Background WavePink WaveYellow Wave

OBG PROPERTY HOLDING LIMITED (09944343)

OBG PROPERTY HOLDING LIMITED (09944343) is an active UK company. incorporated on 11 January 2016. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OBG PROPERTY HOLDING LIMITED has been registered for 10 years. Current directors include DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
09944343
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
Ayrton House, Liverpool, L8 7BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBG PROPERTY HOLDING LIMITED

OBG PROPERTY HOLDING LIMITED is an active company incorporated on 11 January 2016 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OBG PROPERTY HOLDING LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09944343

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: Small Company

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 21 December 2025 (4 months ago)

Next Due

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

Ayrton House Commerce Way Liverpool, L8 7BA,

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
May 22
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DIDLICK, Philip

Active
Commerce Way, LiverpoolL8 7BA
Secretary
Appointed 11 Jan 2016

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
Born September 1979
Director
Appointed 24 May 2022
Resigned 07 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Obg Pharmaceuticals Ltd

Active
Commerce Way, LiverpoolL8 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2024

Mr Gerald Francis O'Brien

Ceased
Commerce Way, LiverpoolL8 7BA
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jan 2024

Mrs Brigid Christina Obrien

Ceased
Commerce Way, LiverpoolL8 7BA
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Memorandum Articles
31 January 2023
MAMA
Resolution
31 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 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 Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Resolution
15 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 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