Background WavePink WaveYellow Wave

OBEDAIR LTD (09477500)

OBEDAIR LTD (09477500) is an active UK company. incorporated on 9 March 2015. with registered office in Plymouth. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. OBEDAIR LTD has been registered for 11 years. Current directors include HESLOP, Carl Anthony.

Company Number
09477500
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
3 Stoke Damerel Business Centre, Plymouth, PL3 4DT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HESLOP, Carl Anthony
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBEDAIR LTD

OBEDAIR LTD is an active company incorporated on 9 March 2015 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. OBEDAIR LTD was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09477500

LTD Company

Age

11 Years

Incorporated 9 March 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

3 Stoke Damerel Business Centre 5 Church Street Plymouth, PL3 4DT,

Previous Addresses

3/3a Stoke Damerel Business Centre 5 Church Street Plymouth Devon PL3 4DT England
From: 5 November 2021To: 1 December 2021
3/3a Stoke Damerel Business Centre Plymouth Devon PL3 4DT England
From: 5 November 2021To: 5 November 2021
128 City Business Park Somerset Place Plymouth Devon PL3 4BB United Kingdom
From: 9 November 2017To: 5 November 2021
6 Houndiscombe Road Plymouth Devon PL4 6HH United Kingdom
From: 3 August 2016To: 9 November 2017
37 Hooe Road Plymouth PL9 9QT United Kingdom
From: 9 March 2015To: 3 August 2016
Timeline

4 key events β€’ 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Apr 18
Owner Exit
Nov 21
Owner Exit
Nov 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HESLOP, Stephanie

Active
Stoke Damerel Business Centre, PlymouthPL3 4DT
Secretary
Appointed 09 Mar 2015

HESLOP, Carl Anthony

Active
Stoke Damerel Business Centre, PlymouthPL3 4DT
Born September 1974
Director
Appointed 09 Mar 2015

Persons with significant control

3

1 Active
2 Ceased
Stoke Damerel Business Centre, PlymouthPL3 4DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2021

Mr Carl Anthony Heslop

Ceased
C1 Apollo Court, PlymouthPL4 0SJ
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2021

Mrs Stephanie Heslop

Ceased
C1 Apollo Court, PlymouthPL4 0SJ
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 December 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 November 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 November 2021
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
5 November 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 November 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Incorporation Company
9 March 2015
NEWINCIncorporation