active Qynn Score: 12
Formed in 2011, !OBAC UK LIMITED has 3 directors and 1 shareholders. The longest serving directors have been in place for 10 years, however the shortest director appointment lasted for 15 months.
The registered office of the company is currently based at Unit 9 Berry Court Farm Bramley Road, Little London, Tadley, Hampshire, RG26 5AT.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Unit 9 Berry Court Farm Bramley Road Little London Tadley Hampshire RG26 5AT
01/05/2019
Current
DIRECTORS' REPORT FOR THE YEAR ENDED 31 DECEMBER 2017
The directors present their annual report and financial statements for the year ended 31 December 2017.
Principal activities The principal activity of
Directors The directors who held follows:
D F Smyth I Spreadborough L S
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
1
0
4
1
1
0
0
0
0
0
0
2
Accounts
Total exemption full accounts made up to 31/12/2019
24/12/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 29/06/2020 with no updates
03/08/2020
29/06/2020
Accounts
Accounts for a small company made up to 31/12/2018
26/09/2019
31/12/2018
Persons with Significant Control
Notification of a person with significant control statement
10/07/2019
n/a
Persons with Significant Control
Cessation of Derek Francis Smyth as a person with significant control on 29/06/2019
10/07/2019
29/06/2019
Confirmation Statement
Confirmation statement made on 29/06/2019 with no updates
10/07/2019
29/06/2019
Address
Registered office address changed from Endeavour House Coopers End Road Stansted Airport CM24 1SJ to Unit 9 Berry Court Farm Bramley Road Little London Tadley Hampshire RG26 5AT on 01/05/2019
01/05/2019
01/05/2019
Accounts
Accounts for a small company made up to 31/12/2017
02/10/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 29/06/2018 with no updates
10/07/2018
29/06/2018
Accounts
Accounts for a small company made up to 31/12/2016
02/11/2017
31/12/2016
Confirmation Statement
Confirmation statement made on 29/06/2017 with no updates
31/10/2017
29/06/2017
Officers
Appointment of Mr James Richard Lawson-Brown as a director on 20/03/2017
31/10/2017
20/03/2017
Persons with Significant Control
Notification of Derek Francis Smyth as a person with significant control on 06/04/2016
27/10/2017
06/04/2016
Officers
Termination of appointment of Derek Francis Smyth as a director on 14/02/2017
31/05/2017
14/02/2017
Officers
Termination of appointment of Lauren Smyth as a director on 14/02/2017
31/05/2017
14/02/2017
Officers
Appointment of Paul Woolvine as a director on 14/02/2017
31/05/2017
14/02/2017
Mortgage
Registration of charge 076872090001, created on 07/02/2017
07/02/2017
07/02/2017
Annual Return
Annual return made up to 29/06/2016 with full list of shareholders
21/09/2016
29/06/2016
Accounts
Full accounts made up to 29/12/2015
10/08/2016
29/12/2015
Officers
Directors details changed for Lauren Smyth on 26/11/2015
30/11/2015
26/11/2015
Officers
Directors details changed for Derek Francis Smyth on 26/11/2015
30/11/2015
26/11/2015
Accounts
Total exemption small company accounts made up to 29/12/2014
14/10/2015
29/12/2014
Annual Return
Annual return made up to 29/06/2015 with full list of shareholders
03/07/2015
29/06/2015
Officers
Directors details changed for Ian Spreadborough on 01/01/2015
03/07/2015
01/01/2015
Officers
Termination of appointment of Paul Derek Smyth as a director on 24/03/2014
30/06/2015
24/03/2014
Officers
Termination of appointment of Lee James Smyth as a director on 24/03/2014
30/06/2015
24/03/2014
Accounts
Total exemption small company accounts made up to 29/12/2013
10/10/2014
29/12/2013
Annual Return
Annual return made up to 29/06/2014 with full list of shareholders
02/07/2014
29/06/2014
Address
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on 23/06/2014
23/06/2014
23/06/2014
Annual Return
Annual return made up to 29/06/2013 with full list of shareholders
25/07/2013
29/06/2013
Accounts
Total exemption full accounts made up to 29/12/2012
08/04/2013
29/12/2012
Accounts
Previous accounting period extended from 30/06/2012 to 29/12/2012
21/03/2013
29/12/2012
Document Replacement
Second filing of AR01 previously delivered to Companies House made up to 29/06/2012
07/11/2012
29/06/2012
Officers
Termination of appointment of William Allen as a director
23/10/2012
n/a
Annual Return
Annual return made up to 29/06/2012 with full list of shareholders
24/07/2012
29/06/2012
Change of Name
Certificate of change of name
15/07/2011
n/a
Change of Name
Change of name notice
15/07/2011
n/a
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
!OBAC UK LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
07/02/2017
n/a
A registered charge
Lloyds Bank PLC
DIRECTORS' REPORT FOR THE YEAR ENDED 31 DECEMBER 2017
The directors present their annual report and financial statements for the year ended 31 December 2017.
Principal activities The principal activity of
Directors The directors who held follows:
D F Smyth I Spreadborough L S
DIRECTORS' REPORT FOR THE YEAR ENDED 31 DECEMBER 2016
The directors present their annual report and financial statements for the year ended 31 December 2016.
Principal activities The principal activity of the company continued to be that of the development of specialist flooring solut
Directors' Report
For the year ended 29 December 2015
The directors present their report and financial statements for the year ended 29 December 2015. The principal activity of the company is that of the development of specialist flooring solutions.
Directors The following directors
DIRECTORS' REPORT FOR THE PERIOD ENDED 29 DECEMBER 2012
The directors present their report and financial statements for the period from incorporation to 29 December 2012.0
Principal activities The company was incorporated on 29 June 2011 The pnnapal activity of the company is of the
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
29/06/2011
9 Yrs 8 Mths
n/a
August 1976
14/02/2017
4 Yrs
n/a
May 1969
20/03/2017
3 Yrs 11 Mths
n/a
August 1977
Director
29/06/2011
5 Yrs 7 Mths
14/02/2017
Director
29/06/2011
5 Yrs 7 Mths
14/02/2017
Director
29/06/2011
2 Yrs 8 Mths
24/03/2014
Director
29/06/2011
2 Yrs 8 Mths
24/03/2014
Director
29/06/2011
1 Yr 3 Mths
12/10/2012
Individual Person
29/06/2019
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%