Obsequio Limited FAREHAM


Founded in 2016, Obsequio, classified under reg no. 10352361 is an active company. Currently registered at Riverside House PO16 0LY, Fareham the company has been in the business for eight years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely Gareth E., William E.. Of them, Gareth E., William E. have been with the company the longest, being appointed on 31 August 2016. As of 13 May 2024, there was 1 ex secretary - Julie W.. There were no ex directors.

Obsequio Limited Address / Contact

Office Address Riverside House
Office Address2 Upper Wharf
Town Fareham
Post code PO16 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10352361
Date of Incorporation Wed, 31st Aug 2016
Industry Repair of other equipment
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Gareth E.

Position: Director

Appointed: 31 August 2016

William E.

Position: Director

Appointed: 31 August 2016

Julie W.

Position: Secretary

Appointed: 18 September 2017

Resigned: 03 November 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is William E. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Gareth E. This PSC owns 50,01-75% shares. Moving on, there is Marine and Aviation Ltd, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a companies act 2006", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

William E.

Notified on 13 April 2017
Nature of control: 25-50% shares

Gareth E.

Notified on 13 April 2017
Nature of control: 50,01-75% shares

Marine And Aviation Ltd

4 The Mallards, Fareham, PO16 7XR, England

Legal authority Limited Company
Legal form Companies Act 2006
Country registered England
Place registered Companies House
Registration number 06240308
Notified on 31 August 2016
Ceased on 13 April 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 8362852 2385 7306 0613 95819 238
Current Assets69 94071 43862 10474 32977 45354 81657 701
Debtors27 35047 19539 90846 04548 05631 61916 857
Net Assets Liabilities  -124 878-113 665-106 343-28 4965 453
Other Debtors2 0002 00028 14225 42731 6246 4223 000
Property Plant Equipment35 82526 85717 63011 33413 0389 5071 031 446
Total Inventories40 75423 95819 95822 55423 33619 23921 606
Other
Accumulated Amortisation Impairment Intangible Assets4 0008 00012 00016 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment9 17518 40227 62937 58850 24554 80864 537
Average Number Employees During Period5663333
Bank Borrowings Overdrafts   30 00022 50016 50010 500
Creditors161 768200 802212 61230 00022 50016 500575 518
Fixed Assets51 82538 85725 63015 33413 0389 5071 031 446
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 7509 750828    
Increase From Amortisation Charge For Year Intangible Assets4 0004 0004 0004 0004 000  
Increase From Depreciation Charge For Year Property Plant Equipment9 1759 2279 2279 95912 6574 5639 729
Intangible Assets16 00012 0008 0004 000   
Intangible Assets Gross Cost20 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities-91 828-129 364-150 508-98 999-96 881-21 503-450 475
Other Creditors151 874174 282201 396158 087150 44152 118565 018
Other Taxation Social Security Payable3 81214 8174 5068 5767 5674 9859 000
Property Plant Equipment Gross Cost45 00045 25945 25948 92263 28364 3151 095 983
Total Additions Including From Business Combinations Intangible Assets20 000      
Total Additions Including From Business Combinations Property Plant Equipment45 000259 3 66314 3611 0321 031 668
Total Assets Less Current Liabilities-40 003-90 507-124 878-83 665-83 843-11 996580 971
Trade Creditors Trade Payables6 08211 7036 7106 66510 32613 2167 999
Trade Debtors Trade Receivables12 54021 7569 76618 61814 43223 19712 834

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-08-30
filed on: 16th, October 2023
Free Download (4 pages)

Company search