About

Registered Number: 04105807
Date of Incorporation: 10/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: OBAS UK LTD, 1 Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, Lancashire, PR3 3BU

 

Having been setup in 2000, Obas Uk Ltd have registered office in Preston, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEALL, Ian 18 November 2011 - 1
WILLIAMS, David 01 August 2015 - 1
BARKER, Carolyn 16 September 2009 31 March 2011 1
DUNN, John 01 March 2009 22 July 2009 1
FISHER, Colin John 01 May 2008 21 December 2010 1
KNOWLES, Kevin Lee Douglas 01 October 2008 22 July 2009 1
MAHER, Marcus 14 October 2009 14 December 2011 1
SIM, Dave 29 September 2016 23 November 2018 1
STANFORD, Nicholas James 01 December 2008 23 June 2014 1
THOMPSON, Sue 29 September 2016 23 November 2018 1
Secretary Name Appointed Resigned Total Appointments
TENRAY, Norman George 24 September 2018 - 1
WARWICK, Maureen 10 November 2000 20 March 2007 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 24 December 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
MR04 - N/A 06 August 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 18 April 2019
AA01 - Change of accounting reference date 18 March 2019
AA01 - Change of accounting reference date 19 December 2018
TM01 - Termination of appointment of director 05 December 2018
CH03 - Change of particulars for secretary 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
AAMD - Amended Accounts 07 November 2018
AA - Annual Accounts 12 October 2018
PSC07 - N/A 01 October 2018
PSC07 - N/A 01 October 2018
PSC07 - N/A 01 October 2018
AP03 - Appointment of secretary 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
PSC07 - N/A 01 October 2018
CS01 - N/A 18 May 2018
AA01 - Change of accounting reference date 12 March 2018
AA01 - Change of accounting reference date 13 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 17 March 2017
AA01 - Change of accounting reference date 19 December 2016
AP01 - Appointment of director 01 October 2016
AP01 - Appointment of director 01 October 2016
MR01 - N/A 22 July 2016
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 12 May 2016
AA - Annual Accounts 18 March 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 29 May 2015
MR01 - N/A 08 November 2014
MR01 - N/A 23 October 2014
MR04 - N/A 21 October 2014
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 14 May 2014
MR04 - N/A 29 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 13 May 2013
CH03 - Change of particulars for secretary 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AD01 - Change of registered office address 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 19 March 2012
DISS40 - Notice of striking-off action discontinued 10 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
SH01 - Return of Allotment of shares 17 February 2012
TM01 - Termination of appointment of director 28 December 2011
AP01 - Appointment of director 28 December 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AP01 - Appointment of director 15 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 16 November 2010
AP01 - Appointment of director 16 June 2010
AR01 - Annual Return 12 February 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
AA - Annual Accounts 26 November 2009
AP01 - Appointment of director 09 October 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 20 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
287 - Change in situation or address of Registered Office 21 April 2008
CERTNM - Change of name certificate 22 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 22 November 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 13 November 2001
225 - Change of Accounting Reference Date 04 September 2001
287 - Change in situation or address of Registered Office 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2016 Fully Satisfied

N/A

A registered charge 31 October 2014 Fully Satisfied

N/A

A registered charge 16 October 2014 Fully Satisfied

N/A

All assets debenture 24 February 2012 Outstanding

N/A

Debenture 27 November 2009 Fully Satisfied

N/A

Debenture 12 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.