Background WavePink WaveYellow Wave

O. B. E. PROPERTIES LTD (06930699)

O. B. E. PROPERTIES LTD (06930699) is an active UK company. incorporated on 11 June 2009. with registered office in Witney. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. O. B. E. PROPERTIES LTD has been registered for 16 years.

Company Number
06930699
Status
active
Type
ltd
Incorporated
11 June 2009
Age
16 years
Address
First Floor 1 Des Roches Square, Witney, OX28 4BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O. B. E. PROPERTIES LTD

O. B. E. PROPERTIES LTD is an active company incorporated on 11 June 2009 with the registered office located in Witney. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. O. B. E. PROPERTIES LTD was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06930699

LTD Company

Age

16 Years

Incorporated 11 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

First Floor 1 Des Roches Square Witan Way Witney, OX28 4BE,

Previous Addresses

The Old Chapel Union Way Witney Oxfordshire OX28 6HD
From: 14 February 2013To: 15 January 2024
C/O Prospect Accounting Limited 3 Woodgrove Farm Fulbrook Burford Oxfordshire OX18 4BH England
From: 21 October 2010To: 14 February 2013
Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ
From: 11 June 2009To: 21 October 2010
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Legacy
4 December 2009
MG01MG01
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
123Notice of Increase in Nominal Capital
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Incorporation Company
11 June 2009
NEWINCIncorporation