OB TELECOM LIMITED
Status | ACTIVE |
Company No. | 13507341 |
Category | Private Limited Company |
Incorporated | 13 Jul 2021 |
Age | 2 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
OB TELECOM LIMITED is an active private limited company with number 13507341. It was incorporated 2 years, 10 months, 30 days ago, on 13 July 2021. The company address is Soapworks Soapworks, Salford, M5 3TT, England.
Company Fillings
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Jonathan Anantha Kini
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 30 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Legacy
Date: 30 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Legacy
Date: 30 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2023
Action Date: 09 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-08-09
Charge number: 135073410001
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Appoint person director company with name date
Date: 26 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Donald Smith
Appointment date: 2023-04-17
Documents
Termination director company with name termination date
Date: 21 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Giles Thackray
Termination date: 2023-02-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 02 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Legacy
Date: 02 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Legacy
Date: 02 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mr Jonathan Giles Thackray
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Change sail address company with old address new address
Date: 12 Jul 2022
Category: Address
Type: AD02
Old address: 10 Norwich Street London EC4A 1BD England
New address: Soapworks Ordsall Lane Salford M5 3TT
Documents
Move registers to registered office company with new address
Date: 12 Jul 2022
Category: Address
Type: AD04
New address: Soapworks Ordsall Lane Salford M5 3TT
Documents
Appoint person director company with name date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Anantha Kini
Appointment date: 2022-05-17
Documents
Resolution
Date: 12 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 29 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy Simon Morris
Appointment date: 2021-09-24
Documents
Change account reference date company current shortened
Date: 29 Sep 2021
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-02-28
Documents
Notification of a person with significant control
Date: 29 Sep 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-09-24
Psc name: Talktalk Communications Limited
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-24
Officer name: Mrs Tristia Adele Harrison
Documents
Cessation of a person with significant control
Date: 29 Sep 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Faro Capital Limited
Cessation date: 2021-09-24
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
Old address: 39 Sloane Street London SW1X 9LP United Kingdom
New address: Soapworks Ordsall Lane Salford M5 3TT
Change date: 2021-09-29
Documents
Termination director company with name termination date
Date: 29 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-24
Officer name: Iain William Torrens
Documents
Termination director company with name termination date
Date: 29 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Samuel Aldridge
Termination date: 2021-09-24
Documents
Capital allotment shares
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Capital
Type: SH01
Capital : 1.01 GBP
Date: 2021-09-24
Documents
Resolution
Date: 23 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Move registers to sail company with new address
Date: 23 Jul 2021
Category: Address
Type: AD03
New address: 10 Norwich Street London EC4A 1BD
Documents
Change sail address company with new address
Date: 23 Jul 2021
Category: Address
Type: AD02
New address: 10 Norwich Street London EC4A 1BD
Documents
Change account reference date company current shortened
Date: 13 Jul 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2022-03-31
Documents
Some Companies
RIVERSIDE,BREDON,GL20 7LG
Number: | 04899587 |
Status: | ACTIVE |
Category: | Private Limited Company |
YOUNG & PHILLIPS INSPIRATION HOUSE,PONTYPRIDD,CF37 5BH
Number: | 08420934 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUORN HOUSE,COMET WAY,COALVILLE,LE67 3FS
Number: | 02715647 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCHAM HOUSE,CONGLETON,CW12 4TR
Number: | 08944306 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HIGH STREET EAST,GLOSSOP,SK13 8DA
Number: | 10169673 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10690516 |
Status: | ACTIVE |
Category: | Private Limited Company |