Company NameOBAN Cards 2021-1 Plc
Company StatusActive
Company Number12757121
CategoryPublic Limited Company
Incorporation Date21 July 2020(3 years, 9 months ago)
Previous NameOBAN Cards 2020-1 Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Catherine Mary Elizabeth McGrath
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(3 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No.1) Limited (Corporation)
StatusCurrent
Appointed21 July 2020(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusCurrent
Appointed21 July 2020(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed21 July 2020(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameMiss Lara Nasato
Date of BirthMarch 1984 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed21 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU

Location

Registered Address10th Floor 5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

28 January 2021Delivered on: 28 January 2021
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

2 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
15 May 2023Full accounts made up to 31 December 2022 (32 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
20 April 2022Full accounts made up to 31 December 2021 (31 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
17 March 2021Memorandum and Articles of Association (75 pages)
8 March 2021Resolutions
  • RES13 ‐ Change of company name 09/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 March 2021Director's details changed for Miss Lara Nasato on 1 March 2021 (2 pages)
4 February 2021Change of details for Oban Cards 2020-1 Holdings Limited as a person with significant control on 9 December 2020 (2 pages)
28 January 2021Registration of charge 127571210001, created on 28 January 2021 (84 pages)
10 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-09
(3 pages)
25 November 2020Trading certificate for a public company (3 pages)
25 November 2020Commence business and borrow (1 page)
17 November 2020Statement of capital following an allotment of shares on 27 October 2020
  • GBP 50,000
(3 pages)
27 October 2020Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
6 August 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page)
6 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
6 August 2020Change of details for Oban Cards 2020-1 Holdings Limited as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Registered office address changed from Level 37 25 Canada Square London E14 5LQ United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 6 August 2020 (1 page)
6 August 2020Director's details changed for Miss Lara Nasato on 31 July 2020 (2 pages)
6 August 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page)
21 July 2020Incorporation
Statement of capital on 2020-07-21
  • GBP 1
(87 pages)