About

Registered Number: 03855118
Date of Incorporation: 07/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Kirton Business Park, Cleatham Road, Kirton In Lindsey, North Lincolnshire, DN21 4JR

 

Obaby Ltd was registered on 07 October 1999 with its registered office in Kirton In Lindsey in North Lincolnshire, it has a status of "Active". The current directors of the company are Lewin, Sally, Goad, Poppy Ann, Lewin, Sally, Goad, Kim Elaine, Pumfrett, Darren Paul. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOAD, Poppy Ann 30 June 2010 - 1
LEWIN, Sally 30 June 2010 - 1
GOAD, Kim Elaine 07 October 1999 17 May 2007 1
PUMFRETT, Darren Paul 04 April 2014 05 August 2019 1
Secretary Name Appointed Resigned Total Appointments
LEWIN, Sally 31 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 October 2019
CH01 - Change of particulars for director 03 October 2019
CH01 - Change of particulars for director 03 October 2019
CH01 - Change of particulars for director 02 October 2019
CH03 - Change of particulars for secretary 02 October 2019
CH01 - Change of particulars for director 01 October 2019
CH01 - Change of particulars for director 01 October 2019
AA - Annual Accounts 29 August 2019
TM01 - Termination of appointment of director 05 August 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 04 November 2014
CH03 - Change of particulars for secretary 15 October 2014
CH01 - Change of particulars for director 15 October 2014
MR01 - N/A 01 October 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 04 April 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 12 June 2012
CH03 - Change of particulars for secretary 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 02 February 2012
CERTNM - Change of name certificate 06 January 2012
CONNOT - N/A 06 January 2012
AR01 - Annual Return 19 October 2011
AA01 - Change of accounting reference date 26 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
AP01 - Appointment of director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AP01 - Appointment of director 04 August 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 20 November 2009
AA - Annual Accounts 03 March 2009
395 - Particulars of a mortgage or charge 07 February 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 01 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
363a - Annual Return 23 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2007
395 - Particulars of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 23 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 09 November 2004
225 - Change of Accounting Reference Date 01 April 2004
395 - Particulars of a mortgage or charge 14 February 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 05 September 2003
395 - Particulars of a mortgage or charge 27 March 2003
363s - Annual Return 27 November 2002
287 - Change in situation or address of Registered Office 03 September 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2000
363s - Annual Return 03 November 2000
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
NEWINC - New incorporation documents 07 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2014 Outstanding

N/A

Debenture 23 January 2009 Outstanding

N/A

Legal charge 11 September 2007 Fully Satisfied

N/A

Debenture 18 June 2007 Outstanding

N/A

Legal mortgage 29 January 2004 Fully Satisfied

N/A

Debenture 19 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.