Company NameObcom Limited
DirectorPaul Raymond Kleinman
Company StatusActive
Company Number05984335
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Raymond Kleinman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Gary Steven Shoefield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Heathcroft
Hampstead Way
London
NW11 7HJ
Director NameHon Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 06 October 2014)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Mamoraa Building Flat 41, P.O. Box 75635
Ras Al Khaimah
Dubai
United Arab Emirates
Director NameMrs Mirlene Helen Loraine Taljaard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed06 October 2014(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2019)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameTrinity Alpha Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address88 Brompton Road
38 Princes Court Knights Bridge
London
SW3 1ES
Secretary NameTotalserve Management (UK) Ltd (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address38 Princes Court
88 Brompton Road
London
SW3 1ES
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed06 December 2007(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 01 March 2019)
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2008(1 year, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 March 2019)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitemacmillanindia.com

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Qa Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£329,685
Cash£219,977
Current Liabilities£34,374

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due27 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 October

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 2 days from now)

Filing History

26 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 June 2019Notification of Paul Raymond Kleinman as a person with significant control on 1 March 2019 (2 pages)
23 June 2019Cessation of Qa Nominees Limited as a person with significant control on 1 March 2019 (1 page)
17 March 2019Termination of appointment of Regency Registrars Limited as a secretary on 1 March 2019 (1 page)
17 March 2019Termination of appointment of Mirlene Helen Loraine Taljaard as a director on 1 March 2019 (1 page)
17 March 2019Termination of appointment of Qa Nominees Limited as a director on 1 March 2019 (1 page)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 October 2018Secretary's details changed for Regency Registrars Limited on 1 September 2018 (1 page)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
16 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 July 2018Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 June 2017Appointment of Mr Paul Raymond Kleinman as a director on 5 June 2017 (2 pages)
15 June 2017Appointment of Mr Paul Raymond Kleinman as a director on 5 June 2017 (2 pages)
7 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
22 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 October 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
21 October 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
22 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
22 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
6 October 2014Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Andrew Moray Stuart as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Andrew Moray Stuart as a director on 6 October 2014 (1 page)
6 October 2014Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Andrew Moray Stuart as a director on 6 October 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
30 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page)
30 July 2010Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page)
2 December 2009Director's details changed for Qa Nominees Limited on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Qa Nominees Limited on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 December 2009Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Qa Nominees Limited on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 May 2009Director appointed andrew moray stuart (2 pages)
15 May 2009Director appointed andrew moray stuart (2 pages)
30 April 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
30 April 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
2 January 2009Return made up to 31/10/08; full list of members (3 pages)
2 January 2009Registered office changed on 02/01/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
2 January 2009Registered office changed on 02/01/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
2 January 2009Return made up to 31/10/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 April 2008Director appointed qa nominees LIMITED (2 pages)
18 April 2008Appointment terminated director gary shoefield (1 page)
18 April 2008Director appointed qa nominees LIMITED (2 pages)
18 April 2008Appointment terminated director gary shoefield (1 page)
17 April 2008Registered office changed on 17/04/2008 from 88 brompton road princes court brompton road london SW3 1ES (1 page)
17 April 2008Registered office changed on 17/04/2008 from 88 brompton road princes court brompton road london SW3 1ES (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (1 page)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (1 page)
20 November 2007Return made up to 31/10/07; full list of members (2 pages)
20 November 2007Return made up to 31/10/07; full list of members (2 pages)
31 October 2006Incorporation (12 pages)
31 October 2006Incorporation (12 pages)