Background WavePink WaveYellow Wave

WRIGHT OBARA LIMITED (07295895)

WRIGHT OBARA LIMITED (07295895) is an active UK company. incorporated on 25 June 2010. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. WRIGHT OBARA LIMITED has been registered for 15 years. Current directors include OBARA, Jan Robert, WRIGHT, Philip James.

Company Number
07295895
Status
active
Type
ltd
Incorporated
25 June 2010
Age
15 years
Address
Lower Park Barn Chilton Business Centre, Aylesbury, HP18 9LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
OBARA, Jan Robert, WRIGHT, Philip James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRIGHT OBARA LIMITED

WRIGHT OBARA LIMITED is an active company incorporated on 25 June 2010 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. WRIGHT OBARA LIMITED was registered 15 years ago.(SIC: 73110)

Status

active

Active since 15 years ago

Company No

07295895

LTD Company

Age

15 Years

Incorporated 25 June 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Lower Park Barn Chilton Business Centre Chilton Aylesbury, HP18 9LS,

Previous Addresses

Southwater House Chilton Business Centre Chilton Aylesbury Bucks HP18 9LS
From: 25 June 2010To: 17 September 2019
Timeline

5 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jun 10
Director Left
May 12
Funding Round
Oct 15
New Owner
Jul 17
New Owner
Jul 17
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

OBARA, Jan Robert

Active
Chilton Business Centre, AylesburyHP18 9LS
Born January 1964
Director
Appointed 25 Jun 2010

WRIGHT, Philip James

Active
Chilton Business Centre, AylesburyHP18 9LS
Born January 1970
Director
Appointed 25 Jun 2010

TAYLOR, Christopher Paul

Resigned
Chilton Business Centre, AylesburyHP18 9LS
Born September 1967
Director
Appointed 25 Jun 2010
Resigned 20 Apr 2012

Persons with significant control

2

Mr Jan Robert Obara

Active
Chilton Business Centre, AylesburyHP18 9LS
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Philip James Wright

Active
Chilton Business Centre, AylesburyHP18 9LS
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Incorporation Company
25 June 2010
NEWINCIncorporation