About

Registered Number: 06005048
Date of Incorporation: 21/11/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 23 Robjohns Road, Widford Ind Est, Chelmsford, Essex, CM1 3AG

 

Based in Chelmsford, Essex, Obm Properties Ltd was setup in 2006, it has a status of "Active". We don't know the number of employees at this business. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BREARLEY, Paul John 02 January 2008 30 September 2008 1
WOODHALL, Darren Peter 18 December 2007 02 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 March 2020
CS01 - N/A 06 January 2020
AA01 - Change of accounting reference date 22 December 2019
PSC07 - N/A 04 December 2019
CS01 - N/A 04 December 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 02 December 2018
AA - Annual Accounts 21 September 2018
MR01 - N/A 23 May 2018
AA - Annual Accounts 18 December 2017
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 01 December 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 03 January 2016
AA01 - Change of accounting reference date 02 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 31 May 2013
MISC - Miscellaneous document 04 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 30 April 2010
TM01 - Termination of appointment of director 24 February 2010
AD01 - Change of registered office address 16 February 2010
AP01 - Appointment of director 16 February 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 28 March 2009
225 - Change of Accounting Reference Date 23 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 02 April 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
225 - Change of Accounting Reference Date 24 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
CERTNM - Change of name certificate 02 January 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 29 September 2007
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
287 - Change in situation or address of Registered Office 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2018 Outstanding

N/A

Legal charge 20 September 2007 Outstanding

N/A

Debenture 20 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.