New incorporation documents 18 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.