Background WavePink WaveYellow Wave

OBAN PROPCO LIMITED (15872475)

OBAN PROPCO LIMITED (15872475) is an active UK company. incorporated on 2 August 2024. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OBAN PROPCO LIMITED has been registered for 1 year. Current directors include STRONG, Christopher, WILLIAMS, Mark Ashley.

Company Number
15872475
Status
active
Type
ltd
Incorporated
2 August 2024
Age
1 years
Address
Calls Wharf C/O Pebbles Care Limited Calls Wharf, Leeds, LS2 7JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STRONG, Christopher, WILLIAMS, Mark Ashley
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBAN PROPCO LIMITED

OBAN PROPCO LIMITED is an active company incorporated on 2 August 2024 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OBAN PROPCO LIMITED was registered 1 year ago.(SIC: 68100, 68209)

Status

active

Active since 1 years ago

Company No

15872475

LTD Company

Age

1 Years

Incorporated 2 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

21 days left

Last Filed

Made up to N/A
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 2 May 2026
Period: 2 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

FIRST BLUE PROPCO 6 LIMITED
From: 2 August 2024To: 20 March 2025
Contact
Address

Calls Wharf C/O Pebbles Care Limited Calls Wharf 2 The Calls Leeds, LS2 7JU,

Previous Addresses

Seighford Hall Clanford Road Seighford Stafford Staffordshire ST18 9NL United Kingdom
From: 2 August 2024To: 20 March 2025
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STRONG, Christopher

Active
Calls Wharf, LeedsLS2 7JU
Born March 1976
Director
Appointed 18 Mar 2025

WILLIAMS, Mark Ashley

Active
Calls Wharf, LeedsLS2 7JU
Born February 1968
Director
Appointed 18 Mar 2025

SMITH, Christopher Richard

Resigned
Clanford Road, StaffordST18 9NL
Secretary
Appointed 02 Aug 2024
Resigned 18 Mar 2025

SMITH, Christopher Richard

Resigned
Clanford Road, StaffordST18 9NL
Born October 1984
Director
Appointed 02 Aug 2024
Resigned 18 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Calls Wharf, LeedsLS2 7JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2025
Clanford Road, StaffordST18 9NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2025
Ceased 14 Mar 2025
Clanford Road, SeighfordST18 9NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2024
Ceased 07 Mar 2025
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Resolution
26 March 2025
RESOLUTIONSResolutions
Memorandum Articles
26 March 2025
MAMA
Change Account Reference Date Company Current Extended
21 March 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Incorporation Company
2 August 2024
NEWINCIncorporation