Introduction
Watch Company
1
10 OBS LLP
10 OBS LLP is an active company incorporated on 22 January 2013 with the registered office located in London. 10 OBS LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC381818
LLP Company
Age
13 Years
Incorporated 22 January 2013
Size
N/A
Accounts
ARD: 31/1Overdue
Last Filed
Made up to 31 January 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 22 January 2026 (2 months ago)
Next Due
Due by 5 February 2027
For period ending 22 January 2027
Address
92 Carlton Hill London, NW8 0ER,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
MARGOLIS, Stephen Howard
ActiveCarlton Hill, LondonNW8 0ER
Born September 1949
Llp designated member
Appointed 26 Sept 2013
MARGOLIS, Stephen Howard
Carlton Hill, LondonNW8 0ER
Born September 1949
Llp designated member
26 Sept 2013
Active
TAURUS (DM) LIMITED
ActiveEastbourne Mews, LondonW2 6LQ
Corporate llp designated member
Appointed 21 Jul 2017
TAURUS (DM) LIMITED
Eastbourne Mews, LondonW2 6LQ
Corporate llp designated member
21 Jul 2017
Active
GARDINER, Thomas James
ResignedOld Burlington Street, LondonW1S 3AG
Born October 1964
Llp designated member
Appointed 22 Jan 2013
Resigned 04 Nov 2013
GARDINER, Thomas James
Old Burlington Street, LondonW1S 3AG
Born October 1964
Llp designated member
22 Jan 2013
Resigned 04 Nov 2013
Resigned
MARGOLIS, Daniel Robert
ResignedEastbourne Mews, LondonW2 6LQ
Born March 1978
Llp designated member
Appointed 22 Jan 2013
Resigned 21 Jul 2017
MARGOLIS, Daniel Robert
Eastbourne Mews, LondonW2 6LQ
Born March 1978
Llp designated member
22 Jan 2013
Resigned 21 Jul 2017
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Taurus (Dm) Limited
ActiveEastbourne Mews, LondonW2 6LQ
Nature of Control
Significant influence or control limited liability partnership
Notified 21 Jul 2017
Taurus (Dm) Limited
Eastbourne Mews, LondonW2 6LQ
Significant influence or control limited liability partnership
21 Jul 2017
Active
Mr Daniel Robert Margolis
CeasedEastbourne Mews, LondonW2 6LQ
Born March 1978
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 21 Jul 2017
Mr Daniel Robert Margolis
Eastbourne Mews, LondonW2 6LQ
Born March 1978
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 21 Jul 2017
Ceased
Mr Stephen Howard Margolis
ActiveCarlton Hill, LondonNW8 0ER
Born September 1949
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Stephen Howard Margolis
Carlton Hill, LondonNW8 0ER
Born September 1949
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
44
Description
Type
Date Filed
Document
27 January 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 January 2026
4 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
4 February 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
21 April 2022
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
9 January 2019
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
8 January 2019
No document
19 February 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
19 February 2018
19 February 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 February 2018
4 August 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 August 2017
21 July 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
21 July 2017
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
18 April 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 April 2014
11 April 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
11 April 2014