Company NameOb Platforms Limited
DirectorsBruce Peter Payne and Robyn Payne
Company StatusActive
Company Number06508403
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Previous NameOutside Broadcast Platforms Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bruce Peter Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Birches Firbank Lane
Woking
Surrey
GU21 7QS
Secretary NameMrs Robyn Payne
NationalityBritish
StatusCurrent
Appointed22 February 2008(3 days after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Correspondence AddressLittle Birches Firbank Lane
Woking
Surrey
GU21 7QS
Director NameMrs Robyn Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Birches Firbank Lane
Woking
Surrey
GU21 7QS
Secretary NameAtlas Consultancy Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence AddressSouth Park Chambers
South Park
Gerrards Cross
Buckinghamshire
SL9 8HF

Contact

Websitewww.obplatforms.com

Location

Registered AddressThe Old Workshop, Jury Farm Ripley Lane
West Horsley
Leatherhead
KT24 6JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishRipley
WardLovelace

Shareholders

50 at £1Bruce Payne
50.00%
Ordinary
50 at £1Robyn Payne
50.00%
Ordinary

Financials

Year2014
Net Worth£126,540
Cash£68,212
Current Liabilities£44,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (3 pages)
29 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
29 March 2019Registered office address changed from Herbert Parnell Station House Connaught Road Brookwood Woking Surrey GU24 0ER to The Old Workshop, Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT on 29 March 2019 (1 page)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 March 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 30 March 2014 (8 pages)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
15 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
10 March 2014Appointment of Mrs Robyn Payne as a director (2 pages)
10 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 100
(3 pages)
10 March 2014Appointment of Mrs Robyn Payne as a director (2 pages)
10 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2013Director's details changed for Bruce Payne on 1 October 2013 (2 pages)
18 October 2013Director's details changed for Bruce Payne on 1 October 2013 (2 pages)
18 October 2013Secretary's details changed for Mrs Robyn Payne on 1 October 2013 (2 pages)
18 October 2013Secretary's details changed for Mrs Robyn Payne on 1 October 2013 (2 pages)
18 October 2013Secretary's details changed for Mrs Robyn Payne on 1 October 2013 (2 pages)
18 October 2013Director's details changed for Bruce Payne on 1 October 2013 (2 pages)
15 April 2013Registered office address changed from C/O Atlas Consultancy Limited South Park Chambers South Park, Gerrards Cross Bucks SL9 8HF on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from C/O Atlas Consultancy Limited South Park Chambers South Park, Gerrards Cross Bucks SL9 8HF on 15 April 2013 (2 pages)
26 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
5 April 2011Secretary's details changed for Mrs Robyn Payne on 1 October 2009 (2 pages)
5 April 2011Director's details changed for Bruce Payne on 1 October 2009 (2 pages)
5 April 2011Secretary's details changed for Mrs Robyn Payne on 1 October 2009 (2 pages)
5 April 2011Secretary's details changed for Mrs Robyn Payne on 1 October 2009 (2 pages)
5 April 2011Director's details changed for Bruce Payne on 1 October 2009 (2 pages)
5 April 2011Director's details changed for Bruce Payne on 1 October 2009 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Bruce Payne on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Bruce Payne on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Bruce Payne on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
14 January 2010Company name changed outside broadcast platforms LIMITED\certificate issued on 14/01/10
  • CONNOT ‐
(3 pages)
14 January 2010Company name changed outside broadcast platforms LIMITED\certificate issued on 14/01/10
  • CONNOT ‐
(3 pages)
6 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
(1 page)
6 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
(1 page)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 19/02/09; full list of members (3 pages)
23 April 2009Return made up to 19/02/09; full list of members (3 pages)
6 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
6 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
27 February 2008Secretary appointed mrs robyn payne (1 page)
27 February 2008Secretary appointed mrs robyn payne (1 page)
25 February 2008Appointment terminated secretary atlas consultancy LIMITED (1 page)
25 February 2008Appointment terminated secretary atlas consultancy LIMITED (1 page)
19 February 2008Incorporation (16 pages)
19 February 2008Incorporation (16 pages)