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

OBC THE ACCOUNTANTS LIMITED

2 UPPERTON GARDENS, EASTBOURNE, EAST SUSSEX, BN21 2AH,
Company Registration Number
05239366
Private Limited Company
Active

Company Overview

About Obc The Accountants Ltd
OBC THE ACCOUNTANTS LIMITED was founded on 2004-09-23 and has its registered office in East Sussex. The organisation's status is listed as "Active". Obc The Accountants Limited is a Private Limited Company registered in 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
OBC THE ACCOUNTANTS LIMITED
 
Legal Registered Office
2 UPPERTON GARDENS
EASTBOURNE
EAST SUSSEX
BN21 2AH
Other companies in BN21
 
Previous Names
OGILVIE BOOTH COLES LTD22/05/2007
Filing Information
Company Number 05239366
Company ID Number 05239366
Date formed 2004-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 13:42:14
Primary Source:Companies House
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 OBC THE ACCOUNTANTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES DAVIDSON OGILVIE
Company Secretary 2007-01-31
ANDREW PAUL HILL
Director 2004-11-01
MICHAEL JAMES DAVIDSON OGILVIE
Director 2004-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK SINCLAIR BOOTH
Company Secretary 2006-08-11 2007-01-31
RICHARD MARK SINCLAIR BOOTH
Director 2004-09-23 2007-01-31
DAVID PETER LAWS
Director 2004-11-01 2007-01-31
MARTIN JOHN COLES
Company Secretary 2004-09-23 2006-08-11
MARTIN JOHN COLES
Director 2004-11-01 2006-08-11
SUSAN ELIZABETH LANCASTER
Director 2004-12-01 2006-08-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-09-23 2004-09-23
COMPANY DIRECTORS LIMITED
Nominated Director 2004-09-23 2004-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES DAVIDSON OGILVIE THE PAYROLL TEAM LIMITED Company Secretary 2007-01-31 CURRENT 2000-09-19 Dissolved 2016-11-15
MICHAEL JAMES DAVIDSON OGILVIE WEALTH IMPROVEMENT NETWORK LIMITED Company Secretary 2007-01-31 CURRENT 2000-10-19 Active
MICHAEL JAMES DAVIDSON OGILVIE THE PROFIT TEAM LIMITED Company Secretary 2007-01-31 CURRENT 2000-09-19 Active
ANDREW PAUL HILL BLUE TREE BEACONS LTD Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
ANDREW PAUL HILL CAPITALISE BUSINESS SUPPORT LIMITED Director 2015-10-25 CURRENT 2003-12-23 Active
ANDREW PAUL HILL METEOVUE LIMITED Director 2013-11-07 CURRENT 2012-09-20 Active - Proposal to Strike off
ANDREW PAUL HILL BLACKBURN IT SERVICES LIMITED Director 2013-06-19 CURRENT 1999-01-21 Active
ANDREW PAUL HILL LET'S DO BUSINESS (SOUTH EAST) GROUP LIMITED Director 2012-12-01 CURRENT 2010-10-28 Active
ANDREW PAUL HILL AURIS MEDTECH EUROPE LIMITED Director 2011-11-03 CURRENT 2011-05-13 Dissolved 2016-10-19
ANDREW PAUL HILL AURIS MEDICAL LIMITED Director 2010-06-27 CURRENT 2008-01-03 Active - Proposal to Strike off
ANDREW PAUL HILL AURIS MEDTECH LIMITED Director 2010-05-28 CURRENT 2009-10-22 Active - Proposal to Strike off
ANDREW PAUL HILL WEALTH IMPROVEMENT NETWORK LIMITED Director 2004-11-01 CURRENT 2000-10-19 Active
ANDREW PAUL HILL THE PROFIT TEAM LIMITED Director 2004-11-01 CURRENT 2000-09-19 Active
MICHAEL JAMES DAVIDSON OGILVIE DOCS (SOUTH EAST) LTD Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
MICHAEL JAMES DAVIDSON OGILVIE METEOVUE LIMITED Director 2013-11-07 CURRENT 2012-09-20 Active - Proposal to Strike off
MICHAEL JAMES DAVIDSON OGILVIE FRENTICE LIMITED Director 2013-04-05 CURRENT 1977-10-13 Active
MICHAEL JAMES DAVIDSON OGILVIE WEALTH IMPROVEMENT PLANNING LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
MICHAEL JAMES DAVIDSON OGILVIE MASTER EIGHT LTD Director 2005-10-06 CURRENT 2005-10-06 Active
MICHAEL JAMES DAVIDSON OGILVIE WEALTH IMPROVEMENT NETWORK LIMITED Director 2000-10-19 CURRENT 2000-10-19 Active
MICHAEL JAMES DAVIDSON OGILVIE THE PAYROLL TEAM LIMITED Director 2000-09-19 CURRENT 2000-09-19 Dissolved 2016-11-15
MICHAEL JAMES DAVIDSON OGILVIE THE PROFIT TEAM LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active

