Background WavePink WaveYellow Wave

!OBAC UK LIMITED (07687209)

!OBAC UK LIMITED (07687209) is an active UK company. incorporated on 29 June 2011. with registered office in Tadley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. !OBAC UK LIMITED has been registered for 14 years. Current directors include LAWSON-BROWN, James Richard, SPREADBOROUGH, Ian, WOOLVINE, Paul.

Company Number
07687209
Status
active
Type
ltd
Incorporated
29 June 2011
Age
14 years
Address
Unit 9 Berry Court Farm Bramley Road, Tadley, RG26 5AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LAWSON-BROWN, James Richard, SPREADBOROUGH, Ian, WOOLVINE, Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
!

!OBAC UK LIMITED

!OBAC UK LIMITED is an active company incorporated on 29 June 2011 with the registered office located in Tadley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. !OBAC UK LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07687209

LTD Company

Age

14 Years

Incorporated 29 June 2011

Size

N/A

Accounts

ARD: 29/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

!OBAC FITTINGS LIMITED
From: 29 June 2011To: 15 July 2011
Contact
Address

Unit 9 Berry Court Farm Bramley Road Little London Tadley, RG26 5AT,

Previous Addresses

Endeavour House Coopers End Road Stansted Airport CM24 1SJ
From: 23 June 2014To: 1 May 2019
Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 29 June 2011To: 23 June 2014
Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Oct 12
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Feb 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Jul 19
Loan Cleared
Mar 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LAWSON-BROWN, James Richard

Active
Upper Brook Street, LondonW1K 2BR
Born August 1977
Director
Appointed 20 Mar 2017

SPREADBOROUGH, Ian

Active
Bramley Road, TadleyRG26 5AT
Born August 1976
Director
Appointed 29 Jun 2011

WOOLVINE, Paul

Active
Bramley Road, TadleyRG26 5AT
Born May 1969
Director
Appointed 14 Feb 2017

ALLEN, William

Resigned
Redshank Road, Chatham MaritimeME4 3NX
Born August 1961
Director
Appointed 29 Jun 2011
Resigned 12 Oct 2012

SMYTH, Derek Francis

Resigned
Coopers End Road, Stansted AirportCM24 1SJ
Born June 1949
Director
Appointed 29 Jun 2011
Resigned 14 Feb 2017

SMYTH, Lauren

Resigned
Coopers End Road, Stansted AirportCM24 1SJ
Born June 1962
Director
Appointed 29 Jun 2011
Resigned 14 Feb 2017

SMYTH, Lee James

Resigned
Fallowfields, LoughtonIG10 4QP
Born May 1975
Director
Appointed 29 Jun 2011
Resigned 24 Mar 2014

SMYTH, Paul Derek

Resigned
Ashlyns Lane, OngarCM5 0NB
Born June 1971
Director
Appointed 29 Jun 2011
Resigned 24 Mar 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Derek Francis Smyth

Ceased
Bramley Road, TadleyRG26 5AT
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 September 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2013
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
7 November 2012
RP04RP04
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Legacy
18 June 2012
ANNOTATIONANNOTATION
Certificate Change Of Name Company
15 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
29 June 2011
NEWINCIncorporation