OBERON PERFORMANCE LIMITED
Status | ACTIVE |
Company No. | 05546053 |
Category | Private Limited Company |
Incorporated | 25 Aug 2005 |
Age | 18 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
OBERON PERFORMANCE LIMITED is an active private limited company with number 05546053. It was incorporated 18 years, 9 months, 5 days ago, on 25 August 2005. The company address is Unit 11 Havant Business Centre Unit 11 Havant Business Centre, Havant, PO9 1HU, Hampshire, England.
Company Fillings
Change to a person with significant control
Date: 02 May 2024
Action Date: 20 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen John Street
Change date: 2024-04-20
Documents
Change to a person with significant control
Date: 02 May 2024
Action Date: 20 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-20
Psc name: Mr Stephen John Evans
Documents
Confirmation statement with updates
Date: 02 May 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2023
Action Date: 28 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-28
Charge number: 055460530005
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Change to a person with significant control
Date: 06 May 2021
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen John Evans
Change date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2020
Action Date: 25 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055460530004
Charge creation date: 2020-08-25
Documents
Mortgage satisfy charge full
Date: 10 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage charge whole release with charge number
Date: 08 Jun 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Change person director company with change date
Date: 12 May 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-10
Officer name: Mr Stephen John Evans
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Oct 2018
Action Date: 05 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-05
Charge number: 055460530003
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Oct 2018
Action Date: 26 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055460530002
Charge creation date: 2018-09-26
Documents
Appoint person secretary company with name date
Date: 06 Jul 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-26
Officer name: Mr Stephen John Evans
Documents
Termination secretary company with name termination date
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-26
Officer name: Helen Evans
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Change person secretary company with change date
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Evans
Change date: 2018-03-31
Documents
Change person director company with change date
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-31
Officer name: Mr Stephen John Street
Documents
Change person director company with change date
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-31
Officer name: Mr Stephen John Evans
Documents
Notification of a person with significant control
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-31
Psc name: Stephen John Evans
Documents
Notification of a person with significant control
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen John Street
Notification date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-31
Psc name: John Daniel Evans
Documents
Cessation of a person with significant control
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-31
Psc name: Helen Evans
Documents
Change person director company with change date
Date: 09 Apr 2018
Action Date: 17 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Street
Change date: 2017-09-17
Documents
Change person director company with change date
Date: 09 Apr 2018
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Evans
Change date: 2017-12-04
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Capital allotment shares
Date: 11 Oct 2017
Action Date: 31 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-31
Capital : 504 GBP
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Termination director company with name termination date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: John Daniel Evans
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Old address: Lymcroft, Talbot Road Lyme Regis Dorset DT7 3BA
Change date: 2016-02-10
New address: Unit 11 Havant Business Centre Harts Farm Way Havant Hampshire PO9 1HU
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Capital allotment shares
Date: 29 May 2012
Action Date: 28 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-28
Capital : 502 GBP
Documents
Resolution
Date: 29 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Change person director company with change date
Date: 21 Sep 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Mr Stephen John Street
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-25
Officer name: Mr Stephen John Evans
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-25
Officer name: Mr Stephen John Street
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-25
Officer name: John Daniel Evans
Documents
Accounts with accounts type total exemption full
Date: 21 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 03 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr stephen john evans
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr stephen john street
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Sep 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 21/09/06 from: yew cottage seahill lane chideock DT6 6LD
Documents
Some Companies
THE OLD VICARAGE,ASHBOURNE,DE6 1GP
Number: | 07792357 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BRIMSTON CLOSE,HARTLEPOOL,TS26 0QA
Number: | 11665778 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 KIRKLAND CLOSE,BLACKBURN,BB1 5JF
Number: | 07074626 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE SERVICES GROUP MANAGEMENT COMPANY LP
SUITE 5020,ST. ANDREWS,KY16 9UR
Number: | SL022221 |
Status: | ACTIVE |
Category: | Limited Partnership |
NOBLE CONSULTING SERVICES LIMITED
5 GROSVENOR GARDENS,KINGSTON UPON THAMES,KT2 5BE
Number: | 09829044 |
Status: | ACTIVE |
Category: | Private Limited Company |
61-63 STANLEY ROAD,BOOTLE,L20 7BZ
Number: | 11552906 |
Status: | ACTIVE |
Category: | Private Limited Company |