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

OBBARD LIMITED

5 TECHNOLOGY PARK, COLINDEEP LANE, COLINDALE, LONDON, NW9 6BX,
Company Registration Number
02917554
Private Limited Company
Active

Company Overview

About Obbard Ltd
OBBARD LIMITED was founded on 1994-04-11 and has its registered office in Colindale. The organisation's status is listed as "Active". Obbard Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OBBARD LIMITED
 
Legal Registered Office
5 TECHNOLOGY PARK
COLINDEEP LANE
COLINDALE
LONDON
NW9 6BX
Other companies in NW11
 
Filing Information
Company Number 02917554
Company ID Number 02917554
Date formed 1994-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB689784446  
Last Datalog update: 2024-02-05 18:17:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBBARD LIMITED
The accountancy firm based at this address is GRUNBERG & CO 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.
Companies with same name OBBARD LIMITED
The following companies were found which have the same name as OBBARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OBBARD BUILDERS AND DECORATORS LTD 55 ASHBURNHAM ROAD RAMSGATE CT11 0BH Active Company formed on the 2008-10-23
OBBARD HOLDINGS PTY LTD NSW 2148 Strike-off action in progress Company formed on the 2003-09-17
OBBARD LIMITED Unknown Company formed on the 2012-04-30
OBBARD MECHTECH LTD TREVECCA BARN LANTEGLOS HIGHWAY, LANTEGLOS CORNWALL, FOWEY ENGLAND PL23 1ND Dissolved Company formed on the 2016-10-11

Company Officers of OBBARD LIMITED

Current Directors
Officer Role Date Appointed
HUGH JOHN NAISMITH OBBARD
Company Secretary 2005-10-31
HUGH JOHN NAISMITH OBBARD
Director 1994-04-11
PATRICIA LYNN PATRICK
Director 2000-07-01
MICHAEL CHARLES ROBERTS
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA EDWARDS
Company Secretary 2003-04-16 2005-10-31
GUY WILLIAM NAISMITH OBBARD
Company Secretary 1994-04-11 2003-04-16
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1994-04-11 1994-04-11
WILDMAN & BATTELL LIMITED
Nominated Director 1994-04-11 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH JOHN NAISMITH OBBARD RIVER THAMES VENTURES LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
HUGH JOHN NAISMITH OBBARD 19 BRAMHAM GARDENS LIMITED Director 1999-01-14 CURRENT 1999-01-14 Active
PATRICIA LYNN PATRICK RIVER THAMES VENTURES LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
MICHAEL CHARLES ROBERTS BLACK CAVIAR VENTURES LIMITED Director 2017-01-06 CURRENT 2017-01-06 Dissolved 2018-06-12
MICHAEL CHARLES ROBERTS BLACK CAVIAR GROUP LTD Director 2016-04-28 CURRENT 2013-04-05 Active - Proposal to Strike off
MICHAEL CHARLES ROBERTS GEKKO CONSTRUCTION LIMITED Director 2016-04-28 CURRENT 2014-08-30 Active - Proposal to Strike off
MICHAEL CHARLES ROBERTS BLACK CAVIAR CAPITAL LIMITED Director 2016-04-28 CURRENT 2014-08-30 Active - Proposal to Strike off
MICHAEL CHARLES ROBERTS WINROB LTD Director 2016-04-28 CURRENT 2015-02-09 Active - Proposal to Strike off
MICHAEL CHARLES ROBERTS WINROB LAND LTD Director 2016-04-28 CURRENT 2015-07-09 Active - Proposal to Strike off
MICHAEL CHARLES ROBERTS FRISKY HORSE LIMITED Director 2016-04-28 CURRENT 2013-07-29 Active
MICHAEL CHARLES ROBERTS BIRKWOOD ESTATES LIMITED Director 2016-04-28 CURRENT 2012-04-17 In Administration/Administrative Receiver
MICHAEL CHARLES ROBERTS BLACK CAVIAR HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
MICHAEL CHARLES ROBERTS RIVER THAMES VENTURES LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
MICHAEL CHARLES ROBERTS LONDON EAST ASIA PROPERTIES LIMITED Director 2000-03-16 CURRENT 2000-03-16 Active - Proposal to Strike off
MICHAEL CHARLES ROBERTS GENERAL & FINANCIAL MANAGEMENT LIMITED Director 1999-07-28 CURRENT 1999-07-28 Active - Proposal to Strike off

