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

Obtainwise Limited NORTHAMPTON


Founded in 1992, Obtainwise, classified under reg no. 02743239 is an active company. Currently registered at Captiva House Unit F, Pentagon Park NN5 7UW, Northampton the company has been in the business for thirty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely Christopher P. and Tania C.. In addition one secretary - Tania C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Obtainwise Limited Address / Contact

Office Address Captiva House Unit F, Pentagon Park
Office Address2 Barn Way, Lodge Farm
Town Northampton
Post code NN5 7UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02743239
Date of Incorporation Thu, 27th Aug 1992
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Tania C.

Position: Secretary

Appointed: 25 July 2007

Christopher P.

Position: Director

Appointed: 05 May 2006

Tania C.

Position: Director

Appointed: 05 May 2006

Sheila L.

Position: Secretary

Appointed: 26 August 2000

Resigned: 25 July 2007

Sheila L.

Position: Director

Appointed: 26 August 2000

Resigned: 15 May 2014

Peter L.

Position: Director

Appointed: 30 November 1996

Resigned: 26 September 2014

Tania P.

Position: Secretary

Appointed: 25 May 1995

Resigned: 26 August 2000

Tania P.

Position: Director

Appointed: 03 November 1992

Resigned: 26 August 2000

Alexander M.

Position: Director

Appointed: 21 September 1992

Resigned: 30 November 1996

Sandra M.

Position: Secretary

Appointed: 21 September 1992

Resigned: 25 May 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 August 1992

Resigned: 21 September 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1992

Resigned: 21 September 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Christopher P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Tania C. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Tania C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth182 352197 333      
Balance Sheet
Cash Bank In Hand159 700142 997      
Cash Bank On Hand  135 314214 768203 855205 364312 795297 943
Current Assets345 649338 208344 531412 492364 535319 800484 024431 655
Debtors147 159157 372158 418155 810115 58163 390122 26975 987
Net Assets Liabilities  231 807273 162255 995237 012283 321269 256
Net Assets Liabilities Including Pension Asset Liability182 352197 333      
Other Debtors  25 60722 90629 59025 02318 0278 678
Property Plant Equipment  57 53849 98256 93152 96068 64962 086
Stocks Inventory38 79037 839      
Tangible Fixed Assets42 34741 891      
Total Inventories  50 79941 91445 09951 04648 96057 725
Reserves/Capital
Called Up Share Capital4 6004 600      
Profit Loss Account Reserve177 752192 733      
Shareholder Funds182 352197 333      
Other
Accumulated Depreciation Impairment Property Plant Equipment  120 529130 169140 816150 813160 610124 848
Average Number Employees During Period  588555
Creditors  159 568180 255158 033126 860260 15331 551
Creditors Due After One Year4 840       
Creditors Due Within One Year192 707174 693      
Increase From Depreciation Charge For Year Property Plant Equipment   9 64010 6479 9979 79714 950
Merchandise  50 79941 91445 09951 04648 96057 725
Net Current Assets Liabilities152 942163 515184 963232 237206 502192 940223 871250 994
Number Shares Allotted 50      
Other Creditors  3 1114 6513 0904 09059 06831 551
Other Taxation Social Security Payable  39 01847 77636 10639 07147 11248 874
Par Value Share 1      
Property Plant Equipment Gross Cost  178 067180 151197 747203 773229 259186 934
Provisions For Liabilities Balance Sheet Subtotal  10 6949 0577 4388 8889 19812 273
Provisions For Liabilities Charges8 0978 073      
Share Capital Allotted Called Up Paid5050      
Tangible Fixed Assets Additions 11 321      
Tangible Fixed Assets Cost Or Valuation148 818160 139      
Tangible Fixed Assets Depreciation106 471118 248      
Tangible Fixed Assets Depreciation Charged In Period 11 777      
Total Additions Including From Business Combinations Property Plant Equipment   2 08417 5966 02625 48612 635
Total Assets Less Current Liabilities195 289205 406242 501282 219263 433245 900292 520313 080
Trade Creditors Trade Payables  117 439127 828118 83783 699153 974115 630
Trade Debtors Trade Receivables  132 811132 90485 99138 367104 24267 309
Disposals Decrease In Depreciation Impairment Property Plant Equipment       50 712
Disposals Property Plant Equipment       54 960

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 10th, July 2023
Free Download (10 pages)

Company search

Advertisements