OBM LIMITED

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

    Company NameOBM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC391970
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of OBM LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is OBM LIMITED located?

    Registered Office Address
    Asco Group Headquarters Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of OBM LIMITED?

    Previous Company Names
    Company NameFromUntil
    OILBASE 2011 LIMITEDJan 21, 2011Jan 21, 2011

    What are the latest accounts for OBM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for OBM LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Allan Douglas Scott as a director on Jul 23, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Jan 24, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Alterations to floating charge SC3919700007

    32 pages466(Scot)

    Alterations to floating charge SC3919700006

    32 pages466(Scot)

    Registration of charge SC3919700008, created on Jun 27, 2024

    79 pagesMR01

    Registration of charge SC3919700007, created on Jun 27, 2024

    22 pagesMR01

    Satisfaction of charge SC3919700005 in full

    1 pagesMR04

    Change of details for Asco Holdings Limited as a person with significant control on Aug 11, 2023

    2 pagesPSC05

    Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Aug 11, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Termination of appointment of Peter Ian France as a director on Aug 29, 2023

    1 pagesTM01

    Appointment of Timothy Michael Robert Pettigrew as a director on Aug 29, 2023

    2 pagesAP01

    Alterations to floating charge SC3919700005

    18 pages466(Scot)

    Alterations to floating charge SC3919700006

    21 pages466(Scot)

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC3919700006, created on Aug 11, 2023

    22 pagesMR01

    Registration of charge SC3919700005, created on Aug 11, 2023

    13 pagesMR01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Termination of appointment of Gary Neil Paver as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Antony Robert William Wright as a director on Jul 03, 2023

    2 pagesAP01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Who are the officers of OBM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTYRE, Fraser Nicol
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Secretary
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    169597710001
    PETTIGREW, Timothy Michael Robert
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    Director
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    ScotlandBritish312932320001
    SCOTT, Allan Douglas
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    ScotlandBritish338344860001
    WRIGHT, Antony Robert William
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    Director
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    ScotlandBritish310999210001
    KENNEDY, William Stewart
    Rosebery Street
    AB15 5LL Aberdeen
    30
    Scotland
    Secretary
    Rosebery Street
    AB15 5LL Aberdeen
    30
    Scotland
    British158617980001
    MCKENZIE, Lindsay-Anne
    Orchard Grove
    Udny
    AB41 6RJ Ellon
    1
    Scotland
    Secretary
    Orchard Grove
    Udny
    AB41 6RJ Ellon
    1
    Scotland
    British159212440001
    ALLAN, William Macdonald
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritish632640008
    BROWN, Alan John
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Hong KongIrish,British129403750001
    FRANCE, Peter Ian
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    United KingdomBritish113769860002
    LIPP, Marianne Hope
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    United KingdomBritish151675410001
    MACDONALD, Andrew David
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritish169597390001
    PAVER, Gary Neil
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United KingdomBritish175272270001
    ROSS, Ian Macarthur
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritish67323150001
    SAVAGE, Paul
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    ScotlandBritish72654330006
    STARK, James Gordon Croll
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    Director
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    ScotlandBritish156612150001
    WALKER, Mark Johnstone
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    ScotlandBritish78676990001
    P & W DIRECTORS LIMITED
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Director
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210957
    156167850001

    Who are the persons with significant control of OBM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Apr 06, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06447555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Apr 06, 2016
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc300658
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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