Obvis Limited

General information

Name:

Obvis Ltd

Office Address:

2 Barnfield Crescent Exeter EX1 1QT Exeter

Number: 03944400

Incorporation date: 2000-03-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Obvis was registered on Thursday 9th March 2000 as a Private Limited Company. This firm's head office may be contacted at Exeter on 2 Barnfield Crescent, Exeter. When you have to reach this business by post, its area code is EX1 1QT. The registration number for Obvis Limited is 03944400. This firm's classified under the NACE and SIC code 62020 meaning Information technology consultancy activities. 2022-06-30 is the last time company accounts were filed.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 2 transactions from worth at least 500 pounds each, amounting to £2,950 in total. The company also worked with the Derbyshire County Council (1 transaction worth £2,900 in total) and the Devon County Council (2 transactions worth £900 in total). Obvis was the service provided to the South Gloucestershire Council Council covering the following areas: Software Purchase and Software Support & Maintenance was also the service provided to the Derby City Council Council covering the following areas: Supplies And Services.

There's 1 managing director at the moment supervising this particular limited company, specifically David H. who's been carrying out the director's assignments for twenty four years. This limited company had been managed by William H. until Saturday 15th October 2022.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 24 February 2016

Latest update: 7 May 2024

People with significant control

Executives who control the firm include: William H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Zoltan J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William H.
Notified on 9 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zoltan J.
Notified on 9 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 January 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 March 2016
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Current accounting period shortened from 2024-06-30 to 2024-03-31 (AA01)
filed on: 27th, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Gairloch Hensleigh Drive

Post code:

EX2 4NZ

City / Town:

Exeter

HQ address,
2015

Address:

Gairloch Hensleigh Drive

Post code:

EX2 4NZ

City / Town:

Exeter

HQ address,
2016

Address:

Gairloch Hensleigh Drive

Post code:

EX2 4NZ

City / Town:

Exeter

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
2020 South Gloucestershire Council 2 £ 2 950.00
2020-10-18 18-Oct-2013_3956 £ 2 500.00 Software Purchase
2020-04-23 23-Apr-2015_3342 £ 450.00 Software Support & Maintenance
2014 Derby City Council 1 £ 450.00
2014-07-04 2035165 £ 450.00 Supplies And Services
2014 Devon County Council 2 £ 900.00
2014-01-29 CDWM30782695 £ 450.00 It Software
2014-12-23 CDWM31450491 £ 450.00 It Software
2012 Derbyshire County Council 1 £ 2 900.00
2012-05-30 5100005021 £ 2 900.00 Software Licences

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 58290 : Other software publishing
24
Company Age

Closest Companies - by postcode