Background WavePink WaveYellow Wave

OBOLSTAR LIMITED (02781461)

OBOLSTAR LIMITED (02781461) is an active UK company. incorporated on 20 January 1993. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. OBOLSTAR LIMITED has been registered for 33 years. Current directors include SHAH, Mukesh Jayantilal.

Company Number
02781461
Status
active
Type
ltd
Incorporated
20 January 1993
Age
33 years
Address
C/O Seafields Chartered, Edgware, HA8 8RW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHAH, Mukesh Jayantilal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBOLSTAR LIMITED

OBOLSTAR LIMITED is an active company incorporated on 20 January 1993 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OBOLSTAR LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02781461

LTD Company

Age

33 Years

Incorporated 20 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

C/O Seafields Chartered Accountants 50 Bullescroft Road Edgware, HA8 8RW,

Timeline

6 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Dec 17
Director Left
Jan 18
Director Left
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SHAH, Mukesh Jayantilal

Active
Edgwarebury Lane, EdgwareHA8 8QW
Secretary
Appointed 12 Dec 2017

SHAH, Mukesh Jayantilal

Active
198 Edgwarebury Lane, EdgwareHA8 8QW
Born July 1956
Director
Appointed 26 Oct 1997

DEVANI, Usha

Resigned
Flat No 3, EdgwareHA8 9UR
Secretary
Appointed 20 Mar 1993
Resigned 20 Sept 2004

SHAH, Jitendra Limedchand

Resigned
18 Cassiobury Drive, WatfordWD17 3AB
Secretary
Appointed 20 Sept 2004
Resigned 14 Jan 2008

SHAH, Satish Mulchand

Resigned
St. Margarets Road, EdgwareHA8 9UR
Secretary
Appointed 05 Mar 2006
Resigned 12 Jan 2018

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 20 Jan 1993
Resigned 20 Mar 1993

BEDEMAN, Betty

Resigned
Flat No 1, EdgwareHA8 9UR
Born July 1922
Director
Appointed 20 Mar 1993
Resigned 05 Apr 1994

HYAMS, Mavis

Resigned
5 St Margarets Court, EdgwareHA8 9UR
Born October 1932
Director
Appointed 05 Apr 1994
Resigned 17 Sept 2004

LEE, Philip Michael

Resigned
12 Margarets Court, EdgwareHA8 9UR
Born August 1935
Director
Appointed 05 Apr 1994
Resigned 28 Dec 1995

MADDISON, Myra Miriam

Resigned
15 Margarets Court, EdgwareHA8 9UR
Born January 1936
Director
Appointed 01 Apr 2001
Resigned 05 Mar 2006

MALDE, Depan Jayantilal

Resigned
C/O Seafields Chartered, EdgwareHA8 8RW
Born August 1959
Director
Appointed 16 Jun 2016
Resigned 21 Nov 2017

RATMAN, Bessie

Resigned
Flat No 4, EdgwareHA8 9UR
Born January 1911
Director
Appointed 20 Mar 1993
Resigned 05 Apr 1994

SHAH, Jitendra Limedchand

Resigned
18 Cassiobury Drive, WatfordWD17 3AB
Born July 1959
Director
Appointed 05 Mar 2006
Resigned 14 Jan 2008

SHAH, Nilma

Resigned
C/O Seafields Chartered, EdgwareHA8 8RW
Born June 1980
Director
Appointed 16 Jun 2016
Resigned 26 Feb 2024

SHAH, Satish Mulchand

Resigned
St. Margarets Road, EdgwareHA8 9UR
Born February 1957
Director
Appointed 01 Jan 2008
Resigned 12 Jan 2018

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 20 Jan 1993
Resigned 20 Mar 1993

Persons with significant control

1

Mr Mukesh Jayantilal Shah

Active
C/O Seafields Chartered, EdgwareHA8 8RW
Born July 1956

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Secretary Company With Change Date
28 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
17 May 1993
88(2)R88(2)R
Legacy
5 March 1993
288288
Legacy
5 March 1993
288288
Legacy
5 March 1993
287Change of Registered Office
Resolution
5 March 1993
RESOLUTIONSResolutions
Incorporation Company
20 January 1993
NEWINCIncorporation