Obvious Print Solutions Limited

General information

Name:

Obvious Print Solutions Ltd

Office Address:

The Carriage House Mill Street ME15 6YE Maidstone

Number: 03693306

Incorporation date: 1999-01-08

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Obvious Print Solutions Limited can be reached at Maidstone at The Carriage House. You can look up the company using the zip code - ME15 6YE. This company has been operating on the British market for 25 years. The firm is registered under the number 03693306 and its last known state is active - proposal to strike off. Launched as Obvious Print & Design, the company used the business name up till 2000-10-16, when it got changed to Obvious Print Solutions Limited. The company's classified under the NACE and SIC code 74100: specialised design activities. The most recent annual accounts cover the period up to Sunday 31st March 2019 and the most current annual confirmation statement was filed on Friday 8th January 2021.

Daren H. is the company's single managing director, who was selected to lead the company on 1999-01-12. Since 1999 Athos L., had fulfilled assigned duties for the limited company up until the resignation on 2000-10-09. To provide support to the directors, this particular limited company has been utilizing the expertise of Jane H. as a secretary since 2000.

  • Previous company's names
  • Obvious Print Solutions Limited 2000-10-16
  • Obvious Print & Design Ltd 1999-01-08

Financial data based on annual reports

Company staff

Jane H.

Role: Secretary

Appointed: 09 October 2000

Latest update: 4 March 2024

Daren H.

Role: Director

Appointed: 12 January 1999

Latest update: 4 March 2024

People with significant control

Executives who control the firm include: Jane H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daren H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jane H.
Notified on 8 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daren H.
Notified on 8 January 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 22 January 2022
Confirmation statement last made up date 08 January 2021
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts 30 September 2015
Date Approval Accounts 30 September 2015
Annual Accounts 6 June 2016
Date Approval Accounts 6 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2019-03-31 (AA)
filed on: 4th, December 2019
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
25
Company Age

Similar companies nearby

Closest companies