Obair Associates Limited LONDON


Obair Associates started in year 2008 as Private Limited Company with registration number 06493194. The Obair Associates company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at Suite 208 Britannia House. Postal code: W6 0LH.

At the moment there are 3 directors in the the company, namely Neil I., Tracey B. and Laura M.. In addition one secretary - Tracey B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark B. who worked with the the company until 5 February 2008.

Obair Associates Limited Address / Contact

Office Address Suite 208 Britannia House
Office Address2 1-11 Glenthorne Road
Town London
Post code W6 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06493194
Date of Incorporation Tue, 5th Feb 2008
Industry Other human health activities
End of financial Year 27th August
Company age 16 years old
Account next due date Mon, 27th May 2024 (28 days left)
Account last made up date Sat, 27th Aug 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Neil I.

Position: Director

Appointed: 01 September 2022

Tracey B.

Position: Secretary

Appointed: 31 August 2020

Tracey B.

Position: Director

Appointed: 18 January 2017

Laura M.

Position: Director

Appointed: 18 January 2017

Hill Of Beans Limited

Position: Corporate Secretary

Appointed: 05 February 2008

Resigned: 01 September 2010

Mark B.

Position: Secretary

Appointed: 05 February 2008

Resigned: 05 February 2008

Anne B.

Position: Director

Appointed: 05 February 2008

Resigned: 31 August 2022

Robin P.

Position: Director

Appointed: 05 February 2008

Resigned: 31 December 2018

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Proclaim Care Limited from Hamilton, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Absence Care Limited that put Hamilton, Scotland as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Proclaim Care Limited

Princes Gate 2nd Floor, Castle Wing, Castle Street, Hamilton, Lanarkshire, ML3 6BU, Scotland

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc287770
Notified on 31 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Absence Care Limited

2 Cadzow Park Muir Street, Hamilton, ML3 6BJ, Scotland

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc245975
Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-272018-08-272019-08-272020-08-272021-08-272022-08-272023-08-27
Balance Sheet
Cash Bank On Hand 17 34327 5895 41737 98231 56773 264
Current Assets80 633113 608108 20262 258138 266169 893149 794
Debtors69 67582 16473 47147 89783 832124 33167 507
Net Assets Liabilities4 9824 59613 219 41 79645 09466 833
Other Debtors     2 1302 310
Property Plant Equipment6 8157 3683 0516843 3215 481 
Total Inventories10 95814 1017 1428 94416 45213 9959 023
Other
Accrued Liabilities2 65013 20510 0637 54518 7506 46220 617
Accumulated Amortisation Impairment Intangible Assets 9 99819 99830 00040 00040 000 
Accumulated Depreciation Impairment Property Plant Equipment48 32952 72057 57859 94560 98362 9501 605
Amounts Owed By Group Undertakings6 241      
Amounts Owed To Group Undertakings60 00062 40079 800 57 853105 79951 052
Average Number Employees During Period9953584
Bank Borrowings Overdrafts5 381      
Corporation Tax Payable-3 7983 2335 0714 6687 031 4 449
Creditors14 276146 028118 03651 41399 791129 73686 881
Fixed Assets46 81537 37023 05310 6843 3215 4814 558
Increase From Amortisation Charge For Year Intangible Assets 9 99810 00010 00210 000  
Increase From Depreciation Charge For Year Property Plant Equipment 4 3914 8582 3671 0381 967419
Intangible Assets40 00030 00220 00210 000   
Intangible Assets Gross Cost40 00040 00040 00040 00040 00040 000 
Merchandise10 95814 1017 1428 94416 45213 9959 023
Net Current Assets Liabilities-26 310-32 420-9 83410 84538 47540 15762 913
Other Creditors-3 7571501502481 345750 
Other Remaining Borrowings14 27620 8821 776    
Other Taxation Social Security Payable6 4916 4183 2924 0766 5597 5794 113
Prepayments6503908758008008791 084
Property Plant Equipment Gross Cost55 14460 08860 62960 62964 30468 43139 181
Provisions1 247354   544638
Provisions For Liabilities Balance Sheet Subtotal1 247354   544638
Total Additions Including From Business Combinations Property Plant Equipment 4 944541 3 6754 127431
Total Assets Less Current Liabilities20 5054 95013 21921 52941 79645 63867 471
Trade Creditors Trade Payables16 03839 74017 88434 8768 2539 1466 650
Trade Debtors Trade Receivables62 78481 77472 59647 09783 032121 32264 113

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-27
filed on: 16th, February 2023
Free Download (14 pages)

Company search