OOBERSTOCK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOOBERSTOCK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07302362
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for OOBERSTOCK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for OOBERSTOCK LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for OOBERSTOCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David James Moran as a director on Jun 13, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    13 pagesAA

    Termination of appointment of Michael David Howard as a director on Mar 14, 2025

    1 pagesTM01

    Change of details for Majestic Overseas Holdings Pte Limited as a person with significant control on Mar 13, 2025

    2 pagesPSC05

    Confirmation statement made on Mar 19, 2025 with updates

    4 pagesCS01

    Notification of Paramvir Singh as a person with significant control on Mar 13, 2025

    2 pagesPSC01

    Notification of Majestic Overseas Holdings Pte Limited as a person with significant control on Mar 13, 2025

    2 pagesPSC02

    Confirmation statement made on Mar 14, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Stephen Logan on Mar 13, 2025

    2 pagesCH01

    Appointment of Mr Andrew Stephen Logan as a director on Mar 13, 2025

    2 pagesAP01

    Termination of appointment of Gail Brogan as a director on Mar 13, 2025

    1 pagesTM01

    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 pagesAD01

    Cessation of Drinks21 Group Ltd as a person with significant control on Mar 13, 2025

    1 pagesPSC07

    Termination of appointment of David James Moran as a secretary on Mar 12, 2025

    1 pagesTM02

    Termination of appointment of Stephen Michael Brogan as a director on Jul 23, 2024

    1 pagesTM01

    Appointment of Mrs Gail Brogan as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Michael David Howard as a director on Apr 12, 2024

    2 pagesAP01

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Satisfaction of charge 073023620011 in full

    1 pagesMR04

    Registration of charge 073023620012, created on Jan 05, 2024

    14 pagesMR01

    Termination of appointment of Iain Robert Lindley Hall as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Iain Robert Lindley Hall as a director on May 19, 2023

    2 pagesAP01

    Appointment of Mr David James Moran as a director on May 19, 2023

    2 pagesAP01

    Termination of appointment of Gail Margaret St Clair Brogan as a director on May 19, 2023

