Obiter Limited

General information

Name:

Obiter Ltd

Office Address:

33 The Avenue BN21 3YD Eastbourne

Number: 03755668

Incorporation date: 1999-04-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Obiter started conducting its business in 1999 as a Private Limited Company under the following Company Registration No.: 03755668. This particular firm has been prospering for twenty five years and it's currently active. The firm's head office is registered in Eastbourne at 33 The Avenue. Anyone can also find the company using its zip code of BN21 3YD. Its official name change from Gaby Hardwicke Services to Obiter Limited came on 2004/06/09. This firm's Standard Industrial Classification Code is 96090: Other service activities not elsewhere classified. 2022-03-31 is the last time the accounts were filed.

There's a group of nine directors controlling this specific business at the current moment, namely Cara G., Jeremy L., Paul M. and 6 other directors have been described below who have been carrying out the directors duties since 2022. To support the directors in their duties, this business has been utilizing the skills of Gary W. as a secretary since 2012.

  • Previous company's names
  • Obiter Limited 2004-06-09
  • Gaby Hardwicke Services Limited 1999-04-21

Financial data based on annual reports

Company staff

Cara G.

Role: Director

Appointed: 01 April 2022

Latest update: 17 February 2024

Gary W.

Role: Secretary

Appointed: 30 September 2012

Latest update: 17 February 2024

Jeremy L.

Role: Director

Appointed: 22 April 2012

Latest update: 17 February 2024

Paul M.

Role: Director

Appointed: 01 April 2012

Latest update: 17 February 2024

Gary W.

Role: Director

Appointed: 05 September 2011

Latest update: 17 February 2024

Richard O.

Role: Director

Appointed: 16 July 2008

Latest update: 17 February 2024

Antony C.

Role: Director

Appointed: 16 July 2008

Latest update: 17 February 2024

Jonathan M.

Role: Director

Appointed: 16 July 2008

Latest update: 17 February 2024

David G.

Role: Director

Appointed: 16 July 2008

Latest update: 17 February 2024

Mark W.

Role: Director

Appointed: 16 July 2008

Latest update: 17 February 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 7 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 October 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

2 Eversley Road

Post code:

TN40 1EY

City / Town:

Bexhill On Sea

Accountant/Auditor,
2014 - 2015

Name:

Ashdown Hurrey Llp

Address:

20 Havelock Road

Post code:

TN34 1BP

City / Town:

Hastings

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies