Obrar Limited

General information

Name:

Obrar Ltd

Office Address:

86-90 3rd Floor Paul Street EC2A 4NE London

Number: 06831661

Incorporation date: 2009-02-27

Dissolution date: 2021-11-23

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Obrar came into being in 2009 as a company enlisted under no 06831661, located at EC2A 4NE London at 86-90 3rd Floor. The company's last known status was dissolved. Obrar had been offering its services for twelve years.

The following company was administered by 1 managing director: Russell K. who was maintaining it for 5 years.

The companies that controlled the firm were: Ilx Group Plc owned over 3/4 of company shares. This company could have been reached in London at Chancery Lane, WC2A 1PP and was registered as a PSC under the registration number 08827824. Progility Plc owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in London at Aldwych, WC2B 4JF and was registered as a PSC under the registration number 03525870.

Financial data based on annual reports

Company staff

Russell K.

Role: Director

Appointed: 18 April 2016

Latest update: 20 January 2024

People with significant control

Ilx Group Plc
Address: 116-118 Chancery Lane, London, WC2A 1PP, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 08827824
Notified on 31 December 2019
Nature of control:
over 3/4 of shares
Progility Plc
Address: 7th Floor, 95 Aldwych, London Aldwych, London, WC2B 4JF, England
Legal authority Governed By The Law Of England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companie House
Registration number 03525870
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 13 March 2022
Confirmation statement last made up date 27 February 2021
Annual Accounts 23 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 23 November 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1 Paper Mews 330 High Street

Post code:

RH4 2TU

City / Town:

Dorking

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Oxfordshire County Council 1 £ 2 900.00
2011-04-08 4100453703 £ 2 900.00 Services

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode