Background WavePink WaveYellow Wave

OOBERSTOCK LIMITED (07302362)

OOBERSTOCK LIMITED (07302362) is an active UK company. incorporated on 2 July 2010. with registered office in Dartford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341) and 1 other business activities. OOBERSTOCK LIMITED has been registered for 15 years. Current directors include LOGAN, Andrew Stephen.

Company Number
07302362
Status
active
Type
ltd
Incorporated
2 July 2010
Age
15 years
Address
Office No 313 Victory Way, Dartford, DA2 6QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
LOGAN, Andrew Stephen
SIC Codes
46341, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OOBERSTOCK LIMITED

OOBERSTOCK LIMITED is an active company incorporated on 2 July 2010 with the registered office located in Dartford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341) and 1 other business activity. OOBERSTOCK LIMITED was registered 15 years ago.(SIC: 46341, 46342)

Status

active

Active since 15 years ago

Company No

07302362

LTD Company

Age

15 Years

Incorporated 2 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Office No 313 Victory Way Crossways Business Park Dartford, DA2 6QD,

Previous Addresses

, 9 Queens Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE
From: 22 July 2013To: 13 March 2025
, Wyndmere House Ashwell Road, Steeple Morden, Royston, Hertfordshire, SG8 0NZ, England
From: 4 July 2010To: 22 July 2013
, 8 New Inn Road, Hinxworth, Hertfordshire, SG7 5HG, United Kingdom
From: 2 July 2010To: 4 July 2010
Timeline

82 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jan 11
Share Issue
May 11
Funding Round
Jun 11
Funding Round
Oct 11
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Funding Round
Apr 13
Funding Round
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Capital Reduction
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Share Buyback
Jul 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Funding Round
Dec 13
Director Left
Mar 14
Director Joined
Jul 14
Loan Secured
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Cleared
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Apr 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Owner Exit
Aug 17
Director Joined
Nov 17
Loan Cleared
Nov 17
Director Left
Jul 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Capital Update
Nov 19
Loan Secured
Jan 20
Loan Cleared
Feb 20
Director Joined
Jun 20
Loan Secured
Sept 21
Funding Round
Sept 21
Share Issue
Oct 21
Funding Round
Sept 22
Capital Update
Sept 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Loan Secured
Jan 24
Loan Cleared
Mar 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Director Left
Mar 25
Director Left
Jun 25
14
Funding
44
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

LOGAN, Andrew Stephen

Active
Victory Way, DartfordDA2 6QD
Born December 1962
Director
Appointed 13 Mar 2025

EASTER, Simon

Resigned
Queens Square, AscotSL5 9FE
Secretary
Appointed 01 Sept 2021
Resigned 31 Jul 2022

JONES, Matthew Brian

Resigned
Queens Square, AscotSL5 9FE
Secretary
Appointed 07 Mar 2016
Resigned 21 Aug 2016

MORAN, David James

Resigned
Queens Square, AscotSL5 9FE
Secretary
Appointed 01 Aug 2022
Resigned 12 Mar 2025

MORTON, Nigel Kevin

Resigned
Queens Square, AscotSL5 9FE
Secretary
Appointed 28 Sept 2018
Resigned 01 Sept 2021

AGNEW, Theodore Thomas More, Lord

Resigned
East SomertonNR29 4DZ
Born January 1961
Director
Appointed 26 Mar 2012
Resigned 12 Jul 2012

BROGAN, Gail

Resigned
Victory Way, DartfordDA2 6QD
Born September 1969
Director
Appointed 01 Jul 2024
Resigned 13 Mar 2025

BROGAN, Gail Margaret St Clair

Resigned
Queens Square, AscotSL5 9FE
Born September 1969
Director
Appointed 06 Jun 2020
Resigned 19 May 2023

BROGAN, Stephen Michael

Resigned
Queens Square, AscotSL5 9FE
Born September 1969
Director
Appointed 12 Jul 2013
Resigned 23 Jul 2024

CASWELL, Andrew Michael

Resigned
Ltd Market Harborough Business Centre, Market HarboroughLE16 9BX
Born September 1961
Director
Appointed 01 May 2012
Resigned 30 Jun 2015

CRAWLEY, Stephen Thomas

Resigned
Queens Square, AscotSL5 9FE
Born September 1962
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2015

DEWINTER, Justin Zakgerald

Resigned
Ashwell Road, Steeple MordenSG8 0NZ
Born April 1967
Director
Appointed 26 Feb 2013
Resigned 12 Jul 2013

GRAHAM, Cara Lynda

Resigned
Ashwell Road, Steeple MordenSG8 0NZ
Born September 1969
Director
Appointed 12 Jul 2013
Resigned 29 Feb 2016

HALL, Iain Robert Lindley

Resigned
Queens Square, AscotSL5 9FE
Born August 1983
Director
Appointed 19 May 2023
Resigned 31 May 2023

HARDY, Michael Charles

Resigned
Queens Square, AscotSL5 9FE
Born November 1969
Director
Appointed 01 Mar 2016
Resigned 08 Dec 2016

HEAL, Arran

Resigned
Ashwell Road, RoystonSG8 0NZ
Born June 1973
Director
Appointed 02 Jul 2010
Resigned 10 Mar 2014

HIGGINS, Graham

Resigned
George Square, .G2 1EG
Born June 1967
Director
Appointed 28 Jan 2013
Resigned 30 Jun 2015

HOWARD, Michael David

Resigned
Victory Way, DartfordDA2 6QD
Born December 1965
Director
Appointed 12 Apr 2024
Resigned 14 Mar 2025

JONES, Matthew Brian

Resigned
Queens Square, AscotSL5 9FE
Born January 1971
Director
Appointed 07 Mar 2016
Resigned 21 Aug 2016

MORAN, David James

Resigned
Victory Way, DartfordDA2 6QD
Born December 1967
Director
Appointed 19 May 2023
Resigned 13 Jun 2025

MOUAT, Bryan Edward

Resigned
George Square, .G2 1EG
Born December 1967
Director
Appointed 28 Jan 2013
Resigned 12 Jul 2013

NEWTON, Philip Andrew

Resigned
Ashwell Road, RoystonSG8 0NZ
Born February 1968
Director
Appointed 06 Jan 2011
Resigned 12 Jul 2013

PEDRICK, Colin Albert

Resigned
Ashwell Road, RoystonSG8 0NZ
Born May 1953
Director
Appointed 01 Apr 2012
Resigned 31 Aug 2012

SCRIVENER, Wayne Alan

Resigned
Queens Square, AscotSL5 9FE
Born February 1980
Director
Appointed 01 Nov 2017
Resigned 30 Jun 2018

SCRIVENER, Wayne

Resigned
Queens Square, AscotSL5 9FE
Born February 1980
Director
Appointed 01 Oct 2016
Resigned 31 Mar 2017

SHEPPARD, Martin John

Resigned
George Square, .G2 1EG
Born May 1969
Director
Appointed 28 Jan 2013
Resigned 12 Jul 2013

INTERBEV HOLDINGS LTD

Resigned
Queen's Square, AscotSL5 9FE
Corporate director
Appointed 21 Aug 2016
Resigned 22 Aug 2016

Persons with significant control

4

2 Active
2 Ceased
Cecil Street, Singapore

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Mar 2025

Mr Paramvir Singh

Active
Victory Way, DartfordDA2 6QD
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Mar 2025
Queens Square, AscotSL5 9FE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2016
Ceased 13 Mar 2025

Mr Stephen Michael Brogan

Ceased
Queens Square, AscotSL5 9FE
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 19 Jul 2016
Ceased 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Unaudited Abridged
17 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 November 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
18 November 2022
RP04CS01RP04CS01
Capital Statement Capital Company With Date Currency Figure
22 September 2022
SH19Statement of Capital
Legacy
22 September 2022
SH20SH20
Legacy
22 September 2022
CAP-SSCAP-SS
Resolution
22 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Capital Alter Shares Consolidation
6 October 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
6 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Legacy
28 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2019
SH19Statement of Capital
Legacy
28 November 2019
CAP-SSCAP-SS
Resolution
28 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Accounts Amended With Made Up Date
11 October 2018
AAMDAAMD
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 August 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
21 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
12 November 2013
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
30 July 2013
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Resolution
18 July 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
18 July 2013
SH06Cancellation of Shares
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Memorandum Articles
8 May 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Resolution
11 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Capital Allotment Shares
3 June 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 May 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
12 May 2011
RESOLUTIONSResolutions
Resolution
12 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 July 2010
AD01Change of Registered Office Address
Incorporation Company
2 July 2010
NEWINCIncorporation