Background WavePink WaveYellow Wave

OBG SCIENTIFIC DIVISION LIMITED (09987650)

OBG SCIENTIFIC DIVISION LIMITED (09987650) is an active UK company. incorporated on 4 February 2016. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OBG SCIENTIFIC DIVISION LIMITED has been registered for 10 years. Current directors include DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
09987650
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
Ayrton House, Liverpool, L8 7BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBG SCIENTIFIC DIVISION LIMITED

OBG SCIENTIFIC DIVISION LIMITED is an active company incorporated on 4 February 2016 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OBG SCIENTIFIC DIVISION LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09987650

LTD Company

Age

10 Years

Incorporated 4 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Ayrton House Commerce Way Liverpool, L8 7BA,

Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jul 16
Loan Secured
Feb 17
Loan Cleared
Feb 17
New Owner
Aug 17
New Owner
Aug 17
Share Buyback
Jan 19
Director Joined
Nov 21
Share Buyback
Jun 22
Share Buyback
Sept 22
Share Buyback
Oct 22
Funding Round
May 23
Loan Cleared
Nov 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Mar 25
5
Funding
2
Officers
4
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 04 Feb 2016

O'BRIEN, Gerald Francis

Active
Commerce Way, LiverpoolL8 7BA
Born January 1949
Director
Appointed 04 Feb 2016

O'BRIEN, Padraic Marc

Active
Commerce Way, LiverpoolL8 7BA
Born June 1979
Director
Appointed 04 Feb 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 04 Feb 2016
Resigned 02 Jul 2021

BROMILEY, Mark

Resigned
Commerce Way, LiverpoolL8 7BA
Born September 1979
Director
Appointed 02 Nov 2021
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 12 Jan 2024

Mr Gerald Francis O'Brien

Ceased
Commerce Way, LiverpoolL8 7BA
Born January 1949

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 12 Jan 2024

Mrs Bridget Christina O'Brien

Ceased
Commerce Way, LiverpoolL8 7BA
Born January 1946

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 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
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 April 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
19 January 2023
RP04CS01RP04CS01
Confirmation Statement
26 October 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
21 October 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
21 September 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 June 2022
SH03Return of Purchase of Own Shares
Resolution
8 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
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
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Resolution
20 May 2020
RESOLUTIONSResolutions
Memorandum Articles
20 May 2020
MAMA
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 Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Resolution
8 January 2019
RESOLUTIONSResolutions
Resolution
8 January 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Memorandum Articles
28 March 2017
MAMA
Resolution
6 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Resolution
31 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2016
NEWINCIncorporation