Background WavePink WaveYellow Wave

OBCOM LIMITED (05984335)

OBCOM LIMITED (05984335) is an active UK company. incorporated on 31 October 2006. with registered office in Potters Bar. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OBCOM LIMITED has been registered for 19 years. Current directors include KLEINMAN, Paul Raymond, LEVIN, Yoav.

Company Number
05984335
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
2nd Floor, Unicorn House, Potters Bar, EN6 1TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KLEINMAN, Paul Raymond, LEVIN, Yoav
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBCOM LIMITED

OBCOM LIMITED is an active company incorporated on 31 October 2006 with the registered office located in Potters Bar. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OBCOM LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05984335

LTD Company

Age

19 Years

Incorporated 31 October 2006

Size

N/A

Accounts

ARD: 24/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 24 July 2026
Period: 1 November 2024 - 24 October 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

2nd Floor, Unicorn House Station Close Potters Bar, EN6 1TL,

Previous Addresses

Turnberry House 1404-1410 High Road Whetstone London N20 9BH
From: 31 October 2006To: 31 August 2018
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jun 17
Director Left
Mar 19
Director Left
Mar 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Apr 22
Director Joined
Feb 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KLEINMAN, Paul Raymond

Active
Station Close, Potters BarEN6 1TL
Born July 1958
Director
Appointed 05 Jun 2017

LEVIN, Yoav

Active
Station Close, Potters BarEN6 1TL
Born August 1961
Director
Appointed 15 Jan 2025

REGENCY REGISTRARS LIMITED

Resigned
Station Close, Potters BarEN6 1TL
Corporate secretary
Appointed 06 Dec 2007
Resigned 01 Mar 2019

TOTALSERVE MANAGEMENT (UK) LTD

Resigned
38 Princes Court, LondonSW3 1ES
Corporate secretary
Appointed 31 Oct 2006
Resigned 06 Dec 2007

SHOEFIELD, Gary Steven

Resigned
56 Heathcroft, LondonNW11 7HJ
Born April 1960
Director
Appointed 13 Nov 2007
Resigned 05 Mar 2008

STUART, Andrew Moray, The Honourable

Resigned
Flat 41, P.O. Box 75635,, Dubai
Born October 1957
Director
Appointed 31 Oct 2008
Resigned 06 Oct 2014

TALJAARD, Mirlene Helen Loraine

Resigned
Station Close, Potters BarEN6 1TL
Born February 1964
Director
Appointed 06 Oct 2014
Resigned 01 Mar 2019

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 05 Mar 2008
Resigned 01 Mar 2019

TRINITY ALPHA LIMITED

Resigned
88 Brompton Road, LondonSW3 1ES
Corporate director
Appointed 31 Oct 2006
Resigned 13 Nov 2007

Persons with significant control

3

1 Active
2 Ceased
Keren Hayesod Street, Jerusalem9214914

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2022

Mr Paul Raymond Kleinman

Ceased
Station Close, Potters BarEN6 1TL
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2019
Ceased 31 Mar 2022
St. Nicholas Close, BorehamwoodWD6 3EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2019
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
31 October 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
2 December 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
225Change of Accounting Reference Date
Legacy
2 January 2009
363aAnnual Return
Legacy
2 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
287Change of Registered Office
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Incorporation Company
31 October 2006
NEWINCIncorporation