Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OBOLSTAR LIMITED
Company Information for

OBOLSTAR LIMITED

C/O Seafields Chartered, Accountants 50 Bullescroft Road, Edgware, MIDDLESEX, HA8 8RW,
Company Registration Number
02781461
Private Limited Company
Active

Company Overview

About Obolstar Ltd
OBOLSTAR LIMITED was founded on 1993-01-20 and has its registered office in Edgware. The organisation's status is listed as "Active". Obolstar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OBOLSTAR LIMITED
 
Legal Registered Office
C/O Seafields Chartered
Accountants 50 Bullescroft Road
Edgware
MIDDLESEX
HA8 8RW
Other companies in HA8
 
Filing Information
Company Number 02781461
Company ID Number 02781461
Date formed 1993-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-03-28
Return next due 2024-04-11
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-09 16:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBOLSTAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OBOLSTAR LIMITED

Current Directors
Officer Role Date Appointed
MUKESH JAYANTILAL SHAH
Company Secretary 2017-12-12
MUKESH JAYANTILAL SHAH
Director 1997-10-26
NILMA SHAH
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
SATISH MULCHAND SHAH
Company Secretary 2006-03-05 2018-01-12
SATISH MULCHAND SHAH
Director 2008-01-01 2018-01-12
DEPAN JAYANTILAL MALDE
Director 2016-06-16 2017-11-21
JITENDRA LIMEDCHAND SHAH
Company Secretary 2004-09-20 2008-01-14
JITENDRA LIMEDCHAND SHAH
Director 2006-03-05 2008-01-14
MYRA MIRIAM MADDISON
Director 2001-04-01 2006-03-05
USHA DEVANI
Company Secretary 1993-03-20 2004-09-20
MAVIS HYAMS
Director 1994-04-05 2004-09-17
PHILIP MICHAEL LEE
Director 1994-04-05 1995-12-28
BETTY BEDEMAN
Director 1993-03-20 1994-04-05
BESSIE RATMAN
Director 1993-03-20 1994-04-05
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-01-20 1993-03-20
ELK (NOMINEES) LIMITED
Nominated Director 1993-01-20 1993-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUKESH JAYANTILAL SHAH AXIS ASSET MANAGEMENT 7 LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
MUKESH JAYANTILAL SHAH AXIS MEDIA ADVISORY LTD Director 2018-03-09 CURRENT 2018-03-09 Active
MUKESH JAYANTILAL SHAH RR MEDIA ADVISORY SERVICES LIMITED Director 2016-10-01 CURRENT 2016-03-31 Dissolved 2018-02-27
MUKESH JAYANTILAL SHAH R & R MEDIA ADVISORY SERVICES LTD Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2017-01-31
MUKESH JAYANTILAL SHAH R & R MEDIA ADVISORY SERVICES LTD Director 2013-11-11 CURRENT 2011-11-10 Dissolved 2014-04-01
MUKESH JAYANTILAL SHAH 27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED Director 2010-05-06 CURRENT 2004-02-03 Active
MUKESH JAYANTILAL SHAH 12 QUEEN'S GARDENS MANAGEMENT LIMITED Director 2009-09-09 CURRENT 1991-06-06 Active
MUKESH JAYANTILAL SHAH SACHA HOLDINGS LTD Director 2009-06-24 CURRENT 2009-06-24 Dissolved 2017-07-25
MUKESH JAYANTILAL SHAH SACHA MANAGEMENT LTD Director 2009-03-03 CURRENT 2009-03-03 Active
NILMA SHAH CUFFLEY DENTAL CENTRE LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-07APPOINTMENT TERMINATED, DIRECTOR NILMA SHAH
2023-05-22CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-04-23CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-16TM02Termination of appointment of Satish Mulchand Shah on 2018-01-12
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SATISH MULCHAND SHAH
2017-12-13AP03Appointment of Mr Mukesh Jayantilal Shah as company secretary on 2017-12-12
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DEPAN JAYANTILAL MALDE
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 15
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-13AP01DIRECTOR APPOINTED DR NILMA SHAH
2017-01-13AP01DIRECTOR APPOINTED MR DEPAN JAYANTILAL MALDE
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 15
2016-05-16AR0128/03/16 ANNUAL RETURN FULL LIST
2016-03-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 15
2015-05-29AR0128/03/15 ANNUAL RETURN FULL LIST
2015-02-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 15
2014-03-31AR0128/03/14 ANNUAL RETURN FULL LIST
2014-03-28CH01Director's details changed for Satish Mulchand Shah on 2014-03-15
2014-03-28CH03SECRETARY'S DETAILS CHNAGED FOR SATISH MULCHAND SHAH on 2014-03-15
2014-01-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0128/02/13 FULL LIST
2013-03-11AR0119/01/13 FULL LIST
2012-04-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0119/01/12 ANNUAL RETURN FULL LIST
2011-02-04AR0119/01/11 ANNUAL RETURN FULL LIST
2011-01-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-03-22AR0119/01/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SATISH SHAH / 02/01/2010
2010-01-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-12288bSECRETARY RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-03-09363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW SECRETARY APPOINTED
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: FLAT14 ST MARGARETS COURT ST MARGARETS ROAD EDGWARE MIDDLESEX HA8 9UR
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 19/01/06; NO CHANGE OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-15363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: FLAT NO 3 ST MARGARETS COURT ST MARGARETS ROAD EDGWARE MIDDLESEX HA8 9UR
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-26288bSECRETARY RESIGNED
2004-10-26288aNEW SECRETARY APPOINTED
2004-10-20288bDIRECTOR RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-10-06288bSECRETARY RESIGNED
2004-04-08363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-23225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2003-02-11363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-18363sRETURN MADE UP TO 20/01/02; CHANGE OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-07-31363sRETURN MADE UP TO 20/01/01; NO CHANGE OF MEMBERS
2001-06-29288aNEW DIRECTOR APPOINTED
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-18363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-03-09363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-09363sRETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS
1997-11-28AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-11-10288aNEW DIRECTOR APPOINTED
1997-05-16363sRETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS
1996-12-03AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-02-26363(288)DIRECTOR RESIGNED
1996-02-26363sRETURN MADE UP TO 09/01/96; NO CHANGE OF MEMBERS
1995-12-08AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-03-21363(288)DIRECTOR RESIGNED
1995-03-21363sRETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OBOLSTAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OBOLSTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OBOLSTAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OBOLSTAR LIMITED

Intangible Assets
Patents
We have not found any records of OBOLSTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OBOLSTAR LIMITED
Trademarks
We have not found any records of OBOLSTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBOLSTAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OBOLSTAR LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OBOLSTAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBOLSTAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OBOLSTAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.