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

Obis 360 Limited WANSTEAD


Obis 360 started in year 2005 as Private Limited Company with registration number 05340661. The Obis 360 company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Wanstead at 34-40 High Street. Postal code: E11 2RJ.

At present there are 2 directors in the the company, namely James F. and Hannah H.. In addition one secretary - James F. - is with the firm. At present there is one former director listed by the company - Emma M., who left the company on 1 October 2006. In addition, the company lists several former secretaries whose names might be found in the table below.

Obis 360 Limited Address / Contact

Office Address 34-40 High Street
Town Wanstead
Post code E11 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05340661
Date of Incorporation Mon, 24th Jan 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

James F.

Position: Secretary

Appointed: 20 January 2011

James F.

Position: Director

Appointed: 11 March 2009

Hannah H.

Position: Director

Appointed: 24 January 2005

James G.

Position: Secretary

Appointed: 19 July 2010

Resigned: 20 January 2011

Anthony A.

Position: Secretary

Appointed: 01 April 2010

Resigned: 19 July 2010

Emma M.

Position: Director

Appointed: 24 January 2005

Resigned: 01 October 2006

Lowtax Nominees Limited

Position: Corporate Director

Appointed: 24 January 2005

Resigned: 24 January 2005

Lowtax Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 January 2005

Resigned: 01 April 2010

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Hannah H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is James F. This PSC owns 25-50% shares and has 25-50% voting rights.

Hannah H.

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

James F.

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 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth7 28431 20166 611       
Balance Sheet
Cash Bank In Hand68 34279 946115 188       
Cash Bank On Hand  115 188293 502266 052273 596447 653346 435217 450394 456
Current Assets120 940203 285183 007421 893321 463687 101747 677349 537238 025606 560
Debtors52 598123 33967 819128 39155 411413 505300 0243 10220 575212 104
Intangible Fixed Assets  25 840       
Net Assets Liabilities  66 611200 617269 204351 677374 078346 963235 790394 750
Net Assets Liabilities Including Pension Asset Liability 31 20166 611       
Other Debtors  9 912931931249 452223 7451 8311 007926
Property Plant Equipment  5 6562 5991932 9322 3151 6982 196 
Tangible Fixed Assets11 7728 7145 656       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve7 18431 10166 511       
Shareholder Funds7 28431 20166 611       
Other
Accrued Liabilities Deferred Income       2 6502 778139 335
Accumulated Amortisation Impairment Intangible Assets  6623 3125 9628 61211 26213 91216 56219 212
Accumulated Depreciation Impairment Property Plant Equipment  9 36912 4262 4697801 3972 0142 7113 567
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -621-620-409-148
Average Number Employees During Period  22223333
Corporation Tax Payable       7 678 49 163
Corporation Tax Recoverable        13 259 
Creditors  142 219242 42069 053352 290387 81914 14712 065218 282
Creditors Due Within One Year125 428180 798142 219       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 1962 036    
Disposals Property Plant Equipment    12 3632 036    
Fixed Assets 8 71431 49625 78920 73320 82217 55514 28812 1368 630
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 1342 1342 134    
Increase From Amortisation Charge For Year Intangible Assets   2 6502 6502 6502 6502 6502 6502 650
Increase From Depreciation Charge For Year Property Plant Equipment   3 0572 239347617617697856
Intangible Assets  25 84023 19020 54017 89015 24012 5909 9407 290
Intangible Assets Gross Cost  26 50226 50226 50226 50226 50226 50226 502 
Intangible Fixed Assets Additions  26 502       
Intangible Fixed Assets Aggregate Amortisation Impairment  662       
Intangible Fixed Assets Amortisation Charged In Period  662       
Intangible Fixed Assets Cost Or Valuation  26 502       
Loans From Directors        3 6883 357
Net Current Assets Liabilities-4 48822 48740 788179 473252 410334 811359 858335 390225 960388 278
Number Shares Allotted 5050       
Number Shares Issued Fully Paid   50505050505049
Other Creditors  104 352163 6402 736245 850329 099101101216
Other Taxation Social Security Payable  27 80164 94634 53241 41828 1548 2391 503328
Par Value Share 111111111
Prepayments Accrued Income       5031 550131 855
Property Plant Equipment Gross Cost  15 02515 0252 6623 7123 7123 7124 907 
Provisions     3 9563 3352 7152 3062 158
Provisions For Liabilities Balance Sheet Subtotal  5 6734 6453 9393 9563 3352 7152 3062 158
Provisions For Liabilities Charges  5 673       
Recoverable Value-added Tax       387 3 478
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Cost Or Valuation15 02515 025        
Tangible Fixed Assets Depreciation3 2536 3119 369       
Tangible Fixed Assets Depreciation Charged In Period 3 0583 058       
Total Additions Including From Business Combinations Property Plant Equipment     3 086  1 195 
Total Assets Less Current Liabilities7 28431 20172 284205 262273 143355 633377 413349 678238 096396 908
Trade Creditors Trade Payables  10 06613 83431 78565 02230 566113 20725 883
Trade Debtors Trade Receivables  57 90757 85319 221164 05376 2791 2714 75975 845
Value-added Tax Payable        788 
Amounts Owed To Directors       3 1463 688 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
On January 23, 2024 director's details were changed
filed on: 5th, February 2024
Free Download (2 pages)

Company search