Advanced company searchLink opens in new window

OBS LOGISTICS LIMITED

Company number 02439258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2016 AA Full accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 500,000
14 Jul 2015 AA Full accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 500,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 AUD Auditor's resignation
11 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 500,000
16 Apr 2013 AA Accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
21 Jun 2012 AA Accounts made up to 31 December 2011
23 Dec 2011 CH01 Director's details changed for Mr Lionel Philip Moore on 19 August 2011
10 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
10 Nov 2011 CH01 Director's details changed for Mr Lionel Philip Moore on 10 November 2011
10 Nov 2011 CH01 Director's details changed for Mr Ross Telford on 10 November 2011
10 Nov 2011 CH03 Secretary's details changed for Mr Lionel Philip Moore on 10 November 2011
15 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 15
12 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business - section 175 30/09/2011
01 Jul 2011 AA Accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
26 May 2010 AA Accounts made up to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for David Charles Renshaw on 8 February 2010
10 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 175-180(4) & loan facility agreement
06 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 14
13 May 2009 AA Accounts made up to 31 December 2008