Company NameObbcl Limited
DirectorOzwald Boateng
Company StatusActive
Company Number05977254
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Previous NameOzwald Boateng Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Ozwald Boateng
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address30-30a Savile Row
London
Greater London
W1S 3PT
Secretary NameMrs Tiffany Siaw-Misa
NationalityBritish
StatusCurrent
Appointed18 July 2007(8 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleFashion Tailoring
Correspondence Address30-30a Savile Row
London
Greater London
W1S 3PT
Secretary NameRobyn Lea Karugaba
NationalityAustralian
StatusResigned
Appointed24 May 2007(7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 July 2007)
RoleFinance Controller
Correspondence Address46 Christchurch House
Christchurch Road
London
SW2 3UB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteozwaldboateng.co.uk

Location

Registered Address30-30a Savile Row
London
Greater London
W1S 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Ozwald Boateng
100.00%
Ordinary

Financials

Year2014
Net Worth-£541,045
Cash£1,536
Current Liabilities£723,086

Accounts

Latest Accounts25 September 2020 (3 years, 6 months ago)
Next Accounts Due25 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End25 September

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

29 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
29 May 2023Director's details changed for Mr Ozwald Boateng on 16 May 2023 (2 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (3 pages)
29 November 2021Micro company accounts made up to 25 September 2020 (5 pages)
24 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
26 August 2020Unaudited abridged accounts made up to 26 September 2017 (7 pages)
26 August 2020Unaudited abridged accounts made up to 25 September 2019 (7 pages)
26 August 2020Unaudited abridged accounts made up to 25 September 2018 (7 pages)
17 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
25 December 2018Previous accounting period shortened from 26 September 2018 to 25 September 2018 (1 page)
30 November 2018Secretary's details changed (1 page)
30 November 2018Secretary's details changed (1 page)
29 November 2018Secretary's details changed for Miss Tiffany Atakorah on 25 August 2010 (1 page)
26 September 2018Current accounting period shortened from 27 September 2017 to 26 September 2017 (1 page)
30 July 2018Notification of Ozwald Boateng as a person with significant control on 30 June 2016 (2 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
26 June 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
10 May 2018Total exemption full accounts made up to 30 September 2016 (8 pages)
29 September 2017Current accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
29 September 2017Current accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
29 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
1 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(7 pages)
1 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 May 2014Company name changed ozwald boateng LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Company name changed ozwald boateng LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-28
(1 page)
8 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-28
(1 page)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
8 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
(1 page)
8 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
(1 page)
6 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
(1 page)
6 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
(1 page)
12 July 2013Change of name notice (2 pages)
12 July 2013Change of name notice (2 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
23 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 November 2009Registered office address changed from 30 Savile Row London W1S 3PT on 21 November 2009 (1 page)
21 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
21 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
21 November 2009Registered office address changed from 30 Savile Row London W1S 3PT on 21 November 2009 (1 page)
20 November 2009Director's details changed for Mr Ozwald Boateng on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Ozwald Boateng on 20 November 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
1 September 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
7 June 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 November 2008Return made up to 25/10/08; full list of members (3 pages)
24 November 2008Return made up to 25/10/08; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from 12 savile row london W1S 3PQ (1 page)
12 May 2008Registered office changed on 12/05/2008 from 12 savile row london W1S 3PQ (1 page)
16 November 2007Return made up to 25/10/07; full list of members (2 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007Return made up to 25/10/07; full list of members (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 3 bath court, bath row birmingham west midlands B15 1NE (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: 3 bath court, bath row birmingham west midlands B15 1NE (1 page)
6 June 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
25 October 2006Incorporation (16 pages)
25 October 2006Incorporation (16 pages)