OBM LIMITED
Overview
| Company Name | OBM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC391970 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of OBM LIMITED?
| Company Name | From | Until |
|---|---|---|
| OILBASE 2011 LIMITED | Jan 21, 2011 | Jan 21, 2011 |
What are the latest accounts for OBM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OBM LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for OBM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Allan Douglas Scott as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Alterations to floating charge SC3919700007 | 32 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3919700006 | 32 pages | 466(Scot) | ||||||||||
Registration of charge SC3919700008, created on Jun 27, 2024 | 79 pages | MR01 | ||||||||||
Registration of charge SC3919700007, created on Jun 27, 2024 | 22 pages | MR01 | ||||||||||
Satisfaction of charge SC3919700005 in full | 1 pages | MR04 | ||||||||||
Change of details for Asco Holdings Limited as a person with significant control on Aug 11, 2023 | 2 pages | PSC05 | ||||||||||
Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Aug 11, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Termination of appointment of Peter Ian France as a director on Aug 29, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Timothy Michael Robert Pettigrew as a director on Aug 29, 2023 | 2 pages | AP01 | ||||||||||
Alterations to floating charge SC3919700005 | 18 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3919700006 | 21 pages | 466(Scot) | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC3919700006, created on Aug 11, 2023 | 22 pages | MR01 | ||||||||||
Registration of charge SC3919700005, created on Aug 11, 2023 | 13 pages | MR01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Gary Neil Paver as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Antony Robert William Wright as a director on Jul 03, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OBM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCINTYRE, Fraser Nicol | Secretary | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | 169597710001 | |||||||||||
| PETTIGREW, Timothy Michael Robert | Director | Harvest Avenue, D2 Business Park Dyce AB21 0BQ Aberdeen 11 United Kingdom | Scotland | British | 312932320001 | |||||||||
| SCOTT, Allan Douglas | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters | Scotland | British | 338344860001 | |||||||||
| WRIGHT, Antony Robert William | Director | Harvest Avenue, D2 Business Park Dyce AB21 0BQ Aberdeen 11 United Kingdom | Scotland | British | 310999210001 | |||||||||
| KENNEDY, William Stewart | Secretary | Rosebery Street AB15 5LL Aberdeen 30 Scotland | British | 158617980001 | ||||||||||
| MCKENZIE, Lindsay-Anne | Secretary | Orchard Grove Udny AB41 6RJ Ellon 1 Scotland | British | 159212440001 | ||||||||||
| ALLAN, William Macdonald | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 632640008 | |||||||||
| BROWN, Alan John | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | Hong Kong | Irish,British | 129403750001 | |||||||||
| FRANCE, Peter Ian | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | United Kingdom | British | 113769860002 | |||||||||
| LIPP, Marianne Hope | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | United Kingdom | British | 151675410001 | |||||||||
| MACDONALD, Andrew David | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 169597390001 | |||||||||
| PAVER, Gary Neil | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters | United Kingdom | British | 175272270001 | |||||||||
| ROSS, Ian Macarthur | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 67323150001 | |||||||||
| SAVAGE, Paul | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | Scotland | British | 72654330006 | |||||||||
| STARK, James Gordon Croll | Director | Kirkden DD8 2ST Letham Dumbarrow Mill Angus United Kingdom | Scotland | British | 156612150001 | |||||||||
| WALKER, Mark Johnstone | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | Scotland | British | 78676990001 | |||||||||
| P & W DIRECTORS LIMITED | Director | (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza Scotland |
| 156167850001 |
Who are the persons with significant control of OBM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Corporate Trustee Company (Uk) Limited | Apr 06, 2016 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Asco Holdings Limited | Apr 06, 2016 | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | No | ||||||||||
| |||||||||||||
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