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.
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 |
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 |
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 |