-
OBM LIMITED - Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC391970
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Asco Group Headquarters Unit A, 11 Harvest Avenue
- D2 Business Park, Dyce
- Aberdeen
- AB21 0BQ Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ UK
Management
- Geschäftsführung
- PETTIGREW, Timothy Michael Robert
- WRIGHT, Antony Robert William
- Prokuristen
- MCINTYRE, Fraser Nicol
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.01.2011
- Alter der Firma 2011-01-21 13 Jahre
- SIC/NACE
- 96090
Eigentumsverhältnisse
- Anteilseigner
- HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (100.00%) United Kingdom, London, E14 5HQ, 8 Canada Square
- Beneficial Owners
- Asco Holdings Limited
- -
Landes-Besonderheiten
- Firmenname (in Englisch)
- OBM Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- OILBASE 2011 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-01-21
- Jahresmeldung
- Fälligkeit: 2025-02-07
- Letzte Einreichung: 2024-01-24
-
OBM LIMITED Firmenbeschreibung
- OBM LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC391970. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.01.2011 registriert. OBM LIMITED hat Ihre Tätigkeit zuvor unter dem Namen OILBASE 2011 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.01.2013.Die Firma kann schriftlich über Asco Group Headquarters Unit A, 11 Harvest Avenue erreicht werden.
Jetzt sichern OBM LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Obm Limited - Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ, Grossbritannien
- 2011-01-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OBM LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
change-to-a-person-with-significant-control (2024-05-07) - PSC05
-
cessation-of-a-person-with-significant-control (2024-05-02) - PSC07
-
confirmation-statement-with-no-updates (2024-01-30) - CS01
keyboard_arrow_right 2023
-
resolution (2023-08-18) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2023-08-29) - AP01
-
mortgage-alter-floating-charge-with-number (2023-08-24) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2023-08-22) - 466(Scot)
-
memorandum-articles (2023-08-18) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-08-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-08-16) - MR01
-
mortgage-satisfy-charge-full (2023-08-16) - MR04
-
termination-director-company-with-name-termination-date (2023-07-06) - TM01
-
appoint-person-director-company-with-name-date (2023-07-06) - AP01
-
confirmation-statement-with-no-updates (2023-01-25) - CS01
-
termination-director-company-with-name-termination-date (2023-08-29) - TM01
-
accounts-with-accounts-type-full (2023-10-11) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-07-13) - AA
-
confirmation-statement-with-no-updates (2022-01-24) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-27) - CS01
-
accounts-with-accounts-type-full (2021-09-27) - AA
-
accounts-with-accounts-type-full (2021-04-29) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-28) - CS01
-
termination-director-company-with-name-termination-date (2020-03-20) - TM01
-
appoint-person-director-company-with-name-date (2020-03-20) - AP01
-
capital-name-of-class-of-shares (2020-12-18) - SH08
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-03) - AA
-
appoint-person-director-company-with-name-date (2019-05-01) - AP01
-
termination-director-company-with-name-termination-date (2019-05-01) - TM01
-
confirmation-statement-with-updates (2019-01-24) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-10-05) - AP01
-
termination-director-company-with-name-termination-date (2018-10-05) - TM01
-
accounts-with-accounts-type-full (2018-09-21) - AA
-
confirmation-statement-with-updates (2018-02-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-01-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-12) - AA
-
termination-director-company-with-name-termination-date (2016-01-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-10-29) - CH01
-
change-person-secretary-company-with-change-date (2015-10-29) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-20) - AD01
-
accounts-with-accounts-type-full (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-12-22) - TM01
-
appoint-person-director-company-with-name-date (2014-12-22) - AP01
-
accounts-with-accounts-type-full (2014-05-15) - AA
-
termination-director-company-with-name (2014-04-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-06-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
-
appoint-person-director-company-with-name (2013-03-06) - AP01
-
termination-director-company-with-name (2013-03-06) - TM01
keyboard_arrow_right 2012
-
legacy (2012-01-11) - MG03s
-
appoint-person-director-company-with-name (2012-10-10) - AP01
-
legacy (2012-02-17) - MG01s
-
change-person-director-company-with-change-date (2012-05-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-27) - AR01
-
appoint-person-secretary-company-with-name (2012-05-31) - AP03
-
legacy (2012-07-25) - MG01s
-
legacy (2012-07-26) - MG03s
-
accounts-with-accounts-type-full (2012-08-06) - AA
-
termination-secretary-company-with-name (2012-05-31) - TM02
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-03-17) - SH01
-
termination-director-company-with-name (2011-03-17) - TM01
-
appoint-person-director-company-with-name (2011-03-17) - AP01
-
appoint-person-secretary-company-with-name (2011-03-17) - AP03
-
capital-name-of-class-of-shares (2011-03-17) - SH08
-
change-registered-office-address-company-with-date-old-address (2011-03-17) - AD01
-
change-account-reference-date-company-current-shortened (2011-03-17) - AA01
-
legacy (2011-03-23) - MG01s
-
mortgage-alter-floating-charge-with-number (2011-03-23) - 466(Scot)
-
certificate-change-of-name-company (2011-02-11) - CERTNM
-
appoint-person-secretary-company-with-name (2011-04-08) - AP03
-
termination-secretary-company-with-name (2011-04-08) - TM02
-
incorporation-company (2011-01-21) - NEWINC
-
resolution (2011-03-17) - RESOLUTIONS