About

Registered Number: 06247374
Date of Incorporation: 15/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 20 St Andrews Square, London, W11 1RH

 

Established in 2007, O.B.S. Sales Services Ltd has its registered office in the United Kingdom. Chenery, Catherine Jane, Waller, Richard Charles David are the current directors of O.B.S. Sales Services Ltd. We don't currently know the number of employees at O.B.S. Sales Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLER, Richard Charles David 15 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHENERY, Catherine Jane 15 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 24 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
AA - Annual Accounts 12 September 2008
225 - Change of Accounting Reference Date 27 August 2008
363a - Annual Return 22 May 2008
287 - Change in situation or address of Registered Office 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.