Company NameOBS Building Services Limited
DirectorDamien Patrick O'Brien
Company StatusActive
Company Number08594658
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Damien Patrick O'Brien
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleBuilding Services
Country of ResidenceEngland
Correspondence Address8 Frank Fold, Heywood Frank Fold
Heywood
Lancashire
OL10 4FF
Secretary NameMrs Sharon Katherine O'Brien
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address8 Frank Fold, Heywood Frank Fold
Heywood
Lancashire
OL10 4FF

Location

Registered Address8 Frank Fold, Heywood
Frank Fold
Heywood
Lancashire
OL10 4FF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

1 at £1Damien O'brien
50.00%
Ordinary
1 at £1Sharon O'brien
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

7 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
15 November 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 February 2021Micro company accounts made up to 31 July 2019 (3 pages)
9 November 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
7 July 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 July 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
17 May 2016Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to 8 Frank Fold, Heywood Frank Fold Heywood Lancashire OL10 4FF on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to 8 Frank Fold, Heywood Frank Fold Heywood Lancashire OL10 4FF on 17 May 2016 (1 page)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
1 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
10 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
28 November 2013Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 28 November 2013 (1 page)
28 November 2013Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 28 November 2013 (1 page)
9 July 2013Registered office address changed from 8 Frank Fold Heywood Lancashire OL10 4FF United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 8 Frank Fold Heywood Lancashire OL10 4FF United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 8 Frank Fold Heywood Lancashire OL10 4FF United Kingdom on 9 July 2013 (1 page)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)