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

Oblin Holdings Limited LEEDS


Oblin Holdings started in year 2008 as Private Limited Company with registration number 06491306. The Oblin Holdings company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Leeds at The Curtilage Barwick Road. Postal code: LS25 2DL.

There is a single director in the company at the moment - Brannan T., appointed on 1 February 2008. In addition, a secretary was appointed - Craig T., appointed on 20 May 2010. Currenlty, the company lists one former director, whose name is Peter H. and who left the the company on 1 June 2010. In addition, there is one former secretary - Sarah H. who worked with the the company until 5 October 2009.

Oblin Holdings Limited Address / Contact

Office Address The Curtilage Barwick Road
Office Address2 Garforth
Town Leeds
Post code LS25 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06491306
Date of Incorporation Fri, 1st Feb 2008
Industry Production of electricity
Industry Transmission of electricity
End of financial Year 29th October
Company age 16 years old
Account next due date Mon, 29th Jul 2024 (76 days left)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Craig T.

Position: Secretary

Appointed: 20 May 2010

Brannan T.

Position: Director

Appointed: 01 February 2008

Sarah H.

Position: Secretary

Appointed: 01 February 2008

Resigned: 05 October 2009

Peter H.

Position: Director

Appointed: 01 February 2008

Resigned: 01 June 2010

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Brannan T. The abovementioned PSC and has 75,01-100% shares.

Brannan T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Current Assets20 94013 43520 076103 67254 83128 517
Net Assets Liabilities-634 205-645 132-677 7105 1892 418-19 807
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0001 0001 0001 000800800
Creditors560 480556 774573 301100 00053 98348 864
Fixed Assets31 33524 20718 9162 5172 3701 340
Net Current Assets Liabilities-539 540-543 339-553 2253 672848-20 347
Total Assets Less Current Liabilities-508 205-519 132-534 3096 1893 218-19 007
Advances Credits Directors555 187497 972476 113100 0002 198112
Advances Credits Made In Period Directors79 51457 21521 859 97 802 
Advances Credits Repaid In Period Directors30 432     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Confirmation statement with no updates 2024-01-08
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements