Obs Logistics Limited

DataGardener
obs logistics limited
live
Small

Obs Logistics Limited

02439258Private Limited With Share Capital

Lincoln House, Wellington Crescent, Fradley Park, WS138RZ
Incorporated

02/11/1989

Company Age

36 years

Directors

2

Employees

28

SIC Code

62090

Risk

very low risk

Company Overview

Registration, classification & business activity

Obs Logistics Limited (02439258) is a private limited with share capital incorporated on 02/11/1989 (36 years old) and registered in fradley park, WS138RZ. The company operates under SIC code 62090 and is classified as Small.

Private Limited With Share Capital
SIC: 62090
Small
Incorporated 02/11/1989
WS138RZ
28 employees

Financial Overview

Total Assets

£22.18M

Liabilities

£10.62M

Net Assets

£11.56M

Cash

£0

Key Metrics

28

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

21

Registered

2

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-10-2025
Legacy
Category:Accounts
Date:01-10-2025
Legacy
Category:Other
Date:01-10-2025
Legacy
Category:Other
Date:01-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-01-2025
Legacy
Category:Accounts
Date:05-01-2025
Legacy
Category:Other
Date:05-01-2025
Legacy
Category:Other
Date:05-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2024
Memorandum Articles
Category:Incorporation
Date:03-02-2024
Resolution
Category:Resolution
Date:03-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-11-2023
Legacy
Category:Accounts
Date:07-11-2023
Legacy
Category:Other
Date:07-11-2023
Legacy
Category:Other
Date:07-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-10-2022
Legacy
Category:Other
Date:01-10-2022
Legacy
Category:Other
Date:01-10-2022
Legacy
Category:Accounts
Date:01-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-01-2022
Legacy
Category:Accounts
Date:14-01-2022
Legacy
Category:Other
Date:14-01-2022
Legacy
Category:Other
Date:14-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-03-2021
Legacy
Category:Accounts
Date:16-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2021
Legacy
Category:Other
Date:10-01-2021
Legacy
Category:Other
Date:10-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2020
Resolution
Category:Resolution
Date:06-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2020
Resolution
Category:Resolution
Date:24-06-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:24-06-2020
Memorandum Articles
Category:Incorporation
Date:24-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-10-2018
Auditors Resignation Company
Category:Auditors
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:25-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2014
Auditors Resignation Company
Category:Auditors
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Accounts With Made Up Date
Category:Accounts
Date:16-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2012
Accounts With Made Up Date
Category:Accounts
Date:21-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2011

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

Lincoln House, Wellington Crescent, Fradley Park, Lichfield, WS138RZRegistered
Southern Gateway, Speke Boulevard, Liverpool, Merseyside, L249HZ

Contact

02078812500
info@obs-logistics.com
Lincoln House, Wellington Crescent, Fradley Park, WS138RZ