London
EC3V 9DF
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 May 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | PO Box 244 Old Mill Road Pereybere Mauritius |
Director Name | Ms Nan Widdicombe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 May 2013(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 15 Cloister Road Meerhof 0216 |
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2019) |
Role | Administrator |
Country of Residence | Cyprus |
Correspondence Address | F.504 17 Stratigou Gkiani Timagia Limassol 3101 |
Director Name | Mr Marinos Marinou |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 31 January 2019(14 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 1st And 2nd Floor Marinos Court 81 Griva Digeni Avenue Larnaca 6043 |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Website | /www.obkinternational.com |
---|---|
Email address | info@ |
Telephone | 020 35298553 |
Telephone region | London |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
10 at £10k | Capital Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,861 |
Cash | £2,811 |
Current Liabilities | £298,137 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
16 March 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
---|---|
22 February 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
2 December 2022 | Registered office address changed from PO Box 4385 05063958: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2 December 2022 (2 pages) |
19 October 2022 | Registered office address changed to PO Box 4385, 05063958: Companies House Default Address, Cardiff, CF14 8LH on 19 October 2022 (1 page) |
21 April 2022 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
21 April 2022 | Confirmation statement made on 4 March 2022 with no updates (2 pages) |
21 April 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
21 April 2022 | Administrative restoration application (3 pages) |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2021 | Termination of appointment of Andrew Simon Davis as a director on 20 April 2021 (1 page) |
26 April 2021 | Termination of appointment of Cr Secretaries Limited as a secretary on 20 April 2021 (1 page) |
1 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
4 March 2020 | Director's details changed for Massimo Rapetto on 26 February 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
4 March 2020 | Change of details for Massimo Rapetto as a person with significant control on 26 February 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
26 February 2019 | Termination of appointment of Marinos Marinou as a director on 31 January 2019 (1 page) |
26 February 2019 | Appointment of Mr Andrew Simon Davis as a director on 31 January 2019 (2 pages) |
20 February 2019 | Termination of appointment of Jason Hughes as a director on 31 January 2019 (1 page) |
20 February 2019 | Appointment of Mr Marinos Marinou as a director on 31 January 2019 (2 pages) |
25 January 2019 | Appointment of Massimo Rapetto as a director on 24 January 2019 (2 pages) |
25 January 2019 | Withdrawal of a person with significant control statement on 25 January 2019 (2 pages) |
25 January 2019 | Notification of Massimo Rapetto as a person with significant control on 24 January 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
16 February 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
8 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
21 April 2017 | Appointment of Mr Jason Hughes as a director on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Jason Hughes as a director on 20 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Nan Widdicombe as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Nan Widdicombe as a director on 20 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
28 February 2017 | Registered office address changed from , First Floor, 41 Chalton Street, London, NW1 1JD to PO Box 4385 Cardiff CF14 8LH on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Appointment of Mrs Nan Widdicombe as a director (2 pages) |
13 May 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
13 May 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
13 May 2013 | Appointment of Mrs Nan Widdicombe as a director (2 pages) |
16 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Statement of company's objects (2 pages) |
17 March 2011 | Statement of company's objects (2 pages) |
17 March 2011 | Resolutions
|
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
2 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
2 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Appointment of Stephen John Kelly as a director (2 pages) |
25 August 2010 | Appointment of Stephen John Kelly as a director (2 pages) |
24 August 2010 | Termination of appointment of Capital Nominees Limited as a director (1 page) |
24 August 2010 | Termination of appointment of Capital Nominees Limited as a director (1 page) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2008 | Return made up to 04/03/08; full list of members (3 pages) |
27 June 2008 | Return made up to 04/03/08; full list of members (3 pages) |
17 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Amended accounts made up to 31 March 2005 (5 pages) |
27 January 2007 | Amended accounts made up to 31 March 2005 (5 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
16 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
7 April 2005 | Return made up to 04/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 04/03/05; full list of members (2 pages) |
4 April 2005 | Secretary's particulars changed (1 page) |
4 April 2005 | Secretary's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
26 March 2004 | Ad 04/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
26 March 2004 | Ad 04/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Incorporation (17 pages) |
4 March 2004 | Incorporation (17 pages) |