About

Registered Number: 07302362
Date of Incorporation: 02/07/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 9 Queens Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE

 

Having been setup in 2010, Ooberstock Ltd have registered office in Ascot in Berkshire, it's status in the Companies House registry is set to "Active". There are 9 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWLEY, Stephen Thomas 01 July 2014 30 June 2015 1
GRAHAM, Cara Lynda 12 July 2013 29 February 2016 1
NEWTON, Philip Andrew 06 January 2011 12 July 2013 1
PEDRICK, Colin Albert 01 April 2012 31 August 2012 1
SCRIVENER, Wayne Alan 01 November 2017 30 June 2018 1
SCRIVENER, Wayne 01 October 2016 31 March 2017 1
INTERBEV HOLDINGS LTD 21 August 2016 22 August 2016 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Nigel Kevin 28 September 2018 - 1
JONES, Matthew Brian 07 March 2016 21 August 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 06 June 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 05 April 2020
MR04 - N/A 03 February 2020
MR01 - N/A 31 January 2020
RESOLUTIONS - N/A 28 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 November 2019
SH19 - Statement of capital 28 November 2019
CAP-SS - N/A 28 November 2019
MR01 - N/A 31 October 2019
MR01 - N/A 31 October 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 28 February 2019
PSC05 - N/A 17 January 2019
MR04 - N/A 22 December 2018
MR01 - N/A 19 December 2018
AAMD - Amended Accounts 11 October 2018
AP03 - Appointment of secretary 03 October 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 13 June 2018
AA - Annual Accounts 15 March 2018
AA01 - Change of accounting reference date 11 March 2018
CS01 - N/A 24 February 2018
MR04 - N/A 21 November 2017
AP01 - Appointment of director 08 November 2017
CS01 - N/A 02 August 2017
PSC02 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
RESOLUTIONS - N/A 18 July 2017
MR01 - N/A 17 July 2017
MR01 - N/A 14 July 2017
MR04 - N/A 12 July 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 08 April 2017
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 05 October 2016
CS01 - N/A 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
AP02 - Appointment of corporate director 21 August 2016
TM01 - Termination of appointment of director 21 August 2016
TM02 - Termination of appointment of secretary 21 August 2016
AA - Annual Accounts 16 May 2016
CH01 - Change of particulars for director 06 May 2016
MR04 - N/A 06 May 2016
AP03 - Appointment of secretary 07 March 2016
AP01 - Appointment of director 07 March 2016
AP01 - Appointment of director 06 March 2016
TM01 - Termination of appointment of director 06 March 2016
AR01 - Annual Return 14 August 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
MR01 - N/A 22 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 04 August 2014
AP01 - Appointment of director 31 July 2014
CH01 - Change of particulars for director 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AA - Annual Accounts 26 May 2014
CH01 - Change of particulars for director 21 March 2014
TM01 - Termination of appointment of director 10 March 2014
SH01 - Return of Allotment of shares 23 December 2013
MR04 - N/A 19 December 2013
MR04 - N/A 02 December 2013
MR01 - N/A 30 November 2013
AA01 - Change of accounting reference date 12 November 2013
SH03 - Return of purchase of own shares 30 July 2013
MR01 - N/A 25 July 2013
MR01 - N/A 25 July 2013
AD01 - Change of registered office address 22 July 2013
AR01 - Annual Return 19 July 2013
AR01 - Annual Return 19 July 2013
RESOLUTIONS - N/A 18 July 2013
SH06 - Notice of cancellation of shares 18 July 2013
SH01 - Return of Allotment of shares 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
SH01 - Return of Allotment of shares 16 April 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 08 January 2013
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 10 July 2012
MEM/ARTS - N/A 08 May 2012
AP01 - Appointment of director 01 May 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AP01 - Appointment of director 13 April 2012
RESOLUTIONS - N/A 11 April 2012
SH01 - Return of Allotment of shares 11 April 2012
AP01 - Appointment of director 11 April 2012
SH01 - Return of Allotment of shares 10 October 2011
AR01 - Annual Return 11 July 2011
SH01 - Return of Allotment of shares 03 June 2011
RESOLUTIONS - N/A 12 May 2011
RESOLUTIONS - N/A 12 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 May 2011
AA - Annual Accounts 25 April 2011
AA01 - Change of accounting reference date 06 April 2011
AP01 - Appointment of director 01 February 2011
AD01 - Change of registered office address 04 July 2010
NEWINC - New incorporation documents 02 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

A registered charge 30 October 2019 Outstanding

N/A

A registered charge 30 October 2019 Outstanding

N/A

A registered charge 19 December 2018 Fully Satisfied

N/A

A registered charge 10 July 2017 Fully Satisfied

N/A

A registered charge 10 July 2017 Fully Satisfied

N/A

A registered charge 22 June 2015 Fully Satisfied

N/A

A registered charge 26 November 2013 Fully Satisfied

N/A

A registered charge 12 July 2013 Fully Satisfied

N/A

A registered charge 12 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.