Background WavePink WaveYellow Wave

OBEL TOWER LTD (NI656785)

OBEL TOWER LTD (NI656785) is an active UK company. incorporated on 1 November 2018. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OBEL TOWER LTD has been registered for 7 years. Current directors include ORR, Richard Knox.

Company Number
NI656785
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
52 Talbot Park, Londonderry, BT48 7TA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ORR, Richard Knox
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBEL TOWER LTD

OBEL TOWER LTD is an active company incorporated on 1 November 2018 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OBEL TOWER LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

NI656785

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

52 Talbot Park Londonderry, BT48 7TA,

Previous Addresses

32 Seafield Park Portstewart BT55 7JU United Kingdom
From: 1 November 2018To: 1 December 2021
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Feb 20
Director Left
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ORR, Richard Knox

Active
Talbot Park, LondonderryBT48 7TA
Born May 1968
Director
Appointed 01 Nov 2018

MARTIN, Paul Gavin

Resigned
Patrick Street, LondonderryBT48 7EL
Born January 1985
Director
Appointed 15 Feb 2020
Resigned 07 Nov 2024

Persons with significant control

1

Mr Stuart Mark Bygrave

Active
Talbot Park, LondonderryBT48 7TA
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

21

Change Account Reference Date Company Previous Extended
12 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Incorporation Company
1 November 2018
NEWINCIncorporation