Company number 08040772
Status Active
Incorporation Date 23 April 2012
Company Type Private Limited Company
Address 81 HIGH STREET, MARLOW, BUCKINGHAMSHIRE, ENGLAND, SL7 1AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of David Thomas Bryant as a director on 8 June 2016; Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 250.26
; Appointment of Mr Peter Le Masurier as a director on 25 May 2016. The most likely internet sites of OOBEDOO LTD are www.oobedoo.co.uk, and www.oobedoo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Oobedoo Ltd is a Private Limited Company.
The company registration number is 08040772. Oobedoo Ltd has been working since 23 April 2012.
The present status of the company is Active. The registered address of Oobedoo Ltd is 81 High Street Marlow Buckinghamshire England Sl7 1ab. . CROSBY, Myke is a Secretary of the company. CROSBY, Myke Richard is a Director of the company. LE MASURIER, Peter is a Director of the company. LOWE, Timothy John is a Director of the company. WOOLLEY, Karl Adam is a Director of the company. Secretary INNES, William David, Wyn has been resigned. Director BRYANT, David Thomas has been resigned. Director HENWOOD, Roderick Waldemar Lisle has been resigned. Director INNES, William David Wyn has been resigned. Director SHULMAN, Harvey Barry has been resigned. Director WADE, Alisdair Michael has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
OOBEDOO LTD Events
13 Jun 2016
Termination of appointment of David Thomas Bryant as a director on 8 June 2016
13 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
09 Jun 2016
Appointment of Mr Peter Le Masurier as a director on 25 May 2016
09 Jun 2016
Appointment of Mr Karl Adam Woolley as a director on 25 May 2016
09 Jun 2016
Appointment of Mr Timothy John Lowe as a director on 25 May 2016
...
... and 48 more events
27 Jun 2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2013
26 Jun 2013
Registered office address changed from Greenfield Llantwit Road Creigiau Cardiff Glamorgan CF15 9NN Wales on 26 June 2013
26 Jun 2013
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 26 June 2013
18 Feb 2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 February 2013
23 Apr 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
10 August 2014
Charge code 0804 0772 0005
Delivered: 23 August 2014
Status: Outstanding
Persons entitled: Cobalt Morning LTD Ssas
Description: Contains floating charge…
18 July 2014
Charge code 0804 0772 0004
Delivered: 7 August 2014
Status: Satisfied
on 6 May 2015
Persons entitled: Wyn Innes
Description: Contains floating charge…
18 July 2014
Charge code 0804 0772 0003
Delivered: 7 August 2014
Status: Satisfied
on 6 May 2015
Persons entitled: Myke Crosby
Description: Contains floating charge…
18 July 2014
Charge code 0804 0772 0002
Delivered: 21 July 2014
Status: Satisfied
on 6 May 2015
Persons entitled: S4C Digital Media Limited
Description: 1 all shares held by the borrower in any other company…
30 June 2014
Charge code 0804 0772 0001
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Cobalt Morning Limited Ssas
Description: Contains floating charge…