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.
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 |
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 |
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 |