Company NameOb Solutions Limited
DirectorGraham Robert Edgington
Company StatusActive
Company Number05025903
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Graham Robert Edgington
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHolly Suite, Westgate House Westgate Avenue
Bolton
BL1 4RF
Secretary NameOptimum Business Solutions Nw Limited (Corporation)
StatusCurrent
Appointed31 October 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 6 months
Correspondence Address103 Bradley House
Radcliffe Moor Road
Bolton
BL2 6RT
Director NameGary Price
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleAccountant
Correspondence Address27 Salford Road
Bolton
Lancashire
BL5 1BN
Secretary NameGraham Edgington
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Browns Road
Bolton
Lancashire
BL2 6RQ
Director NameMelissa Danelle Fogg
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(1 year, 9 months after company formation)
Appointment Duration11 years (resigned 30 October 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Bradley House
Radcliffe Moor Road
Bolton
Lancs
Director NameMr Glyn Torr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(12 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Bradley House
Radcliffe Moor Road
Bolton
Lancs
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressHolly Suite, Westgate House
Westgate Avenue
Bolton
BL1 4RF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Barbara Higson
33.33%
Ordinary
1 at £1Graham Robert Edgington
33.33%
Ordinary
1 at £1Melissa Danelle Fogg
33.33%
Ordinary

Financials

Year2014
Net Worth£61,425
Cash£17,170
Current Liabilities£55,292

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

21 March 2017Delivered on: 23 March 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 June 2020Satisfaction of charge 050259030001 in full (1 page)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 11 March 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
8 March 2018Termination of appointment of Glyn Torr as a director on 4 November 2016 (1 page)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
28 April 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
23 March 2017Registration of charge 050259030001, created on 21 March 2017 (17 pages)
23 March 2017Registration of charge 050259030001, created on 21 March 2017 (17 pages)
3 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Appointment of Mr Glyn Torr as a director on 4 November 2016 (2 pages)
19 December 2016Appointment of Mr Glyn Torr as a director on 4 November 2016 (2 pages)
30 October 2016Termination of appointment of Melissa Danelle Fogg as a director on 30 October 2016 (1 page)
30 October 2016Termination of appointment of Melissa Danelle Fogg as a director on 30 October 2016 (1 page)
5 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT (1 page)
5 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT (1 page)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(5 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(5 pages)
23 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3
(5 pages)
13 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Register(s) moved to registered inspection location (1 page)
25 March 2013Register(s) moved to registered inspection location (1 page)
25 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Melissa Danelle Higson on 5 November 2011 (2 pages)
3 January 2012Director's details changed for Melissa Danelle Higson on 5 November 2011 (2 pages)
3 January 2012Director's details changed for Melissa Danelle Higson on 5 November 2011 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Director's details changed for Melissa Danelle Fay on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Melissa Danelle Fay on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Melissa Danelle Fay on 1 February 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Graham Edgington on 26 January 2010 (2 pages)
1 February 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 26 January 2010 (2 pages)
1 February 2010Director's details changed for Melissa Danelle Fay on 26 January 2010 (2 pages)
1 February 2010Director's details changed for Graham Edgington on 26 January 2010 (2 pages)
1 February 2010Director's details changed for Melissa Danelle Fay on 26 January 2010 (2 pages)
1 February 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 26 January 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2009Return made up to 26/01/09; full list of members (4 pages)
18 February 2009Return made up to 26/01/09; full list of members (4 pages)
18 February 2009Location of debenture register (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Registered office changed on 18/02/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page)
18 February 2009Registered office changed on 18/02/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Ad 01/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
29 October 2008Ad 01/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
1 April 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
1 April 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
11 March 2008Return made up to 26/01/08; full list of members (4 pages)
11 March 2008Return made up to 26/01/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 January 2007Return made up to 26/01/07; full list of members (7 pages)
30 January 2007Return made up to 26/01/07; full list of members (7 pages)
2 January 2007Accounts for a dormant company made up to 31 January 2006 (6 pages)
2 January 2007Accounts for a dormant company made up to 31 January 2006 (6 pages)
18 January 2006Return made up to 26/01/06; full list of members (7 pages)
18 January 2006Return made up to 26/01/06; full list of members (7 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
7 September 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
7 September 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
25 February 2005Return made up to 26/01/05; full list of members (6 pages)
25 February 2005Return made up to 26/01/05; full list of members (6 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004New director appointed (2 pages)
3 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2004Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Registered office changed on 03/02/04 from: ob solutions LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Registered office changed on 03/02/04 from: ob solutions LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
3 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Incorporation (19 pages)
26 January 2004Incorporation (19 pages)