Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OBTAINEASY LIMITED
Company Information for

OBTAINEASY LIMITED

152-154 SHEPHERDS BUSH ROAD, BROOK GREEN, LONDON, W6 7PB,
Company Registration Number
02592751
Private Limited Company
Active

Company Overview

About Obtaineasy Ltd
OBTAINEASY LIMITED was founded on 1991-03-19 and has its registered office in London. The organisation's status is listed as "Active". Obtaineasy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OBTAINEASY LIMITED
 
Legal Registered Office
152-154 SHEPHERDS BUSH ROAD
BROOK GREEN
LONDON
W6 7PB
Other companies in W6
 
Filing Information
Company Number 02592751
Company ID Number 02592751
Date formed 1991-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 18:09:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBTAINEASY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OBTAINEASY LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA LILLIAN HARMAN
Company Secretary 1998-09-09
ROGER DENYS BOOKER
Director 2003-03-10
PATRICIA LILLIAN HARMAN
Director 1998-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MINNS
Director 2003-03-18 2012-03-01
STUART JONATHAN TRAEGER
Director 2003-03-18 2006-01-30
ANTHONY MALCOLM TYLER
Director 1998-09-09 2003-03-18
PHILIP DAVID MAINWARING UPTON
Company Secretary 1992-03-19 1998-09-09
PHILIP DAVID MAINWARING UPTON
Director 1992-03-19 1998-09-09
ANNA MAY CALLAGHAN
Director 1991-04-10 1993-10-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-03-19 1993-03-19
INSTANT COMPANIES LIMITED
Nominated Director 1991-03-19 1991-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA LILLIAN HARMAN FLOORING WORKSHOP LTD Company Secretary 2003-01-27 CURRENT 2003-01-27 Active
PATRICIA LILLIAN HARMAN TYLER-HUTTON GROUP INTERNATIONAL LIMITED Company Secretary 1991-12-31 CURRENT 1984-11-22 Dissolved 2015-03-23
ROGER DENYS BOOKER 679 RECORDINGS LIMITED Director 2018-06-18 CURRENT 2001-06-11 Active
ROGER DENYS BOOKER SK ACQUISITION LTD Director 2017-06-28 CURRENT 2017-06-28 Active
ROGER DENYS BOOKER RADAR SCOPE LTD Director 2017-06-22 CURRENT 2017-06-22 Active
ROGER DENYS BOOKER TAFFIA INTERNATIONAL LIMITED Director 2016-11-04 CURRENT 2008-04-05 Active
ROGER DENYS BOOKER SHAREMYPLAYLISTS.COM LIMITED Director 2014-10-06 CURRENT 2009-08-04 Active
ROGER DENYS BOOKER SOLL (TRADING) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
ROGER DENYS BOOKER FOOD LIMITED Director 2013-07-01 CURRENT 1984-03-06 Active
ROGER DENYS BOOKER ERATO RECORD CLASSICS LIMITED Director 2013-07-01 CURRENT 1986-11-18 Active
ROGER DENYS BOOKER TROOPER ENTERPRISES LTD Director 2013-07-01 CURRENT 2001-06-22 Active - Proposal to Strike off
ROGER DENYS BOOKER WMG FINANCE LIMITED Director 2013-07-01 CURRENT 2012-11-20 Active
ROGER DENYS BOOKER WMG GLOBAL VENTURES LIMITED Director 2013-07-01 CURRENT 1990-01-15 Active
ROGER DENYS BOOKER PARLOPHONE RECORDS LIMITED Director 2013-07-01 CURRENT 1900-12-10 Active
ROGER DENYS BOOKER WARNER MUSIC ARTIST SERVICES INTERNATIONAL LIMITED Director 2013-07-01 CURRENT 1910-06-03 Active
ROGER DENYS BOOKER MUSIC FOR PLEASURE LIMITED Director 2013-07-01 CURRENT 1965-06-16 Active
ROGER DENYS BOOKER WARNER MUSIC HOLDINGS LIMITED Director 2013-02-05 CURRENT 2012-10-23 Active
ROGER DENYS BOOKER 1967 LIMITED Director 2012-02-01 CURRENT 2002-12-16 Active
ROGER DENYS BOOKER WARNER MUSIC PENSION LIMITED Director 2012-02-01 CURRENT 2005-04-12 Active - Proposal to Strike off
ROGER DENYS BOOKER ELMLOWE LIMITED Director 2012-02-01 CURRENT 2008-01-25 Active
ROGER DENYS BOOKER LAUREL RECORDS LIMITED Director 2011-11-28 CURRENT 1992-11-20 Active
ROGER DENYS BOOKER FFRR RECORDS LIMITED Director 2011-11-28 CURRENT 1986-02-17 Active
ROGER DENYS BOOKER WMIS LIMITED Director 2011-09-07 CURRENT 1985-05-16 Active
ROGER DENYS BOOKER MAGNET RECORDS LIMITED Director 2011-09-01 CURRENT 1972-09-11 Active
ROGER DENYS BOOKER CHINA RECORDS LIMITED Director 2011-09-01 CURRENT 1984-10-01 Active
ROGER DENYS BOOKER ANXIOUS RECORDS LIMITED Director 2011-08-10 CURRENT 1992-01-17 Active
ROGER DENYS BOOKER A+E RECORDS LIMITED Director 2010-12-13 CURRENT 1983-07-01 Active
ROGER DENYS BOOKER WMG CHURCH STREET LIMITED Director 2010-11-24 CURRENT 2007-07-27 Active
ROGER DENYS BOOKER WMG KENSINGTON LIMITED Director 2010-11-24 CURRENT 2007-06-28 Active
ROGER DENYS BOOKER INFECTIOUS RECORDS LIMITED Director 2010-11-24 CURRENT 1993-04-27 Active
ROGER DENYS BOOKER FUNGHI RECORDS LIMITED Director 2010-11-24 CURRENT 1994-06-22 Active
ROGER DENYS BOOKER ADA GLOBAL LTD Director 2010-11-24 CURRENT 2005-08-22 Active
ROGER DENYS BOOKER WARNER CHAPPELL MUSIC LIMITED Director 2010-11-24 CURRENT 1950-11-18 Active
ROGER DENYS BOOKER WARNER MUSIC UK PROPERTY LIMITED Director 2010-11-24 CURRENT 1987-08-21 Active - Proposal to Strike off
ROGER DENYS BOOKER WARNER CHAPPELL MUSIC GROUP (UK) LIMITED Director 2010-11-24 CURRENT 1984-10-09 Active
ROGER DENYS BOOKER WMG ACQUISITION (UK) LIMITED Director 2010-11-23 CURRENT 2003-12-08 Active
ROGER DENYS BOOKER WARNER MUSIC INTERNATIONAL SERVICES LIMITED Director 2010-11-23 CURRENT 1988-05-16 Active
ROGER DENYS BOOKER WARNER CHAPPELL MUSIC INTERNATIONAL LIMITED Director 2010-11-23 CURRENT 1896-12-07 Active
ROGER DENYS BOOKER WARNER MUSIC UK LIMITED Director 2010-11-23 CURRENT 1961-01-13 Active
ROGER DENYS BOOKER NATIONAL VIDEO CORPORATION LIMITED(THE) Director 2010-11-19 CURRENT 1980-03-13 Active
ROGER DENYS BOOKER SOLL (VALE) Director 2009-12-07 CURRENT 2004-07-20 Active
