OBVLO LIMITED

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

    Company NameOBVLO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC598965
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of OBVLO LIMITED?

    • Web portals (63120) / Information and communication

    Where is OBVLO LIMITED located?

    Registered Office Address
    Exchange Tower, 19 Canning Street
    EH3 8EH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of OBVLO LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCCUPYD LIMITEDJun 04, 2018Jun 04, 2018

    What are the latest accounts for OBVLO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

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

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for OBVLO LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Nov 30, 2024

    10 pagesAA

    Director's details changed for Mrs Margaret Walker Mcpherson on Aug 21, 2025

    2 pagesCH01

    Confirmation statement made on Jun 03, 2025 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on May 14, 2025

    • Capital: GBP 202.48
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 05, 2024

    • Capital: GBP 199.027
    3 pagesSH01

    Total exemption full accounts made up to Nov 30, 2023

    9 pagesAA

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    9 pagesAA

    Confirmation statement made on Jun 03, 2023 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on May 16, 2023

    • Capital: GBP 193.363
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 06, 2023

    • Capital: GBP 192.015
    3 pagesSH01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed occupyd LIMITED\certificate issued on 13/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 13, 2023

    Change of name notice

    CONNOT

    Appointment of Mr Robert Barclay Cook as a director on Oct 25, 2022

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2021

    8 pagesAA

    Second filing of Confirmation Statement dated Jun 03, 2022

    5 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 03, 2021

    5 pagesRP04CS01

    Confirmation statement made on Jun 03, 2022 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 17, 2022Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 17/08/2022

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 28, 2021

    • Capital: GBP 175.233
    3 pagesSH01

    Total exemption full accounts made up to Nov 30, 2020

    11 pagesAA

    Confirmation statement made on Jun 03, 2021 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 17, 2022Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 17/08/2022

    Statement of capital following an allotment of shares on Mar 12, 2021

    • Capital: GBP 156.25
    3 pagesSH01

    Who are the officers of OBVLO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    COOK, Robert Barclay
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Director
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    EnglandBritish172635260001
    MCPHERSON, Callum
    Gardners Crescent
    EH3 8DE Edinburgh
    10a
    United Kingdom
    Director
    Gardners Crescent
    EH3 8DE Edinburgh
    10a
    United Kingdom
    United KingdomBritish247041590001
    MCPHERSON, Margaret Walker
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Director
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    SpainBritish74519930008

    Who are the persons with significant control of OBVLO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Callum Mcpherson
    Gardners Crescent
    EH3 8DE Edinburgh
    10a
    United Kingdom
    Jun 04, 2018
    Gardners Crescent
    EH3 8DE Edinburgh
    10a
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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