Company NameOBIZ Consulting Ltd
DirectorsMurthy Venkata Racherla and Rajalakshmi Racherla
Company StatusActive
Company Number08946186
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Previous NameOutreach Biz Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Murthy Venkata Racherla
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Avonlea Road
Sale
M33 4HY
Director NameMrs Rajalakshmi Racherla
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Avonlea Road
Sale
M33 4HY

Location

Registered Address15 Avonlea Road
Sale
M33 4HY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

27 April 2020Micro company accounts made up to 30 March 2019 (5 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
28 March 2019Micro company accounts made up to 30 March 2018 (5 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
24 October 2018Director's details changed for Mrs Rajalakshmi Racherla on 24 October 2018 (2 pages)
24 October 2018Change of details for Mr Murthy Venkata Racherla as a person with significant control on 24 October 2018 (2 pages)
24 October 2018Change of details for Mrs Rajalakshmi Racherla as a person with significant control on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Mr Murthy Venkata Racherla on 24 October 2018 (2 pages)
13 July 2018Registered office address changed from 23 Wood Road Sale Cheshire M33 3RS to Kd Tower Cotterells Hemel Hempstead HP1 1FW on 13 July 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
23 March 2018Change of details for Mrs Rajalakshmi Racherla as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Change of details for Mr Murthy Venkata Racherla as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Mr Murthy Venkata Racherla on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Mrs Rajalakshmi Racherla on 23 March 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(3 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(3 pages)
16 February 2016Company name changed outreach biz consulting LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
(3 pages)
16 February 2016Company name changed outreach biz consulting LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(3 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(3 pages)
2 April 2015Registered office address changed from 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE Uk to 23 Wood Road Sale Cheshire M33 3RS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE Uk to 23 Wood Road Sale Cheshire M33 3RS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE Uk to 23 Wood Road Sale Cheshire M33 3RS on 2 April 2015 (1 page)
16 December 2014Director's details changed for Mrs Raja Lakshmi Racherla on 27 August 2014 (2 pages)
16 December 2014Director's details changed for Mrs Raja Lakshmi Racherla on 27 August 2014 (2 pages)
15 December 2014Director's details changed for Mr Murthy Venkata Racherla on 27 August 2014 (2 pages)
15 December 2014Director's details changed for Mr Murthy Venkata Racherla on 27 August 2014 (2 pages)
8 December 2014Registered office address changed from 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE Uk to 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE Uk to 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE Uk to 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE on 8 December 2014 (2 pages)
4 December 2014Registered office address changed from Flat 7, Acacia Court Collapit Close Harrow HA1 4YE England to 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from Flat 7, Acacia Court Collapit Close Harrow HA1 4YE England to 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from Flat 7, Acacia Court Collapit Close Harrow HA1 4YE England to 55 Cloverley Court 108 Brooklands Road Sale Cheshire M33 3QE on 4 December 2014 (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 2
(25 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 2
(25 pages)