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
2023-12-31CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-01-01CESSATION OF KEVIN ALDERTON & TEAM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-01PSC07CESSATION OF KEVIN ALDERTON & TEAM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-03AAMDAmended account full exemption
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-09-09PSC02Notification of Kevin Alderton & Team Limited as a person with significant control on 2019-05-31
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-16AR0109/09/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-24AR0109/09/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AR0109/09/13 ANNUAL RETURN FULL LIST
2013-10-03CH01Director's details changed for Mr Michael James Davidson Ogilvie on 2012-10-01
2013-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES DAVIDSON OGILVIE on 2012-10-01
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0109/09/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0109/09/11 ANNUAL RETURN FULL LIST
2010-12-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AR0109/09/10 ANNUAL RETURN FULL LIST
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-09363aReturn made up to 09/09/09; full list of members
2009-02-06AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-10363aReturn made up to 09/09/08; full list of members
2008-01-31AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-09-19363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-06-29288aNEW SECRETARY APPOINTED
2007-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-28288bDIRECTOR RESIGNED
2007-05-22CERTNMCOMPANY NAME CHANGED OGILVIE BOOTH COLES LTD CERTIFICATE ISSUED ON 22/05/07
2006-10-04363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-18288bDIRECTOR RESIGNED
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS; AMEND
2006-02-2288(2)OAD 01/11/04--------- £ SI 44900@1
2006-02-2288(2)OAD 01/11/04--------- £ SI 5000@1
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-21225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05
2005-09-12363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-09-12190LOCATION OF DEBENTURE REGISTER
2005-09-12353LOCATION OF REGISTER OF MEMBERS
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: THE OFFICES OF OGILVIE BOOTH COLES 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH
2005-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-07-28225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/10/04
2005-07-2888(2)RAD 01/11/04--------- £ SI 50000@1=50000 £ IC 450000/500000
2005-07-2888(2)RAD 01/11/04--------- £ SI 449900@1=449900 £ IC 100/450000
2005-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-06123NC INC ALREADY ADJUSTED 01/11/04
2005-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-06RES04£ NC 100000/2000000 01/1
2004-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-08288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-0988(2)RAD 23/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288bSECRETARY RESIGNED
2004-10-05288aNEW SECRETARY APPOINTED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to OBC THE ACCOUNTANTS 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 OBC THE ACCOUNTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 336,657
Creditors Due After One Year 2012-03-31 £ 314,538
Creditors Due Within One Year 2013-03-31 £ 122,703
Creditors Due Within One Year 2012-03-31 £ 190,863

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OBC THE ACCOUNTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 50,000
Called Up Share Capital 2012-03-31 £ 50,000
Cash Bank In Hand 2013-03-31 £ 24,750
Cash Bank In Hand 2012-03-31 £ 74,656
Current Assets 2013-03-31 £ 457,960
Current Assets 2012-03-31 £ 480,081
Debtors 2013-03-31 £ 418,017
Debtors 2012-03-31 £ 388,281
Fixed Assets 2013-03-31 £ 92,510
Fixed Assets 2012-03-31 £ 115,481
Shareholder Funds 2013-03-31 £ 91,110
Shareholder Funds 2012-03-31 £ 90,161
Tangible Fixed Assets 2013-03-31 £ 26,748
Tangible Fixed Assets 2012-03-31 £ 30,021

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OBC THE ACCOUNTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OBC THE ACCOUNTANTS LIMITED
Trademarks
We have not found any records of OBC THE ACCOUNTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBC THE ACCOUNTANTS 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 (69201 - Accounting and auditing activities) as OBC THE ACCOUNTANTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where OBC THE ACCOUNTANTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBC THE ACCOUNTANTS 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 OBC THE ACCOUNTANTS 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.