Background WavePink WaveYellow Wave

OBG FINANCE HOLDING LIMITED (09943521)

OBG FINANCE HOLDING LIMITED (09943521) is an active UK company. incorporated on 11 January 2016. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. OBG FINANCE HOLDING LIMITED has been registered for 10 years. Current directors include DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
09943521
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
Ayrton House, Liverpool, L8 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBG FINANCE HOLDING LIMITED

OBG FINANCE HOLDING LIMITED is an active company incorporated on 11 January 2016 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. OBG FINANCE HOLDING LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09943521

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Ayrton House Commerce Way Liverpool, L8 7BA,

Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Funding Round
Oct 16
Director Joined
Jul 21
Director Left
Mar 25
Owner Exit
Nov 25
Owner Exit
Nov 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DIDLICK, Philip James

Active
Commerce Way, LiverpoolL8 7BA
Born June 1976
Director
Appointed 11 Jan 2016

O'BRIEN, Gerald Francis

Active
Commerce Way, LiverpoolL8 7BA
Born January 1949
Director
Appointed 11 Jan 2016

O'BRIEN, Padraic Marc

Active
Commerce Way, LiverpoolL8 7BA
Born June 1979
Director
Appointed 11 Jan 2016

BROMILEY, Mark

Resigned
Commerce Way, LiverpoolL8 7BA
Secretary
Appointed 02 Jul 2021
Resigned 07 Mar 2025

DIDLICK, Philip

Resigned
Commerce Way, LiverpoolL8 7BA
Secretary
Appointed 11 Jan 2016
Resigned 02 Jul 2021

BROMILEY, Mark

Resigned
Commerce Way, LiverpoolL8 7BA
Born September 1979
Director
Appointed 02 Jul 2021
Resigned 07 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Ob Settlement

Active
Commerce Way, LiverpoolL8 7BA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Nov 2025

Mrs Brigid Christina Obrien

Ceased
Commerce Way, LiverpoolL8 7BA
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Nov 2025

Mr Gerald Francis Obrien

Ceased
Commerce Way, LiverpoolL8 7BA
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Legacy
25 March 2026
RPCH01RPCH01
Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Resolution
31 January 2023
RESOLUTIONSResolutions
Memorandum Articles
31 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Resolution
15 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2016
NEWINCIncorporation