Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A O B (UK) LIMITED
Company Information for

A O B (UK) LIMITED

39 WHITEHORSE ROAD, CROYDON, SURREY, CR0 2JG,
Company Registration Number
03727446
Private Limited Company
Active

Company Overview

About A O B (uk) Ltd
A O B (UK) LIMITED was founded on 1999-03-05 and has its registered office in Surrey. The organisation's status is listed as "Active". A O B (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A O B (UK) LIMITED
 
Legal Registered Office
39 WHITEHORSE ROAD
CROYDON
SURREY
CR0 2JG
Other companies in CR0
 
Filing Information
Company Number 03727446
Company ID Number 03727446
Date formed 1999-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 28/12/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 10:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A O B (UK) 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 A O B (UK) LIMITED

Current Directors
Officer Role Date Appointed
BOLANLE BUKOLA BADEJO
Company Secretary 2007-12-03
ADEDAYO OLADELE BADEJO
Director 1999-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
ABIDEMI AROWOLO
Company Secretary 2004-09-22 2007-12-03
A TO Z COMPANY SERVICES LTD
Company Secretary 1999-03-05 2004-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOLANLE BUKOLA BADEJO ENERGY ASSESSMENTS (SURREY) LTD Company Secretary 2008-10-13 CURRENT 2008-10-13 Active
BOLANLE BUKOLA BADEJO ENERGY ASSESSORS (SURREY) LTD Company Secretary 2008-10-13 CURRENT 2008-10-13 Active
ADEDAYO OLADELE BADEJO BADEJO FAMILY HOLDINGS LTD Director 2017-05-30 CURRENT 2017-05-30 Active
ADEDAYO OLADELE BADEJO GREEN DEAL PROS LTD Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
ADEDAYO OLADELE BADEJO FLOURISH ESTATE AGENTS LTD Director 2008-10-13 CURRENT 2008-10-13 Active
ADEDAYO OLADELE BADEJO ENERGY ASSESSMENTS (SURREY) LTD Director 2008-10-13 CURRENT 2008-10-13 Active
ADEDAYO OLADELE BADEJO ENERGY ASSESSORS (SURREY) LTD Director 2008-10-13 CURRENT 2008-10-13 Active
ADEDAYO OLADELE BADEJO GLORY GLOBAL INVESTMENT LTD Director 2007-03-21 CURRENT 2007-03-21 Active
ADEDAYO OLADELE BADEJO 26 MITCHAM PARK LIMITED Director 2001-11-16 CURRENT 2001-11-16 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
2024-12-2731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-23CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-04-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE 037274460028
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE 037274460029
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037274460019
2023-09-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037274460021
2023-08-31REGISTRATION OF A CHARGE / CHARGE CODE 037274460026
2023-08-31REGISTRATION OF A CHARGE / CHARGE CODE 037274460027
2023-05-03REGISTRATION OF A CHARGE / CHARGE CODE 037274460024
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-13REGISTRATION OF A CHARGE / CHARGE CODE 037274460023
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 037274460022
2023-02-13APPOINTMENT TERMINATED, DIRECTOR BOLANLE BUKOLA BADEJO
2023-01-23DIRECTOR APPOINTED MRS BOLANLE BUKOLA BADEJO
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07All of the property or undertaking has been released from charge for charge number 8
2022-10-07All of the property or undertaking has been released from charge for charge number 9
2022-10-07All of the property or undertaking has been released from charge for charge number 12
2022-10-07All of the property or undertaking has been released from charge for charge number 037274460015
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037274460015
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037274460016
2022-10-07MR05All of the property or undertaking has been released from charge for charge number 037274460015
2022-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037274460016
2022-09-06Liquidation. Receiver abstract of receipts and payments to 2022-07-13
2022-09-06REC2Liquidation. Receiver abstract of receipts and payments to 2022-07-13
2022-07-25Notice of ceasing to act as receiver or manager
2022-07-25RM02Notice of ceasing to act as receiver or manager
2022-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037274460021
2022-05-12RM01Liquidation appointment of receiver
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-02-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-03-29AA01Current accounting period shortened from 29/03/20 TO 28/03/20
2020-04-15PSC04Change of details for person with significant control
2020-04-14AP03Appointment of Mr Adedayo Badejo as company secretary on 2020-04-14
2020-04-14PSC04Change of details for Adebayo Badejo as a person with significant control on 2020-04-14
2020-04-14TM02Termination of appointment of Bolanle Bukola Badejo on 2020-04-14
2020-03-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-12-30AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037274460018
2019-03-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-12-31AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-25LATEST SOC25/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-25CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037274460017
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037274460016
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 037274460015
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0105/03/16 ANNUAL RETURN FULL LIST
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037274460014
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-03AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-05DISS40Compulsory strike-off action has been discontinued
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-03AR0105/03/14 ANNUAL RETURN FULL LIST
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-17AR0105/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26MG01Particulars of a mortgage or charge / charge no: 13
2012-03-22AR0105/03/12 ANNUAL RETURN FULL LIST
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-12-23MG01Particulars of a mortgage or charge / charge no: 12
2011-04-18AR0105/03/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-28AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-22AR0105/03/10 FULL LIST
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-06363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-04-06353LOCATION OF REGISTER OF MEMBERS
2009-04-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10288bSECRETARY RESIGNED
2007-12-10288aNEW SECRETARY APPOINTED
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-19363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS; AMEND
2006-03-13363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02244DELIVERY EXT'D 3 MTH 31/03/05
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-03-14363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-01-26244DELIVERY EXT'D 3 MTH 31/03/04
2005-01-26288aNEW SECRETARY APPOINTED
2004-09-29288bSECRETARY RESIGNED
2004-05-06363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-02244DELIVERY EXT'D 3 MTH 31/03/03
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 26C MITCHAM PARK MITCHAM SURREY CR4 4EG
2003-04-07363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-11287REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 11 LEOMINSTER ROAD MORDEN SURREY SM4 6HN
2001-02-27363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-18363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to A O B (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against A O B (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-20 Outstanding PARATUS AMC LIMITED
2016-05-27 Outstanding SHAWBROOK BANK LIMITED
2016-05-25 Outstanding BANK OF SCOTLAND PLC
2016-02-05 Outstanding SHAWBROOK BANK LIMITED
DEED OF LEGAL CHARGE 2012-03-26 Outstanding SHAWBROOK BANK LIMITED
DEED OF LEGAL CHARGE 2011-12-23 Outstanding SHAWBROOK BANK LIMITED
LEGAL CHARGE 2010-01-14 Satisfied BRIDGECO LIMITED
DEBENTURE 2010-01-14 Satisfied BRIDGECO LIMITED
LEGAL CHARGE 2007-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2007-02-16 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-08-15 Outstanding MORTGAGE EXPRESS
MORTGAGE DEED 2006-08-10 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2006-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 A O B (UK) LIMITED

Intangible Assets
Patents
We have not found any records of A O B (UK) LIMITED registering or being granted any patents
Domain Names

A O B (UK) LIMITED owns 1 domain names.

topmoves.co.uk  

Trademarks
We have not found any records of A O B (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A O B (UK) 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 (68100 - Buying and selling of own real estate) as A O B (UK) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where A O B (UK) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA O B (UK) LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A O B (UK) 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 A O B (UK) 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.