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
2023-10-0430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029175540002
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-12-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15RP04CS01
2020-06-15SH03Purchase of own shares
2020-06-09SH06Cancellation of shares. Statement of capital on 2019-06-01 GBP 1,600
2020-06-04CS01
2019-07-25AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-04PSC07CESSATION OF MICHAEL CHARLES ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES ROBERTS
2018-12-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED
2017-11-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1900
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1900
2016-04-15AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1900
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-16CH01Director's details changed for Patricia Lynne Patrick on 2015-03-30
2014-08-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-31
2014-08-04ANNOTATIONClarification
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1900
2014-04-17AR0131/03/14 ANNUAL RETURN FULL LIST
2013-07-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0131/03/13 ANNUAL RETURN FULL LIST
2012-09-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0131/03/12 ANNUAL RETURN FULL LIST
2011-08-09AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-15CH01Director's details changed for Patricia Lynne Patrick on 2011-03-20
2010-08-05AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0131/03/10 ANNUAL RETURN FULL LIST
2009-07-27AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-23AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-13363aReturn made up to 27/03/09; full list of members
2008-06-03363sRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM, THE YACHT CLUB, THE BELVEDERE, CHELSEA HARBOUR, LONDON, SW10 0XA
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 81 CROMWELL ROAD, LONDON, SW7 5BW
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-27RES04NC INC ALREADY ADJUSTED 26/06/07
2007-07-27123NC INC ALREADY ADJUSTED 26/06/07
2007-07-27RES12VARYING SHARE RIGHTS AND NAMES
2007-07-27RES13RE DES 26/06/07
2007-07-13RES04£ NC 1000/1900
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-1388(2)RAD 26/06/07--------- £ SI 1000@1=1000 £ IC 900/1900
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-29363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-03363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-09288aNEW SECRETARY APPOINTED
2005-11-09288bSECRETARY RESIGNED
2005-05-19363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS; AMEND
2005-04-26363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-2388(2)RAD 01/05/04--------- £ SI 800@1=800 £ IC 100/900
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-12288aNEW DIRECTOR APPOINTED
2004-04-21363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-29288aNEW SECRETARY APPOINTED
2003-04-29288bSECRETARY RESIGNED
2003-04-29363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-29CERTNMCOMPANY NAME CHANGED OBBARD PROPERTY CONSULTANTS LIMI TED CERTIFICATE ISSUED ON 29/04/03
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-02363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-02363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-01288aNEW DIRECTOR APPOINTED
2000-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-22363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 26 MORETON STREET, PIMLICO, LONDON, SW1V 2PE
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-30363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-1588(2)RAD 16/12/98--------- £ SI 98@1=98 £ IC 2/100
1998-04-28363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/97
1997-04-14363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-06-09287REGISTERED OFFICE CHANGED ON 09/06/96 FROM: 26 MORETON STREET, LONDON, SW1V 2PE
1996-04-28363sRETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS
1996-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to OBBARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OBBARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2007-06-13 Outstanding CHELSEA HARBOUR LIMITED
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OBBARD LIMITED

Intangible Assets
Patents
We have not found any records of OBBARD LIMITED registering or being granted any patents
Domain Names

OBBARD LIMITED owns 1 domain names.

obbards.co.uk  

Trademarks
We have not found any records of OBBARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBBARD 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 (41100 - Development of building projects) as OBBARD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OBBARD 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.
Import/Export of Goods
Goods imported/exported by OBBARD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0162034231Men's or boys' trousers and breeches of cotton denim (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2012-05-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2012-05-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-04-0194016900Seats, with wooden frames (excl. upholstered)
2012-04-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-03-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBBARD 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 OBBARD 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.