Company NameO B C Management Limited
Company StatusActive
Company Number02315428
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 1988(35 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Glen Andrew Friswell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2000(11 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Stephen David Osman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(16 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleStationer
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Lee Karl Harrison
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(17 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleAir Con Co Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Secretary NameMr Stephen David Osman
NationalityBritish
StatusCurrent
Appointed17 April 2007(18 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr John David Deamer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 1993)
RoleProduction Manager
Correspondence AddressThe Willows Cock Lane
Highwood
Chelmsford
Essex
CM1 3RB
Director NameMr Graham John Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Canute Close
Canewdon
Rochford
Essex
SS4 3PX
Director NameMichael John Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 05 July 2005)
RoleCompany Director
Correspondence Address1 Fitzwalter Road
Little Dunmow
Dunmow
Essex
CM6 3FQ
Secretary NameMr David John Torrance
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 05 July 2005)
RoleCompany Director
Correspondence AddressAsselton House
The Green
Sedlescombe
East Sussex
TN33 0QA
Director NameEdwin Arthur Allum
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 2001)
RoleCompany Director
Correspondence Address14 Heathleigh Drive
Langdon Hills
Basildon
Essex
SS16 6AR
Director NameRobert James Todd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address1 Olympic Business Park
Paycocke Road
Basildon
Essex
SS14 3ET
Director NameKevin Allum
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(12 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 May 2010)
RoleCompany Director
Correspondence Address15 Olympic Business Centre
Paycocke Road
Basildon
Essex
SS14 3EX
Director NameMr Graham John Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 July 2006)
RoleAir Conditioning
Country of ResidenceEngland
Correspondence Address17 Canute Close
Canewdon
Rochford
Essex
SS4 3PX
Secretary NameMrs Judy Ann Torrance
NationalityBritish
StatusResigned
Appointed05 July 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAsselton House
The Green
Sedlescombe
East Sussex
TN33 0QA

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£28,059
Cash£26,115
Current Liabilities£1,512

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

14 May 2020Micro company accounts made up to 31 March 2020 (8 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
17 March 2020Director's details changed for Mr Stephen David Osman on 17 March 2020 (2 pages)
17 March 2020Director's details changed for Mr Glen Andrew Friswell on 17 March 2020 (2 pages)
17 March 2020Director's details changed for Mr Lee Karl Harrison on 17 March 2020 (2 pages)
17 March 2020Secretary's details changed for Mr Stephen David Osman on 17 March 2020 (1 page)
7 October 2019Micro company accounts made up to 31 March 2019 (8 pages)
24 April 2019Director's details changed for Mr Glen Andrew Friswell on 18 April 2019 (2 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
24 April 2019Director's details changed for Lee Karl Harrison on 18 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Lee Karl Harrison on 18 April 2019 (2 pages)
16 April 2019Director's details changed for Glen Andrew Friswell on 16 April 2019 (2 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Annual return made up to 18 April 2016 no member list (6 pages)
10 May 2016Annual return made up to 18 April 2016 no member list (6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 18 April 2015 no member list (5 pages)
12 May 2015Annual return made up to 18 April 2015 no member list (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 18 April 2014 no member list (5 pages)
9 June 2014Annual return made up to 18 April 2014 no member list (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 18 April 2013 no member list (5 pages)
5 June 2013Annual return made up to 18 April 2013 no member list (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Annual return made up to 18 April 2012 no member list (5 pages)
30 May 2012Annual return made up to 18 April 2012 no member list (5 pages)
2 February 2012Annual return made up to 18 April 2011 no member list (5 pages)
2 February 2012Director's details changed for Glen Andrew Friswell on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Glen Andrew Friswell on 2 February 2012 (2 pages)
2 February 2012Annual return made up to 18 April 2011 no member list (5 pages)
2 February 2012Director's details changed for Glen Andrew Friswell on 2 February 2012 (2 pages)
16 January 2012Registered office address changed from Matrix Fm Limited 15 Olympic Business Centre Paycocke Road, Basildon Essex SS14 3ET on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Matrix Fm Limited 15 Olympic Business Centre Paycocke Road, Basildon Essex SS14 3ET on 16 January 2012 (2 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 August 2011Compulsory strike-off action has been suspended (1 page)
26 August 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Termination of appointment of Kevin Allum as a director (2 pages)
23 June 2010Termination of appointment of Kevin Allum as a director (2 pages)
22 April 2010Annual return made up to 18 April 2010 no member list (4 pages)
22 April 2010Annual return made up to 18 April 2010 no member list (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2009Annual return made up to 18/04/09 (3 pages)
7 May 2009Annual return made up to 18/04/09 (3 pages)
29 April 2008Annual return made up to 18/04/08 (3 pages)
29 April 2008Annual return made up to 18/04/08 (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Annual return made up to 18/04/07 (2 pages)
17 September 2007Annual return made up to 18/04/07 (2 pages)
4 September 2007Registered office changed on 04/09/07 from: phillips foils LTD 1 olympic business centre, paycocke road, basildon SS14 3ET (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007Registered office changed on 04/09/07 from: phillips foils LTD 1 olympic business centre, paycocke road, basildon SS14 3ET (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
11 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 May 2006Annual return made up to 18/04/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 May 2006Annual return made up to 18/04/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 July 2005Annual return made up to 18/04/05 (5 pages)
8 July 2005Annual return made up to 18/04/05 (5 pages)
7 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 April 2004Annual return made up to 18/04/04 (5 pages)
28 April 2004Annual return made up to 18/04/04 (5 pages)
3 July 2003Full accounts made up to 31 March 2003 (9 pages)
3 July 2003Full accounts made up to 31 March 2003 (9 pages)
27 May 2003Annual return made up to 18/04/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/03
(5 pages)
27 May 2003Annual return made up to 18/04/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/03
(5 pages)
25 July 2002Full accounts made up to 31 March 2002 (9 pages)
25 July 2002Full accounts made up to 31 March 2002 (9 pages)
25 April 2002Annual return made up to 18/04/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/02
(4 pages)
25 April 2002Annual return made up to 18/04/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/02
(4 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 May 2001Annual return made up to 18/04/01 (4 pages)
3 May 2001Annual return made up to 18/04/01 (4 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
14 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 May 2000Annual return made up to 18/04/00 (4 pages)
10 May 2000Annual return made up to 18/04/00 (4 pages)
15 May 1999Annual return made up to 18/04/99
  • 363(287) ‐ Registered office changed on 15/05/99
(4 pages)
15 May 1999Annual return made up to 18/04/99
  • 363(287) ‐ Registered office changed on 15/05/99
(4 pages)
13 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 April 1998Annual return made up to 18/04/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1998Annual return made up to 18/04/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1997Annual return made up to 18/04/97 (4 pages)
14 May 1997Annual return made up to 18/04/97 (4 pages)
13 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 July 1996Full accounts made up to 31 March 1996 (11 pages)
3 July 1996Full accounts made up to 31 March 1996 (11 pages)
28 April 1996Annual return made up to 18/04/96 (4 pages)
28 April 1996Annual return made up to 18/04/96 (4 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 May 1995Annual return made up to 18/04/95 (4 pages)
1 May 1995Annual return made up to 18/04/95 (4 pages)