About

Registered Number: 07306238
Date of Incorporation: 06/07/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor Scottish Provident House, 76-80 College Road, Harrow, Middlesex, HA1 1BQ

 

Obr Construction Ltd was registered on 06 July 2010 and has its registered office in Harrow. The business has 6 directors listed as Obrien, Dan, Connolly, Stephen, O'sullivan, Mike, Obrien, Dan, O'hara, Kevin, Oriordan, John at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Stephen 07 July 2010 - 1
O'SULLIVAN, Mike 02 July 2012 - 1
OBRIEN, Dan 06 July 2010 - 1
O'HARA, Kevin 07 July 2010 13 February 2015 1
ORIORDAN, John 06 July 2010 05 December 2011 1
Secretary Name Appointed Resigned Total Appointments
OBRIEN, Dan 06 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 07 October 2018
PSC04 - N/A 26 September 2018
PSC07 - N/A 26 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 17 July 2017
CH01 - Change of particulars for director 19 January 2017
CS01 - N/A 06 July 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 06 July 2015
RESOLUTIONS - N/A 30 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 30 June 2015
SH01 - Return of Allotment of shares 30 June 2015
AA - Annual Accounts 22 April 2015
SH03 - Return of purchase of own shares 06 March 2015
SH06 - Notice of cancellation of shares 02 March 2015
TM01 - Termination of appointment of director 17 February 2015
AD01 - Change of registered office address 16 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 07 July 2014
CH03 - Change of particulars for secretary 07 July 2014
CH01 - Change of particulars for director 07 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CERTNM - Change of name certificate 26 April 2013
AR01 - Annual Return 31 July 2012
AP01 - Appointment of director 31 July 2012
AA - Annual Accounts 11 April 2012
AA01 - Change of accounting reference date 29 March 2012
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 05 October 2010
SH01 - Return of Allotment of shares 16 September 2010
AP01 - Appointment of director 16 September 2010
NEWINC - New incorporation documents 06 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.