Company NameObolstar Limited
DirectorMukesh Jayantilal Shah
Company StatusActive
Company Number02781461
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mukesh Jayantilal Shah
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1997(4 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address198 Edgwarebury Lane
Edgware
Middlesex
HA8 8QW
Secretary NameMr Mukesh Jayantilal Shah
StatusCurrent
Appointed12 December 2017(24 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address198 Edgwarebury Lane
Edgware
HA8 8QW
Director NameMrs Betty Bedeman
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressFlat No 1
St Margarets Court St Margarets Road
Edgware
Middx
HA8 9UR
Director NameMrs Bessie Ratman
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressFlat No 4
St Margarets Court St Margarets Road
Edgware
Middx
HA8 9UR
Secretary NameMiss Usha Devani
NationalityBritish
StatusResigned
Appointed20 March 1993(1 month, 4 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 20 September 2004)
RoleSecretary
Correspondence AddressFlat No 3
St Margarets Court St Margarets Road
Edgware
HA8 9UR
Director NameMavis Hyams
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(1 year, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 September 2004)
RoleCompany Director
Correspondence Address5 St Margarets Court
St Margarets Road
Edgware
Middlesex
HA8 9UR
Director NamePhilip Michael Lee
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 December 1995)
RolePolice Licenced Taxi Driver
Correspondence Address12 Margarets Court
St Margarets Road
Edgware
Middlesex
HA8 9UR
Director NameMyra Miriam Maddison
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 March 2006)
RoleRetired
Correspondence Address15 Margarets Court
Saint Margarets Road
Edgware
Middlesex
HA8 9UR
Secretary NameJitendra Limedchand Shah
NationalityBritish
StatusResigned
Appointed20 September 2004(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2008)
RoleDentist
Correspondence Address18 Cassiobury Drive
Watford
Hertfordshire
WD17 3AB
Director NameJitendra Limedchand Shah
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2006(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2008)
RoleDentist
Correspondence Address18 Cassiobury Drive
Watford
Hertfordshire
WD17 3AB
Secretary NameSatish Mulchand Shah
NationalityBritish
StatusResigned
Appointed05 March 2006(13 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Margarets Court St. Margarets Road
Edgware
Middlesex
HA8 9UR
Director NameSatish Mulchand Shah
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(14 years, 11 months after company formation)
Appointment Duration10 years (resigned 12 January 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 St Margarets Court St. Margarets Road
Edgware
Middlesex
HA8 9UR
Director NameMr Depan Jayantilal Malde
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Seafields Chartered
Accountants 50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameNilma Shah
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(23 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 February 2024)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Seafields Chartered
Accountants 50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressC/O Seafields Chartered
Accountants 50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Chandni Malde & Depan Jayantilal Malde
6.67%
Ordinary
1 at £1Impressario LTD
6.67%
Ordinary
1 at £1Mansukh Shah & Saroj Shah
6.67%
Ordinary
1 at £1Minaxi Dhirajlal Meghji Shah & Dhirajlal Mehjee Virjee Shah
6.67%
Ordinary
1 at £1Miss Usha Devani
6.67%
Ordinary
1 at £1Mrs Amritben Shah & Mr Mukesh Shah
6.67%
Ordinary
1 at £1Mrs Myra Miriam Maddison
6.67%
Ordinary
1 at £1Paras Ramniklal Shah & Sonal Paras Shah
6.67%
Ordinary
1 at £1Pylis Preston
6.67%
Ordinary
1 at £1Saroj Jayantilal Meghji Shah & Jayantilal Meghji Shah & Jyoti Ramniklal Meghji Shah & Mr Ramniklal Meghji Vijee Shah
6.67%
Ordinary
1 at £1Satish Shah
6.67%
Ordinary
1 at £1Smita Maheshchandra Shah & Ramesh Meghji Shah & Chandrika Ramesh Shah & Maheshchandra Meghji Virji Shah
6.67%
Ordinary
1 at £1Somchand Mulji Shah & Chandanbala S. Shah
6.67%
Ordinary
1 at £1Sureshchandra Patel & Sardaben Patel
6.67%
Ordinary
1 at £1Vasilou Avraam
6.67%
Ordinary

