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

Obg Finance Holding Limited LIVERPOOL


Founded in 2016, Obg Finance Holding, classified under reg no. 09943521 is an active company. Currently registered at Ayrton House L8 7BA, Liverpool the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Mark B., Philip D. and Gerald O. and others. In addition one secretary - Mark B. - is with the firm. As of 29 May 2024, there was 1 ex secretary - Philip D.. There were no ex directors.

Obg Finance Holding Limited Address / Contact

Office Address Ayrton House
Office Address2 Commerce Way
Town Liverpool
Post code L8 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09943521
Date of Incorporation Mon, 11th Jan 2016
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Mark B.

Position: Director

Appointed: 02 July 2021

Mark B.

Position: Secretary

Appointed: 02 July 2021

Philip D.

Position: Director

Appointed: 11 January 2016

Gerald O.

Position: Director

Appointed: 11 January 2016

Padraic O.

Position: Director

Appointed: 11 January 2016

Philip D.

Position: Secretary

Appointed: 11 January 2016

Resigned: 02 July 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Gerald O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Brigid O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gerald O.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Brigid O.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1818 18181818
Current Assets 181818   
Net Assets Liabilities 17 267 77717 267 77717 267 777   
Other
Investments Fixed Assets17 267 75917 267 759 17 267 75917 267 75917 267 75917 267 759
Investments In Group Undertakings Participating Interests   17 267 75917 267 75917 267 75917 267 759
Net Current Assets Liabilities18181818181818
Total Assets Less Current Liabilities17 267 77717 267 77717 267 77717 267 77717 267 77717 267 77717 267 777
Fixed Assets 17 267 75917 267 75917 267 759   

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-01-10
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements