OB PERFORMANCE LIMITED - KIDDERMINSTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-04-09 View Report
Confirmation statement. Statement with no updates. 2023-08-02 View Report
Accounts. Accounts type total exemption full. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2022-08-02 View Report
Accounts. Accounts type total exemption full. 2022-07-27 View Report
Confirmation statement. Statement with updates. 2021-08-02 View Report
Accounts. Accounts type total exemption full. 2021-07-30 View Report
Confirmation statement. Statement with updates. 2020-10-06 View Report
Persons with significant control. Change date: 2020-01-14. Psc name: Mr Sean Donal O'brien. 2020-02-26 View Report
Persons with significant control. Psc name: Joanne O'brien. Notification date: 2020-01-14. 2020-02-26 View Report
Persons with significant control. Cessation date: 2019-12-01. Psc name: Peter Steven Ormerod. 2020-02-26 View Report
Persons with significant control. Notification date: 2019-12-01. Psc name: Sean Donal O'brien. 2020-02-26 View Report
Resolution. Description: Resolutions. 2020-02-21 View Report
Capital. Capital name of class of shares. 2020-02-21 View Report
Address. Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England. Change date: 2020-02-19. New address: 2 Linden Grove Kidderminster Worcestershire DY10 1TF. 2020-02-19 View Report
Officers. Officer name: Peter Steven Ormerod. Termination date: 2019-12-01. 2020-01-21 View Report
Officers. Officer name: Mrs Joanne O'brien. Appointment date: 2019-12-01. 2020-01-21 View Report
Officers. Appointment date: 2019-12-01. Officer name: Mr Sean Donal O'brien. 2020-01-21 View Report
Resolution. Description: Resolutions. 2020-01-14 View Report
Accounts. Accounts type dormant. 2020-01-07 View Report
Confirmation statement. Statement with updates. 2019-10-03 View Report
Accounts. Accounts type dormant. 2019-05-09 View Report
Confirmation statement. Statement with updates. 2018-10-04 View Report
Persons with significant control. Psc name: Mr Peter Steven Ormerod. Change date: 2018-07-12. 2018-07-12 View Report
Persons with significant control. Psc name: Deborah Mcneil. Cessation date: 2017-10-05. 2018-07-12 View Report
Persons with significant control. Notification date: 2017-10-05. Psc name: Peter Steven Ormerod. 2018-07-12 View Report
Officers. Change date: 2018-07-12. Officer name: Mr Peter Steven Ormerod. 2018-07-12 View Report
Resolution. Description: Resolutions. 2017-10-06 View Report
Officers. Appointment date: 2017-10-05. Officer name: Mr Peter Steven Ormerod. 2017-10-06 View Report
Officers. Termination date: 2017-10-05. Officer name: Deborah Mcneil. 2017-10-06 View Report
Incorporation. Capital: GBP 100 2017-10-05 View Report