Financials

Year2014
Net Worth£3,998
Cash£10,305
Current Liabilities£6,307

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

22 May 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
3 March 2023Micro company accounts made up to 31 December 2022 (4 pages)
23 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
2 June 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 January 2018Termination of appointment of Satish Mulchand Shah as a secretary on 12 January 2018 (1 page)
16 January 2018Termination of appointment of Satish Mulchand Shah as a director on 12 January 2018 (1 page)
13 December 2017Appointment of Mr Mukesh Jayantilal Shah as a secretary on 12 December 2017 (2 pages)
13 December 2017Appointment of Mr Mukesh Jayantilal Shah as a secretary on 12 December 2017 (2 pages)
11 December 2017Termination of appointment of Depan Jayantilal Malde as a director on 21 November 2017 (1 page)
11 December 2017Termination of appointment of Depan Jayantilal Malde as a director on 21 November 2017 (1 page)
22 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
16 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 January 2017Appointment of Mr Depan Jayantilal Malde as a director on 16 June 2016 (2 pages)
13 January 2017Appointment of Dr Nilma Shah as a director on 16 June 2016 (2 pages)
13 January 2017Appointment of Dr Nilma Shah as a director on 16 June 2016 (2 pages)
13 January 2017Appointment of Mr Depan Jayantilal Malde as a director on 16 June 2016 (2 pages)
16 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 15
(7 pages)
16 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 15
(7 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 15
(7 pages)
29 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 15
(7 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 15
(7 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 15
(7 pages)
28 March 2014Secretary's details changed for Satish Mulchand Shah on 15 March 2014 (1 page)
28 March 2014Director's details changed for Satish Mulchand Shah on 15 March 2014 (2 pages)
28 March 2014Secretary's details changed for Satish Mulchand Shah on 15 March 2014 (1 page)
28 March 2014Director's details changed for Satish Mulchand Shah on 15 March 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2010Director's details changed for Satish Shah on 2 January 2010 (2 pages)
22 March 2010Director's details changed for Satish Shah on 2 January 2010 (2 pages)
22 March 2010Director's details changed for Satish Shah on 2 January 2010 (2 pages)
22 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (11 pages)
22 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (11 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2009Return made up to 19/01/09; full list of members (10 pages)
9 March 2009Return made up to 19/01/09; full list of members (10 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 May 2008Return made up to 17/02/08; full list of members (10 pages)
6 May 2008Return made up to 17/02/08; full list of members (10 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
16 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 March 2007Return made up to 19/01/07; full list of members (6 pages)
9 March 2007Return made up to 19/01/07; full list of members (6 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 March 2006Director resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: FLAT14 st margarets court st margarets road edgware middlesex HA8 9UR (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Registered office changed on 13/03/06 from: FLAT14 st margarets court st margarets road edgware middlesex HA8 9UR (1 page)
2 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 January 2006Return made up to 19/01/06; no change of members (7 pages)
31 January 2006Return made up to 19/01/06; no change of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 February 2005Return made up to 20/01/05; full list of members (7 pages)
15 February 2005Return made up to 20/01/05; full list of members (7 pages)
14 December 2004Registered office changed on 14/12/04 from: flat no 3 st margarets court st margarets road edgware middlesex HA8 9UR (1 page)
14 December 2004Registered office changed on 14/12/04 from: flat no 3 st margarets court st margarets road edgware middlesex HA8 9UR (1 page)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
7 October 2004Director resigned (2 pages)
7 October 2004Director resigned (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
8 April 2004Return made up to 20/01/04; full list of members (10 pages)
8 April 2004Return made up to 20/01/04; full list of members (10 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 September 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
23 September 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
11 February 2003Return made up to 20/01/03; full list of members (11 pages)
11 February 2003Return made up to 20/01/03; full list of members (11 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
18 February 2002Return made up to 20/01/02; change of members (7 pages)
18 February 2002Return made up to 20/01/02; change of members (7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
31 July 2001Return made up to 20/01/01; no change of members (6 pages)
31 July 2001Return made up to 20/01/01; no change of members (6 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
20 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 May 2000Return made up to 20/01/00; full list of members (12 pages)
18 May 2000Return made up to 20/01/00; full list of members (12 pages)
22 October 1999Full accounts made up to 31 January 1999 (11 pages)
22 October 1999Full accounts made up to 31 January 1999 (11 pages)
9 March 1999Return made up to 20/01/99; full list of members (5 pages)
9 March 1999Return made up to 20/01/99; full list of members (5 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 February 1998Return made up to 20/01/98; full list of members (5 pages)
9 February 1998Return made up to 20/01/98; full list of members (5 pages)
28 November 1997Full accounts made up to 31 January 1997 (10 pages)
28 November 1997Full accounts made up to 31 January 1997 (10 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
16 May 1997Return made up to 20/01/97; full list of members (5 pages)
16 May 1997Return made up to 20/01/97; full list of members (5 pages)
3 December 1996Full accounts made up to 31 January 1996 (9 pages)
3 December 1996Full accounts made up to 31 January 1996 (9 pages)
8 December 1995Full accounts made up to 31 January 1995 (9 pages)
8 December 1995Full accounts made up to 31 January 1995 (9 pages)
21 March 1995Return made up to 20/01/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 March 1995Return made up to 20/01/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 January 1994Return made up to 20/01/94; full list of members (5 pages)
25 January 1994Return made up to 20/01/94; full list of members (5 pages)
25 January 1994Return made up to 20/01/94; full list of members (5 pages)
5 March 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
5 March 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
5 March 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
20 January 1993Incorporation (14 pages)
20 January 1993Incorporation (14 pages)