Observatory Support Services Limited

General information

Name:

Observatory Support Services Ltd

Office Address:

6 Market Street NR34 9AQ Beccles

Number: 08732072

Incorporation date: 2013-10-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Observatory Support Services Limited with the registration number 08732072 has been a part of the business world for eleven years. This Private Limited Company can be reached at 6 Market Street, , Beccles and company's postal code is NR34 9AQ. The company's Standard Industrial Classification Code is 82990: Other business support service activities not elsewhere classified. Observatory Support Services Ltd released its account information for the period up to 2022/04/30. The business most recent annual confirmation statement was released on 2023/10/15.

In order to be able to match the demands of the customers, this specific company is permanently being led by a unit of two directors who are Imran H. and Jonathan F.. Their joint efforts have been of utmost use to the company since October 2023.

Financial data based on annual reports

Company staff

Imran H.

Role: Director

Appointed: 31 October 2023

Latest update: 8 March 2024

Jonathan F.

Role: Director

Appointed: 15 October 2013

Latest update: 8 March 2024

People with significant control

The companies with significant control over this firm are: Wardale Williams Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Colindale at Colindeep Lane, NW9 6BX, London and was registered as a PSC under the reg no 06445739.

Wardale Williams Limited
Address: 5 Technology Park Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom
Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06445739
Notified on 13 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan F.
Notified on 6 April 2016
Ceased on 13 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Beverley B.
Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 November 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 6 Market Street Beccles Suffolk NR34 9AQ United Kingdom on Tue, 23rd Jan 2024 to Unit 317 India Mill Business Centre Darwen BB3 1AE (AD01)
filed on: 23rd, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

HQ address,
2016

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Accountant/Auditor,
2016 - 2015

Name:

Grunberg & Co Limited

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode