Background WavePink WaveYellow Wave

OBBLIGATO HOTELS LIMITED (04542725)

OBBLIGATO HOTELS LIMITED (04542725) is an active UK company. incorporated on 23 September 2002. with registered office in Oldham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. OBBLIGATO HOTELS LIMITED has been registered for 23 years. Current directors include SINGHPATHOM, Rachan, SINGHPATHOM, Suramit.

Company Number
04542725
Status
active
Type
ltd
Incorporated
23 September 2002
Age
23 years
Address
C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Oldham, OL9 9XA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SINGHPATHOM, Rachan, SINGHPATHOM, Suramit
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBBLIGATO HOTELS LIMITED

OBBLIGATO HOTELS LIMITED is an active company incorporated on 23 September 2002 with the registered office located in Oldham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. OBBLIGATO HOTELS LIMITED was registered 23 years ago.(SIC: 55100)

Status

active

Active since 23 years ago

Company No

04542725

LTD Company

Age

23 Years

Incorporated 23 September 2002

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

CLOUDTREND LIMITED
From: 23 September 2002To: 10 October 2002
Contact
Address

C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham, OL9 9XA,

Previous Addresses

C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE England
From: 30 March 2016To: 30 March 2017
C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ England
From: 8 February 2016To: 30 March 2016
Cedar House Hazell Drive Newport NP10 8FY
From: 23 September 2002To: 8 February 2016
Timeline

16 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Feb 10
Funding Round
Oct 10
Director Joined
Apr 11
Loan Cleared
Dec 14
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SINGHPATHOM, Rachan

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born July 1977
Director
Appointed 31 Jan 2016

SINGHPATHOM, Suramit

Active
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born February 1972
Director
Appointed 31 Jan 2016

FADLI, Omar Marwan

Resigned
Flat 1, LondonSW5 9JZ
Secretary
Appointed 30 Sept 2002
Resigned 15 Apr 2009

FENTUM, Haydn Herbert James

Resigned
The Priory, EveshamWR11 8RW
Secretary
Appointed 01 Apr 2005
Resigned 16 Apr 2009

SPITTLES, Timothy

Resigned
Wembley Villas Witney Lane, WitneyOX29 9PQ
Secretary
Appointed 31 Jul 2009
Resigned 31 Jan 2016

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 23 Sept 2002
Resigned 30 Sept 2002

COUBROUGH, David Charles

Resigned
Riverstone House, OakleyMK43 7SU
Born May 1955
Director
Appointed 15 Mar 2005
Resigned 16 Apr 2009

DAHL, Bengt Algot

Resigned
Froson
Born May 1949
Director
Appointed 15 Apr 2011
Resigned 31 Jan 2016

DAHL, Bengt Algot

Resigned
Tradgardsvagen 6, Froson
Born May 1949
Director
Appointed 01 Feb 2007
Resigned 16 Apr 2009

FADLI, Omar Marwan

Resigned
Flat 1, LondonSW5 9JZ
Born November 1969
Director
Appointed 30 Sept 2002
Resigned 15 Apr 2009

FENTUM, Haydn Herbert James

Resigned
The Priory, EveshamWR11 8RW
Born August 1969
Director
Appointed 29 Oct 2002
Resigned 16 Apr 2009

JAROUDI, Omar Mohammed Saeb

Resigned
Casablanca Building 15th Floor, BeirutFOREIGN
Born December 1961
Director
Appointed 21 Nov 2002
Resigned 31 Jan 2016

OSSEIRAN, Salah Eddin

Resigned
PO BOX 155521, BeirutFOREIGN
Born January 1955
Director
Appointed 01 Feb 2007
Resigned 31 Jan 2016

SHEPPARD, Robin Michael Philpot

Resigned
52 Fernhurst Road, LondonSW6 7JW
Born October 1954
Director
Appointed 30 Sept 2002
Resigned 31 Jul 2009

WAINES, Laith

Resigned
Flat 5 59 Bassett Road, LondonW10 6JR
Born July 1969
Director
Appointed 29 Oct 2002
Resigned 15 Apr 2009

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 23 Sept 2002
Resigned 30 Sept 2002

Persons with significant control

1

Ground Floor, 4 Broadgate, OldhamOL9 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Auditors Resignation Company
3 March 2016
AUDAUD
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Small
1 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Legacy
24 June 2011
MG01MG01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
123Notice of Increase in Nominal Capital
Legacy
14 September 2009
122122
Resolution
14 September 2009
RESOLUTIONSResolutions
Memorandum Articles
26 August 2009
MEM/ARTSMEM/ARTS
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
26 August 2009
123Notice of Increase in Nominal Capital
Resolution
26 August 2009
RESOLUTIONSResolutions
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 2007
AAAnnual Accounts
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
287Change of Registered Office
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
6 July 2004
288cChange of Particulars
Legacy
22 December 2003
288cChange of Particulars
Legacy
14 December 2003
288cChange of Particulars
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
88(2)R88(2)R
Legacy
4 December 2002
123Notice of Increase in Nominal Capital
Resolution
4 December 2002
RESOLUTIONSResolutions
Resolution
4 December 2002
RESOLUTIONSResolutions
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
225Change of Accounting Reference Date
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
395Particulars of Mortgage or Charge
Resolution
16 November 2002
RESOLUTIONSResolutions
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2002
287Change of Registered Office
Incorporation Company
23 September 2002
NEWINCIncorporation