Background WavePink WaveYellow Wave

10 OBS LLP (OC381818)

10 OBS LLP (OC381818) is an active UK company. incorporated on 22 January 2013. with registered office in London. 10 OBS LLP has been registered for 13 years.

Company Number
OC381818
Status
active
Type
llp
Incorporated
22 January 2013
Age
13 years
Address
92 Carlton Hill, London, NW8 0ER

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/1

Overdue

1 month overdue

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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

92 Carlton Hill London, NW8 0ER,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

MARGOLIS, Stephen Howard

Active
Carlton Hill, LondonNW8 0ER
Born September 1949
Llp designated member
Appointed 26 Sept 2013

TAURUS (DM) LIMITED

Active
Eastbourne Mews, LondonW2 6LQ
Corporate llp designated member
Appointed 21 Jul 2017

GARDINER, Thomas James

Resigned
Old Burlington Street, LondonW1S 3AG
Born October 1964
Llp designated member
Appointed 22 Jan 2013
Resigned 04 Nov 2013

MARGOLIS, Daniel Robert

Resigned
Eastbourne Mews, LondonW2 6LQ
Born March 1978
Llp designated member
Appointed 22 Jan 2013
Resigned 21 Jul 2017

Persons with significant control

3

2 Active
1 Ceased
Eastbourne Mews, LondonW2 6LQ

Nature of Control

Significant influence or control limited liability partnership
Notified 21 Jul 2017

Mr Daniel Robert Margolis

Ceased
Eastbourne 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 Stephen Howard Margolis

Active
Carlton Hill, LondonNW8 0ER
Born September 1949

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
24 February 2026
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 January 2026
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
LLCS01LLCS01
Confirmation Statement With No Updates
27 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 April 2022
LLCS01LLCS01
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
LLCS01LLCS01
Gazette Filings Brought Up To Date
9 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
19 February 2018
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
19 February 2018
LLPSC07LLPSC07
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
4 August 2017
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
21 July 2017
LLAP02LLAP02
Gazette Filings Brought Up To Date
18 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 April 2017
LLCS01LLCS01
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 February 2016
LLAR01LLAR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 February 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
11 April 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 April 2014
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
11 April 2014
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
3 February 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
7 November 2013
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
25 October 2013
LLAP01LLAP01
Incorporation Limited Liability Partnership
22 January 2013
LLIN01LLIN01