OOBERSTOCK LIMITED
Overview
| Company Name | OOBERSTOCK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07302362 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OOBERSTOCK LIMITED?
- Wholesale of fruit and vegetable juices, mineral water and soft drinks (46341) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is OOBERSTOCK LIMITED located?
| Registered Office Address | Office No 313 Victory Way Crossways Business Park DA2 6QD Dartford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OOBERSTOCK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OOBERSTOCK LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for OOBERSTOCK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of David James Moran as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||
Termination of appointment of Michael David Howard as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Change of details for Majestic Overseas Holdings Pte Limited as a person with significant control on Mar 13, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 19, 2025 with updates | 4 pages | CS01 | ||
Notification of Paramvir Singh as a person with significant control on Mar 13, 2025 | 2 pages | PSC01 | ||
Notification of Majestic Overseas Holdings Pte Limited as a person with significant control on Mar 13, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Mar 14, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Andrew Stephen Logan on Mar 13, 2025 | 2 pages | CH01 | ||
Appointment of Mr Andrew Stephen Logan as a director on Mar 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gail Brogan as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Registered office address changed from 9 Queens Square Ascot Business Park Ascot Berkshire SL5 9FE to Office No 313 Victory Way Crossways Business Park Dartford DA2 6QD on Mar 13, 2025 | 1 pages | AD01 | ||
Cessation of Drinks21 Group Ltd as a person with significant control on Mar 13, 2025 | 1 pages | PSC07 | ||
Termination of appointment of David James Moran as a secretary on Mar 12, 2025 | 1 pages | TM02 | ||
Termination of appointment of Stephen Michael Brogan as a director on Jul 23, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Gail Brogan as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael David Howard as a director on Apr 12, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Satisfaction of charge 073023620011 in full | 1 pages | MR04 | ||
Registration of charge 073023620012, created on Jan 05, 2024 | 14 pages | MR01 | ||
Termination of appointment of Iain Robert Lindley Hall as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Iain Robert Lindley Hall as a director on May 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr David James Moran as a director on May 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gail Margaret St Clair Brogan as a director on May 19, 2023 | 1 pages | TM01 | ||
Who are the officers of OOBERSTOCK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOGAN, Andrew Stephen | Director | Victory Way Crossways Business Park DA2 6QD Dartford Office No 313 England | England | Irish | 333402820001 | |||||||||
| EASTER, Simon | Secretary | Queens Square Ascot Business Park SL5 9FE Ascot 9 Berkshire | 287212150001 | |||||||||||
| JONES, Matthew Brian | Secretary | Queens Square Ascot Business Park SL5 9FE Ascot 9 Berkshire | 205826150001 | |||||||||||
| MORAN, David James | Secretary | Queens Square Ascot Business Park SL5 9FE Ascot 9 Berkshire | 300035000001 | |||||||||||
| MORTON, Nigel Kevin | Secretary | Queens Square Ascot Business Park SL5 9FE Ascot 9 Berkshire | 251065940001 | |||||||||||
| AGNEW, Theodore Thomas More, Lord | Director | NR29 4DZ East Somerton Burnley Hall Norfolk United Kingdom | United Kingdom | British | 98523730001 | |||||||||
| BROGAN, Gail | Director | Victory Way Crossways Business Park DA2 6QD Dartford Office No 313 England | England | British | 324695670001 | |||||||||
| BROGAN, Gail Margaret St Clair | Director | Queens Square Ascot Business Park SL5 9FE Ascot 9 Berkshire | United Kingdom | British | 155300780004 | |||||||||
| BROGAN, Stephen Michael | Director | Queens Square Ascot Business Park SL5 9FE Ascot 9 Berkshire England | England | British | 113442860004 | |||||||||
| CASWELL, Andrew Michael | Director | Ltd Market Harborough Business Centre 11-15 Coventry Road LE16 9BX Market Harborough Supplychain 21 Leicestershire England | United Kingdom | British | 79752420002 | |||||||||
| CRAWLEY, Stephen Thomas | Director | Queens Square Ascot Business Park SL5 9FE Ascot 9 Berkshire England | Scotland | British | 189786000001 | |||||||||
| DEWINTER, Justin Zakgerald | Director | Ashwell Road SG8 0NZ Steeple Morden Wyndmere House Hertfordshire England | England | British | 72900340001 | |||||||||
| GRAHAM, Cara Lynda | Director | Ashwell Road SG8 0NZ Steeple Morden Wyndmere House Hertfordshire England | England | British | 150227410001 | |||||||||
| HALL, Iain Robert Lindley | Director | Queens Square Ascot Business Park SL5 9FE Ascot 9 Berkshire | England | British | 303741320001 | |||||||||
| HARDY, Michael Charles | Director | Queens Square Ascot Business Park SL5 9FE Ascot 9 Berkshire | England | British | 125430240002 | |||||||||
| HEAL, Arran | Director | Ashwell Road Steeple Morden SG8 0NZ Royston Wyndmere House Hertfordshire England | England | British | 152392830001 | |||||||||
| HIGGINS, Graham | Director | George Square G2 1EG . 24 Glasgow Scotland | United Kingdom | British | 114356710001 | |||||||||
| HOWARD, Michael David | Director | Victory Way Crossways Business Park DA2 6QD Dartford Office No 313 England | Scotland | British | 321781050001 | |||||||||
| JONES, Matthew Brian | Director | Queens Square Ascot Business Park SL5 9FE Ascot 9 Berkshire | England | British | 188692730006 | |||||||||
| MORAN, David James | Director | Victory Way Crossways Business Park DA2 6QD Dartford Office No 313 England | England | British | 292398900001 | |||||||||
| MOUAT, Bryan Edward | Director | George Square G2 1EG . 24 Glasgow Scotland | Scotland | British | 141651890002 | |||||||||
| NEWTON, Philip Andrew | Director | Ashwell Road Steeple Morden SG8 0NZ Royston Wyndmere House Hertfordshire England | United Kingdom | British | 157384160002 | |||||||||
| PEDRICK, Colin Albert | Director | Ashwell Road Steeple Morden SG8 0NZ Royston Wyndmere House Hertfordshire England | United Kingdom | British | 168326690001 | |||||||||
| SCRIVENER, Wayne Alan | Director | Queens Square Ascot Business Park SL5 9FE Ascot 9 Berkshire | England | British | 229364370001 | |||||||||
| SCRIVENER, Wayne | Director | Queens Square Ascot Business Park SL5 9FE Ascot 9 Berkshire | England | British | 215683170001 | |||||||||
| SHEPPARD, Martin John | Director | George Square G2 1EG . 24 Glasgow Scotland | United Kingdom | British | 198815710001 | |||||||||
| INTERBEV HOLDINGS LTD | Director | Queen's Square Ascot Business Park SL5 9FE Ascot 9 Berkshire England |
| 243534410001 |
Who are the persons with significant control of OOBERSTOCK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Majestic Overseas Holdings Pte Ltd | Mar 13, 2025 | Cecil Street 05-03 Plus Building 049705 Singapore 20 Singapore | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paramvir Singh | Mar 13, 2025 | Victory Way Crossways Business Park DA2 6QD Dartford Office No 313 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Drinks21 Group Ltd | Sep 28, 2016 | Queens Square Ascot Business Park SL5 9FE Ascot 9 Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Michael Brogan | Jul 19, 2016 | Queens Square Ascot Business Park SL5 9FE Ascot 9 Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0