About

Registered Number: 03498685
Date of Incorporation: 26/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: 5 Nesfield Way, Sheffield, S5 6NB

 

Founded in 1998, Oberon It & Photographics Ltd has its registered office in the United Kingdom, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Iggo, Glynn David, Iggo, Joan for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IGGO, Glynn David 26 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
IGGO, Joan 26 January 1998 26 January 2019 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 28 January 2019
TM02 - Termination of appointment of secretary 26 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 03 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 16 January 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 02 March 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 08 February 2006
AA - Annual Accounts 11 March 2005
363s - Annual Return 11 February 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 17 January 2003
225 - Change of Accounting Reference Date 26 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 01 February 2002
363s - Annual Return 26 February 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 26 October 1999
RESOLUTIONS - N/A 02 March 1999
RESOLUTIONS - N/A 02 March 1999
363s - Annual Return 22 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
MEM/ARTS - N/A 10 February 1998
CERTNM - Change of name certificate 05 February 1998
287 - Change in situation or address of Registered Office 02 February 1998
NEWINC - New incorporation documents 26 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.