OBERON INVESTMENTS GROUP PLC

Nightingale House Nightingale House, London, W1J 8PE, England
StatusACTIVE
Company No.10712201
CategoryPrivate Limited Company
Incorporated06 Apr 2017
Age7 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

OBERON INVESTMENTS GROUP PLC is an active private limited company with number 10712201. It was incorporated 7 years, 2 months, 28 days ago, on 06 April 2017. The company address is Nightingale House Nightingale House, London, W1J 8PE, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Mitford-Slade

Appointment date: 2024-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Hanson

Termination date: 2024-05-31

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2024

Action Date: 18 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-18

Capital : 3,075,431.61 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Mathisen

Termination date: 2023-10-20

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2023

Action Date: 26 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-26

Capital : 3,037,931.61 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-30

Capital : 2,680,292.735 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2023

Action Date: 02 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-02

Capital : 2,674,974.2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Geoffrey Beaumont

Termination date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Galin Ivanov Ganchev

Appointment date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Cuthbert

Appointment date: 2023-03-20

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-05

Capital : 2,665,533.915 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2023

Action Date: 20 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-20

Capital : 2,601,248.205 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Scott Ibbotson

Appointment date: 2022-09-01

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2022

Action Date: 17 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-17

Capital : 2,350,621.65 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2022

Action Date: 30 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-30

Capital : 2,345,303.065 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2021

Action Date: 27 May 2021

Category: Capital

Type: SH01

Date: 2021-05-27

Capital : 2,061,222.425 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Mathisen

Appointment date: 2021-11-17

Documents

View document PDF

Resolution

Date: 13 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gemma Claire Godfrey

Appointment date: 2021-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Capital allotment shares

Date: 28 May 2021

Action Date: 04 May 2021

Category: Capital

Type: SH01

Date: 2021-05-04

Capital : 2,048,948.875 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2021

Action Date: 16 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-16

Capital : 2,038,948.875 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Mar 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: John Geoffrey Beaumont

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baskerville capital PLC\certificate issued on 26/02/21

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-09

Officer name: The Hon. Robert William Hanson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Hon. Robert William Hanson

Appointment date: 2021-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Derek Kehoe

Termination date: 2021-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodger David Sargent

Termination date: 2021-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rodger David Sargent

Termination date: 2021-02-09

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Geoffrey Beaumont

Appointment date: 2021-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-15

Old address: 44 Albemarle Street London W1S 4JJ United Kingdom

New address: Nightingale House 65 Curzon Street London W1J 8PE

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Geoffrey Beaumont

Appointment date: 2020-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Philip Mcgivern

Appointment date: 2021-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Robert Hambro

Appointment date: 2021-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 05 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Auditors resignation company

Date: 14 May 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-17

Officer name: Mr James Derek Kehoe

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2017

Action Date: 22 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-22

Capital : 239,000 GBP

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodger David Sargent

Appointment date: 2017-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robin Akers

Termination date: 2017-06-29

Documents

View document PDF

Change account reference date company current extended

Date: 11 May 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-06-30

Documents

View document PDF

Legacy

Date: 24 Apr 2017

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 24 Apr 2017

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 06 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACH CONTRACTING LTD

6 PINE GARDENS,CHESTER,CH2 1DB

Number:08753929
Status:ACTIVE
Category:Private Limited Company

DYLBAR LTD

71 LITTLETON STREET,LONDON,SW18 3SZ

Number:11151167
Status:ACTIVE
Category:Private Limited Company

LEDIAN SERVICE & TJANSTER LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11908458
Status:ACTIVE
Category:Private Limited Company

MAC BROKING LIMITED

29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU

Number:10720815
Status:ACTIVE
Category:Private Limited Company

SUPPORT IN HAND HOME SUPPORT SERVICES LTD

UNIT 4C ELEVEN MILE LANE,WYMONDHAM,NR18 9JL

Number:11076027
Status:ACTIVE
Category:Private Limited Company

TABRIZLI LIMITED

81 BERNARD STREET,SHEFFIELD,S2 5PU

Number:11948315
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source