Background WavePink WaveYellow Wave

OBESITY UK LTD (08099201)

OBESITY UK LTD (08099201) is an active UK company. incorporated on 11 June 2012. with registered office in Halifax. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OBESITY UK LTD has been registered for 13 years. Current directors include GATELY, Paul John, Professor, WOODS, Elizabeth Alice.

Company Number
08099201
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2012
Age
13 years
Address
5 Mayfield Mayfield, Halifax, HX3 8JY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GATELY, Paul John, Professor, WOODS, Elizabeth Alice
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBESITY UK LTD

OBESITY UK LTD is an active company incorporated on 11 June 2012 with the registered office located in Halifax. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OBESITY UK LTD was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08099201

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 11 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

HOOP (UK) LIMITED
From: 11 June 2012To: 13 December 2018
Contact
Address

5 Mayfield Mayfield Hipperholme Halifax, HX3 8JY,

Previous Addresses

6 Pear Tree Close Lightcliffe Halifax HX3 8RY England
From: 7 March 2024To: 19 October 2025
Charlton House Dour Street Dover Kent CT16 1BL England
From: 18 January 2016To: 7 March 2024
29 st. Andrews Gardens Shepherdswell Dover Kent CT15 7LP
From: 11 June 2012To: 18 January 2016
Timeline

29 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Nov 18
New Owner
Jun 19
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Jan 24
0
Funding
17
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GATELY, Paul John, Professor

Active
Pear Tree Close, HalifaxHX3 8RY
Born March 1971
Director
Appointed 04 Nov 2015

WOODS, Elizabeth Alice

Active
Mayfield, HalifaxHX3 8JY
Born August 1990
Director
Appointed 20 Dec 2023

FLINT, Stuart, Dr

Resigned
7 Stainbeck Lane, LeedsLS7 3PJ
Born August 1985
Director
Appointed 22 Nov 2018
Resigned 01 Mar 2022

GODDARD, Clair Louise

Resigned
Bognor RegisPO21 2DE
Born June 1965
Director
Appointed 04 Nov 2015
Resigned 08 Aug 2016

KING, Patricia Margaret Anne

Resigned
DoverCT16 4RW
Born September 1960
Director
Appointed 04 Nov 2015
Resigned 08 Aug 2016

LE BROCQ, Sarah Jane

Resigned
Bridge End Cottages, HarrogateHG3 2NP
Born May 1982
Director
Appointed 12 Aug 2016
Resigned 05 Jan 2021

MCCORMACK, Lesley

Resigned
Ainsdale, SouthportPR8 2PW
Born February 1968
Director
Appointed 11 Jun 2012
Resigned 13 Sept 2023

MCCORMACK, Mark Andrew

Resigned
Upton Avenue, SouthportPR8 2PW
Born November 1966
Director
Appointed 10 Aug 2016
Resigned 03 Oct 2023

SHORTHOUSE, John

Resigned
Preston New Road, SouthportPR9 8PH
Born June 1956
Director
Appointed 10 Aug 2016
Resigned 03 Oct 2023

TIPPING, Jill Caroline

Resigned
Charlton House, DoverCT16 1BL
Born March 1962
Director
Appointed 11 Jun 2012
Resigned 08 Aug 2016

Persons with significant control

6

1 Active
5 Ceased

Dr Stuart Flint

Ceased
Stainbeck Lane, LeedsLS7 3PJ
Born August 1985

Nature of Control

Significant influence or control
Notified 28 Nov 2018
Ceased 01 Mar 2022

Professor Paul John Gately

Active
Mayfield, HalifaxHX3 8JY
Born March 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2017

Mr Mark Andrew Mccormack

Ceased
Dour Street, DoverCT16 1BL
Born November 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 03 Oct 2023

Mr John Shorthouse

Ceased
Dour Street, DoverCT16 1BL
Born June 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 03 Oct 2023

Mrs Lesley Mccormack

Ceased
Dour Street, DoverCT16 1BL
Born February 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Sept 2023

Ms Sarah Le Broq

Ceased
Dour Street, DoverCT16 1BL
Born May 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

74

Gazette Filings Brought Up To Date
21 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Resolution
2 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Resolution
13 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Memorandum Articles
26 February 2013
MEM/ARTSMEM/ARTS
Resolution
29 January 2013
RESOLUTIONSResolutions
Resolution
29 January 2013
RESOLUTIONSResolutions
Incorporation Company
11 June 2012
NEWINCIncorporation