About

Registered Number: 06925501
Date of Incorporation: 05/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Obsidian House Hints Road, Mile Oak, Tamworth, B78 3PQ,

 

Founded in 2009, Obsidian Financial Ltd are based in Tamworth, it's status in the Companies House registry is set to "Active". The companies directors are listed as Saffer, Clive Morris, Qa Registrars Limited at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAFFER, Clive Morris 02 April 2014 - 1
QA REGISTRARS LIMITED 05 June 2009 05 June 2009 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
CH01 - Change of particulars for director 27 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 29 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 31 March 2017
RP04AR01 - N/A 26 January 2017
AR01 - Annual Return 05 July 2016
AD01 - Change of registered office address 11 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 25 September 2014
SH19 - Statement of capital 11 August 2014
RESOLUTIONS - N/A 28 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 July 2014
CAP-SS - N/A 28 July 2014
AP03 - Appointment of secretary 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
TM01 - Termination of appointment of director 08 April 2014
RESOLUTIONS - N/A 02 December 2013
SH19 - Statement of capital 02 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 December 2013
CAP-SS - N/A 02 December 2013
RESOLUTIONS - N/A 29 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2013
SH19 - Statement of capital 29 November 2013
CAP-SS - N/A 29 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 28 March 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 02 April 2012
SH01 - Return of Allotment of shares 03 November 2011
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 11 May 2011
AA - Annual Accounts 04 March 2011
SH01 - Return of Allotment of shares 29 July 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 15 March 2010
SH01 - Return of Allotment of shares 22 October 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
287 - Change in situation or address of Registered Office 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
NEWINC - New incorporation documents 05 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.