Company NameOBK International Limited
DirectorMassimo Rapetto
Company StatusActive - Proposal to Strike off
Company Number05063958
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMassimo Rapetto
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed24 January 2019(14 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 May 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressPO Box 244 Old Mill Road
Pereybere
Mauritius
Director NameMs Nan Widdicombe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed07 May 2013(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address15 Cloister Road
Meerhof
0216
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2019)
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressF.504 17 Stratigou Gkiani Timagia
Limassol
3101
Director NameMr Marinos Marinou
Date of BirthNovember 1987 (Born 36 years ago)
NationalityCypriot
StatusResigned
Appointed31 January 2019(14 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1st And 2nd Floor Marinos Court
81 Griva Digeni Avenue
Larnaca
6043
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameCapital Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Contact

Website/www.obkinternational.com
Email addressinfo@
Telephone020 35298553
Telephone regionLondon

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

10 at £10kCapital Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£96,861
Cash£2,811
Current Liabilities£298,137

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Filing History

16 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
22 February 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
2 December 2022Registered 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 2022Registered office address changed to PO Box 4385, 05063958: Companies House Default Address, Cardiff, CF14 8LH on 19 October 2022 (1 page)
21 April 2022Total exemption full accounts made up to 31 March 2020 (5 pages)
21 April 2022Confirmation statement made on 4 March 2022 with no updates (2 pages)
21 April 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
21 April 2022Administrative restoration application (3 pages)
24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
26 April 2021Termination of appointment of Andrew Simon Davis as a director on 20 April 2021 (1 page)
26 April 2021Termination of appointment of Cr Secretaries Limited as a secretary on 20 April 2021 (1 page)
1 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
4 March 2020Director's details changed for Massimo Rapetto on 26 February 2020 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
4 March 2020Change of details for Massimo Rapetto as a person with significant control on 26 February 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
26 February 2019Termination of appointment of Marinos Marinou as a director on 31 January 2019 (1 page)
26 February 2019Appointment of Mr Andrew Simon Davis as a director on 31 January 2019 (2 pages)
20 February 2019Termination of appointment of Jason Hughes as a director on 31 January 2019 (1 page)
20 February 2019Appointment of Mr Marinos Marinou as a director on 31 January 2019 (2 pages)
25 January 2019Appointment of Massimo Rapetto as a director on 24 January 2019 (2 pages)
25 January 2019Withdrawal of a person with significant control statement on 25 January 2019 (2 pages)
25 January 2019Notification of Massimo Rapetto as a person with significant control on 24 January 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
16 February 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
8 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
8 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
21 April 2017Appointment of Mr Jason Hughes as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mr Jason Hughes as a director on 20 April 2017 (2 pages)
20 April 2017Termination of appointment of Nan Widdicombe as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Nan Widdicombe as a director on 20 April 2017 (1 page)
13 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
28 February 2017Registered 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 2017Registered 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 2017Registered 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 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000
(4 pages)
4 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100,000
(4 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100,000
(4 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(4 pages)
24 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(4 pages)
24 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Appointment of Mrs Nan Widdicombe as a director (2 pages)
13 May 2013Termination of appointment of Stephen Kelly as a director (1 page)
13 May 2013Termination of appointment of Stephen Kelly as a director (1 page)
13 May 2013Appointment of Mrs Nan Widdicombe as a director (2 pages)
16 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages)
21 March 2011Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages)
21 March 2011Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
17 March 2011Statement of company's objects (2 pages)
17 March 2011Statement of company's objects (2 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
2 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100,000
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100,000
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100,000
(3 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Appointment of Stephen John Kelly as a director (2 pages)
25 August 2010Appointment of Stephen John Kelly as a director (2 pages)
24 August 2010Termination of appointment of Capital Nominees Limited as a director (1 page)
24 August 2010Termination of appointment of Capital Nominees Limited as a director (1 page)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 04/03/09; full list of members (3 pages)
13 March 2009Return made up to 04/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2008Return made up to 04/03/08; full list of members (3 pages)
27 June 2008Return made up to 04/03/08; full list of members (3 pages)
17 April 2007Return made up to 04/03/07; full list of members (2 pages)
17 April 2007Return made up to 04/03/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Amended accounts made up to 31 March 2005 (5 pages)
27 January 2007Amended accounts made up to 31 March 2005 (5 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
16 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
7 April 2005Return made up to 04/03/05; full list of members (2 pages)
7 April 2005Return made up to 04/03/05; full list of members (2 pages)
4 April 2005Secretary's particulars changed (1 page)
4 April 2005Secretary's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 March 2004Ad 04/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 March 2004Ad 04/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
4 March 2004Incorporation (17 pages)
4 March 2004Incorporation (17 pages)