About

Registered Number: 02951548
Date of Incorporation: 22/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, England, EC3V 3QQ

 

Having been setup in 1994, U.O.B. Ltd have registered office in London, England, it has a status of "Active". This company does not have any directors listed at Companies House. We don't know the number of employees at U.O.B. Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 16 March 2020
TM02 - Termination of appointment of secretary 16 July 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 09 April 2019
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 23 August 2018
AP01 - Appointment of director 23 August 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 31 July 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 26 July 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 12 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 22 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 30 July 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
363a - Annual Return 29 July 2004
AA - Annual Accounts 07 June 2004
AA - Annual Accounts 14 October 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
363a - Annual Return 13 August 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 09 April 2002
AA - Annual Accounts 11 October 2001
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
363a - Annual Return 24 July 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 26 July 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 04 July 1999
288c - Notice of change of directors or secretaries or in their particulars 07 October 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 17 February 1998
363a - Annual Return 22 September 1997
AA - Annual Accounts 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1996
363x - Annual Return 30 July 1996
AA - Annual Accounts 10 May 1996
363x - Annual Return 02 August 1995
MEM/ARTS - N/A 21 April 1995
CERTNM - Change of name certificate 05 April 1995
395 - Particulars of a mortgage or charge 22 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1994
353 - Register of members 30 October 1994
288 - N/A 30 October 1994
288 - N/A 30 October 1994
288 - N/A 30 October 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
287 - Change in situation or address of Registered Office 04 August 1994
NEWINC - New incorporation documents 22 July 1994

Mortgages & Charges

Description Date Status Charge by
Composite debenture 13 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.