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

OBLSA LIMITED

7 STATION BUILDING, 10 UXBRIDGE ROAD, LONDON, W5 3NU,
Company Registration Number
04763782
Private Limited Company
Active

Company Overview

About Oblsa Ltd
OBLSA LIMITED was founded on 2003-05-14 and has its registered office in London. The organisation's status is listed as "Active". Oblsa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OBLSA LIMITED
 
Legal Registered Office
7 STATION BUILDING
10 UXBRIDGE ROAD
LONDON
W5 3NU
Other companies in W5
 
Filing Information
Company Number 04763782
Company ID Number 04763782
Date formed 2003-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB863629103  
Last Datalog update: 2024-08-05 21:20:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBLSA 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 OBLSA LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE AL-SHAALAN
Director 2003-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
SALAH AL-SHAALAN
Company Secretary 2004-09-29 2013-05-14
BILAL AL-SHALAN
Company Secretary 2003-05-14 2004-09-29

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
2024-07-31MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-05-14FIRST GAZETTE notice for compulsory strike-off
2024-01-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE AL-SHAALAN
2024-01-30APPOINTMENT TERMINATED, DIRECTOR AHMAD ZEIN ELABDEIN
2024-01-30CESSATION OF AHMAD ZEIN ALABDEIN AS A PERSON OF SIGNIFICANT CONTROL
2024-01-29DIRECTOR APPOINTED DR LAWRENCE AL-SHAALAN
2023-07-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-17Compulsory strike-off action has been discontinued
2023-05-16FIRST GAZETTE notice for compulsory strike-off
2022-09-14Compulsory strike-off action has been discontinued
2022-09-14DISS40Compulsory strike-off action has been discontinued
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-10Compulsory strike-off action has been suspended
2022-09-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-12-18Compulsory strike-off action has been discontinued
2021-12-18DISS40Compulsory strike-off action has been discontinued
2021-12-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-28AP01DIRECTOR APPOINTED MR AHMAD ZEIN ELABDEIN
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE AL-SHAALAN
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-07-26PSC07CESSATION OF LAWRENCE AL-SHAALAN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMAD ZEIN ALABDEIN
2021-03-23PSC04Change of details for Mr Lawrence Al-Shaalan as a person with significant control on 2020-01-01
2021-03-22PSC04Change of details for Mr Lawrence Al-Shaalan as a person with significant control on 2020-01-01
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0114/05/16 ANNUAL RETURN FULL LIST
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 7 Station Building Uxbridge Road London W5 3NU England
2016-06-22CH01Director's details changed for Mr Lawrence Al-Shaalan on 2015-01-01
2016-06-22REGISTERED OFFICE CHANGED ON 22/06/16 FROM , 7 Station Building Uxbridge Road, London, W5 3NU, England
2016-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2016-04-30DISS40Compulsory strike-off action has been discontinued
2016-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/16 FROM 75 Almond Avenue Ealing London W5 4YB
2016-04-23TM02Termination of appointment of Salah Al-Shaalan on 2013-05-14
2016-04-23REGISTERED OFFICE CHANGED ON 23/04/16 FROM , 75 Almond Avenue, Ealing, London, W5 4YB
2016-02-19DISS16(SOAS)Compulsory strike-off action has been suspended
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-11AR0114/05/15 ANNUAL RETURN FULL LIST
2015-02-23AA01Previous accounting period extended from 31/05/14 TO 30/09/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0114/05/14 ANNUAL RETURN FULL LIST
2013-09-09AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0114/05/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0114/05/12 ANNUAL RETURN FULL LIST
2012-02-16AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0114/05/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-29AR0114/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE AL-SHAALAN / 01/10/2009
2009-12-16AA31/05/09 TOTAL EXEMPTION FULL
2009-06-15363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE AL-SHAALAN / 13/06/2009
2009-06-13288cSECRETARY'S CHANGE OF PARTICULARS / SALAH AL SHAALAN / 13/06/2009
2009-01-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08
2008-11-02AA31/05/08 TOTAL EXEMPTION FULL
2008-05-22363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-07-11363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-22363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-22353LOCATION OF REGISTER OF MEMBERS
2006-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-10288bSECRETARY RESIGNED
2005-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-11-09DISS40STRIKE-OFF ACTION DISCONTINUED
2004-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/04
2004-11-09363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-10-29288aNEW SECRETARY APPOINTED
2004-10-26GAZ1FIRST GAZETTE
2003-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to OBLSA 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 Off2004-10-26
Fines / Sanctions
No fines or sanctions have been issued against OBLSA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OBLSA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Creditors
Creditors Due After One Year 2011-06-01 £ 42,000
Creditors Due Within One Year 2012-06-01 £ 104,034

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 OBLSA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 4,429
Cash Bank In Hand 2011-06-01 £ 115
Current Assets 2012-06-01 £ 47,918
Current Assets 2011-06-01 £ 545
Debtors 2012-06-01 £ 43,489
Debtors 2011-06-01 £ 430
Fixed Assets 2012-06-01 £ 57,012
Fixed Assets 2011-06-01 £ 42,872
Shareholder Funds 2012-06-01 £ 896
Shareholder Funds 2011-06-01 £ 1,417
Tangible Fixed Assets 2012-06-01 £ 57,012
Tangible Fixed Assets 2011-06-01 £ 42,872

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OBLSA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OBLSA LIMITED
Trademarks
We have not found any records of OBLSA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBLSA 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 (61900 - Other telecommunications activities) as OBLSA LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where OBLSA 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 partyOBLSA LIMITEDEvent Date2004-10-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBLSA 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 OBLSA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1