You are here: bizstats.co.uk > a-z index > O list > OB list

Obtaineasy Limited LONDON


Founded in 1991, Obtaineasy, classified under reg no. 02592751 is an active company. Currently registered at 152-154 Shepherds Bush Road W6 7PB, London the company has been in the business for thirty three years. Its financial year was closed on June 24 and its latest financial statement was filed on 2022/06/24.

The firm has one director. Roger B., appointed on 10 March 2003. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Patricia H. who worked with the the firm until 24 January 2024.

Obtaineasy Limited Address / Contact

Office Address 152-154 Shepherds Bush Road
Office Address2 Brook Green
Town London
Post code W6 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02592751
Date of Incorporation Tue, 19th Mar 1991
Industry Residents property management
End of financial Year 24th June
Company age 33 years old
Account next due date Sun, 24th Mar 2024 (66 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Roger B.

Position: Director

Appointed: 10 March 2003

Stuart T.

Position: Director

Appointed: 18 March 2003

Resigned: 30 January 2006

Nicholas M.

Position: Director

Appointed: 18 March 2003

Resigned: 01 March 2012

Anthony T.

Position: Director

Appointed: 09 September 1998

Resigned: 18 March 2003

Patricia H.

Position: Director

Appointed: 09 September 1998

Resigned: 24 January 2024

Patricia H.

Position: Secretary

Appointed: 09 September 1998

Resigned: 24 January 2024

Philip U.

Position: Director

Appointed: 19 March 1992

Resigned: 09 September 1998

Anna C.

Position: Director

Appointed: 10 April 1991

Resigned: 29 October 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1991

Resigned: 19 March 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 March 1991

Resigned: 10 April 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Roger B. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Patricia H. This PSC has significiant influence or control over the company,.

Roger B.

Notified on 24 January 2024
Nature of control: significiant influence or control

Patricia H.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-242023-06-24
Balance Sheet
Cash Bank On Hand1 38312 849
Current Assets2 39312 849
Debtors1 010 
Net Assets Liabilities-6 1375 803
Other
Creditors8 5307 046
Net Current Assets Liabilities-6 1375 803
Total Assets Less Current Liabilities-6 1375 803

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/24
filed on: 31st, January 2023
Free Download (2 pages)

Company search

Advertisements