Ooberstock Limited

DataGardener
ooberstock limited
live
Micro

Ooberstock Limited

07302362Private Limited With Share Capital

Office No 313 Victory Way, Crossways Business Park, Dartford, DA26QD
Incorporated

02/07/2010

Company Age

15 years

Directors

1

Employees

2

SIC Code

46341

Risk

high risk

Company Overview

Registration, classification & business activity

Ooberstock Limited (07302362) is a private limited with share capital incorporated on 02/07/2010 (15 years old) and registered in dartford, DA26QD. The company operates under SIC code 46341 - wholesale of fruit and vegetable juices, mineral water and soft drinks.

When it comes to accessing a great range of drinks brands for your customers and consumers, ooberstock does it best.at ooberstock, we distribute a broad portfolio of leading drinks brands into the uk wholesale sector. our customers are on and off-trade wholesalers, cash & carry and convenience store...

Private Limited With Share Capital
SIC: 46341
Micro
Incorporated 02/07/2010
DA26QD
2 employees

Financial Overview

Total Assets

£578.1K

Liabilities

£519.8K

Net Assets

£58.3K

Est. Turnover

£3.74M

AI Estimated
Unreported
Cash

£980

Key Metrics

2

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

12

Registered

4

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:21-11-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-11-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-09-2022
Legacy
Category:Capital
Date:22-09-2022
Legacy
Category:Insolvency
Date:22-09-2022
Resolution
Category:Resolution
Date:22-09-2022
Capital Allotment Shares
Category:Capital
Date:20-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2022
Capital Alter Shares Consolidation
Category:Capital
Date:06-10-2021
Resolution
Category:Resolution
Date:06-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2021
Capital Allotment Shares
Category:Capital
Date:30-09-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2020
Legacy
Category:Capital
Date:28-11-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-11-2019
Legacy
Category:Insolvency
Date:28-11-2019
Resolution
Category:Resolution
Date:28-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Accounts Amended With Made Up Date
Category:Accounts
Date:11-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Resolution
Category:Resolution
Date:18-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:21-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015

Import / Export

Imports
12 Months10
60 Months48
Exports
12 Months0
60 Months23

Risk Assessment

high risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date17/03/2026
Latest Accounts31/03/2025

Trading Addresses

Office No 313 Victory Way, Crossways Business Park, Dartford, Da2 6Qd, DA26QDRegistered

Contact

00000101812
ooberstock.com
Office No 313 Victory Way, Crossways Business Park, Dartford, DA26QD