Background WavePink WaveYellow Wave

OBC DEVELOPMENT MANAGEMENT LIMITED (09670326)

OBC DEVELOPMENT MANAGEMENT LIMITED (09670326) is an active UK company. incorporated on 3 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OBC DEVELOPMENT MANAGEMENT LIMITED has been registered for 10 years. Current directors include BONNING-SNOOK, Matthew Charles, SIMS, Robert Christopher.

Company Number
09670326
Status
active
Type
ltd
Incorporated
3 July 2015
Age
10 years
Address
22 Ganton Street, London, W1F 7FD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BONNING-SNOOK, Matthew Charles, SIMS, Robert Christopher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBC DEVELOPMENT MANAGEMENT LIMITED

OBC DEVELOPMENT MANAGEMENT LIMITED is an active company incorporated on 3 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OBC DEVELOPMENT MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09670326

LTD Company

Age

10 Years

Incorporated 3 July 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 January 2025 - 31 January 2026(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

22 Ganton Street London, W1F 7FD,

Previous Addresses

C/O Helical Plc 5 Hanover Square London W1S 1HQ England
From: 6 July 2020To: 4 December 2024
C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ United Kingdom
From: 3 July 2015To: 6 July 2020
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
New Owner
Sept 17
Owner Exit
Jul 21
Director Left
Nov 23
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HELICAL REGISTRARS LIMITED

Active
LondonW1S 1HQ
Corporate secretary
Appointed 03 Jul 2015

BONNING-SNOOK, Matthew Charles

Active
Ganton Street, LondonW1F 7FD
Born March 1968
Director
Appointed 03 Jul 2015

SIMS, Robert Christopher

Active
Ganton Street, LondonW1F 7FD
Born June 1988
Director
Appointed 17 Jul 2025

CLIFTON, Robin Pavlos

Resigned
5 Hanover Square, LondonW1S 1HQ
Born March 1972
Director
Appointed 03 Jul 2015
Resigned 24 Nov 2023

KAYE, Gerald Anthony

Resigned
5 Hanover Square, LondonW1S 1HQ
Born March 1958
Director
Appointed 03 Jul 2015
Resigned 17 Jul 2024

MURPHY, Timothy John

Resigned
Ganton Street, LondonW1F 7FD
Born December 1959
Director
Appointed 03 Jul 2015
Resigned 17 Jul 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Seth Andrew Klarman

Ceased
5 Hanover Square, LondonW1S 1HQ
Born May 1957

Nature of Control

Significant influence or control
Notified 24 Aug 2016
Ceased 24 Aug 2016
Hanover Square, LondonW1S 1HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2016

The Baupost Group, L.L.C.

Active
Saint James Ave Ste 1700, Boston

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2015
NEWINCIncorporation