ROGER DENYS BOOKER SOLL (DAVENTRY) LIMITED Director 2008-11-07 CURRENT 2006-11-27 Dissolved 2014-11-29
ROGER DENYS BOOKER SOLL LEISURE GROUP Director 2004-07-23 CURRENT 2004-07-20 Dissolved 2015-08-11
ROGER DENYS BOOKER SOLL (SOUTH OXFORDSHIRE) Director 2002-11-25 CURRENT 1998-10-26 Dissolved 2014-11-25
PATRICIA LILLIAN HARMAN FLOORING WORKSHOP LTD Director 2013-08-01 CURRENT 2003-01-27 Active
PATRICIA LILLIAN HARMAN TYLER-HUTTON GROUP INTERNATIONAL LIMITED Director 1991-12-31 CURRENT 1984-11-22 Dissolved 2015-03-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER DENYS BOOKER
2024-04-28CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2024-02-04Unaudited abridged accounts made up to 2023-06-24
2024-02-04Termination of appointment of Patricia Lillian Harman on 2024-01-24
2024-02-04APPOINTMENT TERMINATED, DIRECTOR PATRICIA LILLIAN HARMAN
2023-01-3124/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-03-16AA24/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AA24/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-03-17AA24/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-04-02AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-03-29AA24/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-30AA24/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-11AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-23AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09AA24/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-08AR0119/03/15 ANNUAL RETURN FULL LIST
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-15AR0119/03/14 ANNUAL RETURN FULL LIST
2014-03-21AA24/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-11AR0119/03/13 ANNUAL RETURN FULL LIST
2013-04-08AA24/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-12AR0119/03/12 ANNUAL RETURN FULL LIST
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MINNS
2012-03-12AA24/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-07AA24/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-24AR0119/03/11 ANNUAL RETURN FULL LIST
2010-06-24AA24/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-26AR0119/03/10 ANNUAL RETURN FULL LIST
2010-03-26CH01Director's details changed for Nicholas Minns on 2010-03-19
2009-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/08
2009-04-06363aReturn made up to 19/03/09; full list of members
2008-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/07
2008-04-14363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-23363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/06
2006-04-19363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-04-19288bDIRECTOR RESIGNED
2006-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/04
2005-04-19363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-24363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/03
2003-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/02
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-13288bDIRECTOR RESIGNED
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-02363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02363(288)DIRECTOR RESIGNED
2002-07-16363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/01
2001-05-17363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/00
2000-04-25363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/99
1999-04-13363sRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1999-04-10288aNEW DIRECTOR APPOINTED
1999-03-26363aRETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS
1998-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/98
1998-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-17AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/97
1998-03-17AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/95
1998-03-17AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/96
1997-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/97
1997-04-29363sRETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS
1997-01-07DISS40STRIKE-OFF ACTION DISCONTINUED
1996-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/95
1996-12-16363sRETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS
1996-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/96
1996-10-15GAZ1FIRST GAZETTE
1995-04-12363sRETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS
1995-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/94
1994-04-14363sRETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS
1994-02-22288DIRECTOR RESIGNED
1993-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/93
1993-04-13363bRETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OBTAINEASY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1996-10-15
Fines / Sanctions
No fines or sanctions have been issued against OBTAINEASY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OBTAINEASY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of OBTAINEASY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OBTAINEASY LIMITED
Trademarks
We have not found any records of OBTAINEASY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBTAINEASY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OBTAINEASY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OBTAINEASY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOBTAINEASY LIMITEDEvent Date1996-10-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBTAINEASY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OBTAINEASY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.