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

OBLG CIC

CAPITAL HOUSE 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, M43 6PW,
Company Registration Number
07828299
Community Interest Company
Active - Proposal to Strike off

Company Overview

About Oblg Cic
OBLG CIC was founded on 2011-10-31 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Oblg Cic is a Community Interest Company registered in ENGLAND 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
OBLG CIC
 
Legal Registered Office
CAPITAL HOUSE 272 MANCHESTER ROAD
DROYLSDEN
MANCHESTER
M43 6PW
Other companies in OL3
 
Filing Information
Company Number 07828299
Company ID Number 07828299
Date formed 2011-10-31
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2017
Account next due 30/11/2018
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-02-05 16:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBLG CIC
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 OBLG CIC

Current Directors
Officer Role Date Appointed
DAVID CHRISTOPHER BENSTEAD
Director 2011-10-31
DAVID MARK MEREDITH
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GEORGE TOWNSEND
Director 2011-10-31 2017-11-09
PAMELA PELHAM
Director 2011-10-31 2017-11-08
JEREMY CLIVE BROADBENT
Director 2011-10-31 2017-10-31
GAVIN LLOYD WHEELDON
Director 2011-10-31 2016-02-24
NICHOLAS VINCENT MCGILVRAY
Director 2011-10-31 2013-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHRISTOPHER BENSTEAD MAHDLO (OLDHAM YOUTH ZONE) Director 2011-04-20 CURRENT 2009-06-27 Active
DAVID MARK MEREDITH DMM BUSINESS FINANCE LTD Director 2017-05-26 CURRENT 2017-05-26 Active
DAVID MARK MEREDITH HULME GRAMMAR SCHOOL Director 2016-03-23 CURRENT 2007-02-23 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
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM C/O Oldham Council Civic Centre Room 310 Level 3 West Street Oldham OL1 1UT England
2018-12-05DS01Application to strike the company off the register
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-03-19AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07PSC08Notification of a person with significant control statement
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2017-12-28RES01ADOPT ARTICLES 28/12/17
2017-12-12AA01Previous accounting period shortened from 31/03/17 TO 28/02/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-10AP01DIRECTOR APPOINTED MR DAVID MARK MEREDITH
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM Bowgreave Ball Grove Uppermill Saddlworth Oldham Greater Manchester OL3 6JG
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNSEND
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA PELHAM
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BROADBENT
2017-03-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LLOYD WHEELDON
2016-03-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15AR0131/10/15 ANNUAL RETURN FULL LIST
2015-01-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-15AA01Previous accounting period extended from 31/10/13 TO 31/03/14
2013-11-26AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCGILVRAY
2013-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-11-20AR0131/10/12 NO MEMBER LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CLIVE BROADBENT / 09/02/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LLOYD WHEELDON / 09/02/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE TOWNSEND / 09/02/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA PELHAM / 09/02/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VINCENT MCGILVRAY / 09/02/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE BENSTEAD / 09/02/2012
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM RIVERSIDE COURT HUDDERSFIELD ROAD DELPH OLDHAM GREATER MANCHESTER OL3 5FZ
2011-10-31CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OBLG CIC 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 OBLG CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OBLG CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of OBLG CIC registering or being granted any patents
Domain Names
We do not have the domain name information for OBLG CIC
Trademarks
We have not found any records of OBLG CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBLG CIC. 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 (94990 - Activities of other membership organizations n.e.c.) as OBLG CIC are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where OBLG CIC 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 OBLG CIC 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 OBLG CIC 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.