    1 pagesTM01

    Who are the officers of OOBERSTOCK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGAN, Andrew Stephen
    Victory Way
    Crossways Business Park
    DA2 6QD Dartford
    Office No 313
    England
    Director
    Victory Way
    Crossways Business Park
    DA2 6QD Dartford
    Office No 313
    England
    EnglandIrish333402820001
    EASTER, Simon
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    Secretary
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    287212150001
    JONES, Matthew Brian
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    Secretary
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    205826150001
    MORAN, David James
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    Secretary
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    300035000001
    MORTON, Nigel Kevin
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    Secretary
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    251065940001
    AGNEW, Theodore Thomas More, Lord
    NR29 4DZ East Somerton
    Burnley Hall
    Norfolk
    United Kingdom
    Director
    NR29 4DZ East Somerton
    Burnley Hall
    Norfolk
    United Kingdom
    United KingdomBritish98523730001
    BROGAN, Gail
    Victory Way
    Crossways Business Park
    DA2 6QD Dartford
    Office No 313
    England
    Director
    Victory Way
    Crossways Business Park
    DA2 6QD Dartford
    Office No 313
    England
    EnglandBritish324695670001
    BROGAN, Gail Margaret St Clair
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    Director
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United KingdomBritish155300780004
    BROGAN, Stephen Michael
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    England
    Director
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    England
    EnglandBritish113442860004
    CASWELL, Andrew Michael
    Ltd Market Harborough Business Centre
    11-15 Coventry Road
    LE16 9BX Market Harborough
    Supplychain 21
    Leicestershire
    England
    Director
    Ltd Market Harborough Business Centre
    11-15 Coventry Road
    LE16 9BX Market Harborough
    Supplychain 21
    Leicestershire
    England
    United KingdomBritish79752420002
    CRAWLEY, Stephen Thomas
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    England
    Director
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    England
    ScotlandBritish189786000001
    DEWINTER, Justin Zakgerald
    Ashwell Road
    SG8 0NZ Steeple Morden
    Wyndmere House
    Hertfordshire
    England
    Director
    Ashwell Road
    SG8 0NZ Steeple Morden
    Wyndmere House
    Hertfordshire
    England
    EnglandBritish72900340001
    GRAHAM, Cara Lynda
    Ashwell Road
    SG8 0NZ Steeple Morden
    Wyndmere House
    Hertfordshire
    England
    Director
    Ashwell Road
    SG8 0NZ Steeple Morden
    Wyndmere House
    Hertfordshire
    England
    EnglandBritish150227410001
    HALL, Iain Robert Lindley
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    Director
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    EnglandBritish303741320001
    HARDY, Michael Charles
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    Director
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    EnglandBritish125430240002
    HEAL, Arran
    Ashwell Road
    Steeple Morden
    SG8 0NZ Royston
    Wyndmere House
    Hertfordshire
    England
    Director
    Ashwell Road
    Steeple Morden
    SG8 0NZ Royston
    Wyndmere House
    Hertfordshire
    England
    EnglandBritish152392830001
    HIGGINS, Graham
    George Square
    G2 1EG .
    24
    Glasgow
    Scotland
    Director
    George Square
    G2 1EG .
    24
    Glasgow
    Scotland
    United KingdomBritish114356710001
    HOWARD, Michael David
    Victory Way
    Crossways Business Park
    DA2 6QD Dartford
    Office No 313
    England
    Director
    Victory Way
    Crossways Business Park
    DA2 6QD Dartford
    Office No 313
    England
    ScotlandBritish321781050001
    JONES, Matthew Brian
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    Director
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    EnglandBritish188692730006
    MORAN, David James
    Victory Way
    Crossways Business Park
    DA2 6QD Dartford
    Office No 313
    England
    Director
    Victory Way
    Crossways Business Park
    DA2 6QD Dartford
    Office No 313
    England
    EnglandBritish292398900001
    MOUAT, Bryan Edward
    George Square
    G2 1EG .
    24
    Glasgow
    Scotland
    Director
    George Square
    G2 1EG .
    24
    Glasgow
    Scotland
    ScotlandBritish141651890002
    NEWTON, Philip Andrew
    Ashwell Road
    Steeple Morden
    SG8 0NZ Royston
    Wyndmere House
    Hertfordshire
    England
    Director
    Ashwell Road
    Steeple Morden
    SG8 0NZ Royston
    Wyndmere House
    Hertfordshire
    England
    United KingdomBritish157384160002
    PEDRICK, Colin Albert
    Ashwell Road
    Steeple Morden
    SG8 0NZ Royston
    Wyndmere House
    Hertfordshire
    England
    Director
    Ashwell Road
    Steeple Morden
    SG8 0NZ Royston
    Wyndmere House
    Hertfordshire
    England
    United KingdomBritish168326690001
    SCRIVENER, Wayne Alan
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    Director
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    EnglandBritish229364370001
    SCRIVENER, Wayne
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    Director
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    EnglandBritish215683170001
    SHEPPARD, Martin John
    George Square
    G2 1EG .
    24
    Glasgow
    Scotland
    Director
    George Square
    G2 1EG .
    24
    Glasgow
    Scotland
    United KingdomBritish198815710001
    INTERBEV HOLDINGS LTD
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    England
    Director
    Queen's Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number09683336
    243534410001

    Who are the persons with significant control of OOBERSTOCK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Majestic Overseas Holdings Pte Ltd
    Cecil Street
    05-03 Plus Building
    049705
    Singapore
    20
    Singapore
    Mar 13, 2025
    Cecil Street
    05-03 Plus Building
    049705
    Singapore
    20
    Singapore
    No
    Legal FormLimited Company
    Country RegisteredSingapore
    Legal AuthorityThe Singapore Companies Act
    Place RegisteredSingapore
    Registration Number202013943k
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Paramvir Singh
    Victory Way
    Crossways Business Park
    DA2 6QD Dartford
    Office No 313
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Drinks21 Group Ltd
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Sep 28, 2016
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09683336
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stephen Michael Brogan
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    Jul 19, 2016
    Queens Square
    Ascot Business Park
    SL5 9FE Ascot
    9
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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