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

Obg Property Holding Limited LIVERPOOL


Founded in 2016, Obg Property Holding, classified under reg no. 09944343 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 Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Mark B., Philip D. and Padraic O. and others. In addition one secretary - Philip D. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Obg Property 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 09944343
Date of Incorporation Mon, 11th Jan 2016
Industry Other letting and operating of own or leased real estate
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 Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Mark B.

Position: Director

Appointed: 24 May 2022

Philip D.

Position: Director

Appointed: 11 January 2016

Padraic O.

Position: Director

Appointed: 11 January 2016

Gerald O.

Position: Director

Appointed: 11 January 2016

Philip D.

Position: Secretary

Appointed: 11 January 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Obg Pharmaceuticals Ltd from Liverpool, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. 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 has significiant influence or control over the company,. The third one is Gerald O., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Obg Pharmaceuticals Ltd

Ayrton House Commerce Way, Liverpool, L8 7BA, England

Legal authority Companies House Act 2006
Legal form Limited Company
Notified on 19 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brigid O.

Notified on 6 April 2016
Ceased on 19 January 2024
Nature of control: significiant influence or control

Gerald O.

Notified on 6 April 2016
Ceased on 19 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 7532 432176 55335 50217 647
Current Assets471 696498 969650 8303 050 9821 989 937
Debtors450 943496 537474 2773 015 4801 972 290
Net Assets Liabilities3 951 0384 479 9155 234 1466 080 1397 277 409
Other Debtors375 628404 696374 5122 987 457475 164
Property Plant Equipment239 096228 138210 715289 156278 583
Other
Accumulated Depreciation Impairment Property Plant Equipment10 39534 30560 66391 399123 608
Amounts Owed By Related Parties    1 457 032
Amounts Owed To Group Undertakings1 576 3222 416 8213 685 9773 615 977573 146
Bank Borrowings Overdrafts   8 500 0009 100 000
Corporation Tax Payable104 795125 983182 615216 831 
Creditors11 292 52712 363 35111 603 00912 115 9779 100 000
Fixed Assets16 819 09616 808 13816 790 71517 789 15617 778 583
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   920 000 
Increase From Depreciation Charge For Year Property Plant Equipment 23 91026 35830 73632 209
Investment Property16 580 00016 580 00016 580 00017 500 00017 500 000
Investment Property Fair Value Model16 580 00016 580 00016 580 00017 500 000 
Net Current Assets Liabilities-1 575 53135 12846 4401 390 710-397 865
Other Creditors11 292 5279 946 5307 917 032357 847792 836
Other Taxation Social Security Payable71 34876 534149 16276 574142 974
Profit Loss3 414 029528 877754 231845 993 
Property Plant Equipment Gross Cost249 491262 443271 378380 555402 191
Provisions For Liabilities Balance Sheet Subtotal   983 7501 003 309
Total Additions Including From Business Combinations Property Plant Equipment 12 9528 935109 17721 636
Total Assets Less Current Liabilities15 243 56516 843 26616 837 15519 179 86617 380 718
Trade Creditors Trade Payables30 93449 72316 28726 62078 846
Trade Debtors Trade Receivables75 31591 84199 76528 02340 094

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control Friday 19th January 2024
filed on: 19th, February 2024
Free Download (1 page)

Company search

Advertisements