Background WavePink WaveYellow Wave

OBARCS (ABC) LTD (NI663600)

OBARCS (ABC) LTD (NI663600) is an active UK company. incorporated on 8 August 2019. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OBARCS (ABC) LTD has been registered for 6 years. Current directors include HADDOCK, Michael, KELLS, Robert Trevor Alfred.

Company Number
NI663600
Status
active
Type
ltd
Incorporated
8 August 2019
Age
6 years
Address
74a High Street, Holywood, BT18 9AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HADDOCK, Michael, KELLS, Robert Trevor Alfred
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBARCS (ABC) LTD

OBARCS (ABC) LTD is an active company incorporated on 8 August 2019 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OBARCS (ABC) LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

NI663600

LTD Company

Age

6 Years

Incorporated 8 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

74a High Street Holywood, BT18 9AE,

Previous Addresses

34 Jubilee Road Newtownards Down BT23 4YH Northern Ireland
From: 8 August 2019To: 28 November 2024
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

DOHERTY, Peter Charles

Active
Jubilee Road, NewtownardsBT23 4YH
Secretary
Appointed 08 Aug 2019

HADDOCK, Michael

Active
High Street, HolywoodBT18 9AE
Born April 1960
Director
Appointed 08 Aug 2019

KELLS, Robert Trevor Alfred

Active
High Street, HolywoodBT18 9AE
Born April 1952
Director
Appointed 08 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Jubilee Road, NewtownardsBT23 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2022

Mr Michael Haddock

Ceased
Jubilee Road, NewtownardsBT23 4YH
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2019
Ceased 26 Jul 2022

Mr Robert Trevor Alfred Kells

Ceased
Jubilee Road, NewtownardsBT23 4YH
Born April 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Aug 2019
Ceased 26 Jul 2022
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Incorporation Company
8 August 2019
NEWINCIncorporation