Background WavePink WaveYellow Wave

OBAN CARDS 2021-1 PLC (12757121)

OBAN CARDS 2021-1 PLC (12757121) is an active UK company. incorporated on 21 July 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OBAN CARDS 2021-1 PLC has been registered for 5 years. Current directors include MCGRATH, Catherine Mary Elizabeth, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
12757121
Status
active
Type
plc
Incorporated
21 July 2020
Age
5 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCGRATH, Catherine Mary Elizabeth, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBAN CARDS 2021-1 PLC

OBAN CARDS 2021-1 PLC is an active company incorporated on 21 July 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OBAN CARDS 2021-1 PLC was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12757121

PLC Company

Age

5 Years

Incorporated 21 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 20 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

OBAN CARDS 2020-1 PLC
From: 21 July 2020To: 10 December 2020
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

Level 37 25 Canada Square London E14 5LQ United Kingdom
From: 21 July 2020To: 6 August 2020
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Nov 20
Loan Secured
Jan 21
Director Joined
Feb 24
Director Left
Feb 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2020

MCGRATH, Catherine Mary Elizabeth

Active
5 Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 21 Feb 2024

CSC DIRECTORS (NO.1) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 21 Jul 2020

CSC DIRECTORS (NO.2) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 21 Jul 2020

NASATO, Lara

Resigned
5 Churchill Place, LondonE14 5HU
Born March 1984
Director
Appointed 21 Jul 2020
Resigned 21 Feb 2024

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Memorandum Articles
17 March 2021
MAMA
Resolution
8 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Resolution
10 December 2020
RESOLUTIONSResolutions
Legacy
25 November 2020
CERT8ACERT8A
Application Trading Certificate
25 November 2020
SH50SH50
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 October 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 August 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
6 August 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Incorporation Company
21 July 2020
NEWINCIncorporation