Company NameOOBE Ltd
DirectorsMichael Goodall and Oliver John Murray Smith
Company StatusActive
Company Number07174061
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Michael Goodall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2010(same day as company formation)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressDoor 19 Teapots 1 & 2
Hoults Yard, Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Oliver John Murray Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(6 months after company formation)
Appointment Duration13 years, 7 months
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressDoor 19 Teapots 1 & 2
Hoults Yard, Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMs Laura Kirsteen Mawhinney
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(3 months after company formation)
Appointment Duration6 years (resigned 30 June 2016)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address9 Lilac Gardens
Gateshead
Tyne And Wear
NE9 5TL

Contact

Websitewww.oobe.co.uk/
Email address[email protected]
Telephone0191 2813775
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDoor 19 Teapots 1 & 2
Hoults Yard, Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£69,281
Cash£75,339
Current Liabilities£133,790

Accounts

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

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

24 July 2020Delivered on: 29 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2023Director's details changed for Mr Michael Goodall on 21 November 2023 (2 pages)
21 November 2023Change of details for Oobe Group Ltd as a person with significant control on 21 November 2023 (2 pages)
21 November 2023Director's details changed for Mr Oliver John Murray Smith on 21 November 2023 (2 pages)
9 November 2023Registered office address changed from The Kiln Studio 7&8 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Door 19 Teapots 1 & 2 Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 9 November 2023 (1 page)
10 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 July 2020Registration of charge 071740610001, created on 24 July 2020 (24 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
12 February 2020Registered office address changed from Studio 011 Maling Exchange Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to The Kiln Studio 7&8 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 12 February 2020 (1 page)
11 February 2020Director's details changed for Mr Michael Goodall on 1 February 2020 (2 pages)
11 February 2020Change of details for Mr Michael Goodall as a person with significant control on 6 September 2018 (2 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 March 2017Registered office address changed from Studio 011 Mailing Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Studio 011 Maling Exchange Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 28 March 2017 (1 page)
28 March 2017Registered office address changed from Studio 011 Mailing Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Studio 011 Maling Exchange Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 28 March 2017 (1 page)
17 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
27 September 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 100
(4 pages)
27 September 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 100
(4 pages)
26 September 2016Purchase of own shares. (3 pages)
26 September 2016Purchase of own shares. (3 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Termination of appointment of Laura Kirsteen Mawhinney as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Laura Kirsteen Mawhinney as a director on 30 June 2016 (1 page)
9 June 2016Purchase of own shares. (3 pages)
9 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 125
(4 pages)
9 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 125
(4 pages)
9 June 2016Purchase of own shares. (3 pages)
7 April 2016Director's details changed for Laura Kirsteen Mawhinney on 5 November 2015 (2 pages)
7 April 2016Director's details changed for Laura Kirsteen Mawhinney on 5 November 2015 (2 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 150
(7 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 150
(7 pages)
1 April 2016Director's details changed for Laura Kirsteen Mawhinney on 5 November 2015 (2 pages)
1 April 2016Director's details changed for Laura Kirsteen Mawhinney on 5 November 2015 (2 pages)
30 March 2016Register inspection address has been changed from Block a , Scottish Life House Archbold Terrace Newcastle upon Tyne NE2 1DB England to Studio 011 Mailing Exchange Walker Road Newcastle upon Tyne NE6 2HL (1 page)
30 March 2016Register inspection address has been changed from Block a , Scottish Life House Archbold Terrace Newcastle upon Tyne NE2 1DB England to Studio 011 Mailing Exchange Walker Road Newcastle upon Tyne NE6 2HL (1 page)
21 December 2015Registered office address changed from Block a Scottish Life House Archbold Terrace, Jesmond Newcastle upon Tyne NE2 1DB to Studio 011 Mailing Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 21 December 2015 (1 page)
21 December 2015Registered office address changed from Block a Scottish Life House Archbold Terrace, Jesmond Newcastle upon Tyne NE2 1DB to Studio 011 Mailing Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 21 December 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 150
(7 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 150
(7 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 150
(7 pages)
21 April 2015Register inspection address has been changed from 1 Moor Allerton Gardens Leeds LS17 6QU United Kingdom to Block a , Scottish Life House Archbold Terrace Newcastle upon Tyne NE2 1DB (1 page)
21 April 2015Register inspection address has been changed from 1 Moor Allerton Gardens Leeds LS17 6QU United Kingdom to Block a , Scottish Life House Archbold Terrace Newcastle upon Tyne NE2 1DB (1 page)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 150
(7 pages)
23 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 150
(7 pages)
23 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 150
(7 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
28 January 2014Change of share class name or designation (2 pages)
28 January 2014Change of share class name or designation (2 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Register inspection address has been changed from Third Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom (1 page)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
20 March 2012Register inspection address has been changed from Third Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom (1 page)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
21 March 2011Register inspection address has been changed (1 page)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
21 March 2011Register(s) moved to registered inspection location (1 page)
21 March 2011Register(s) moved to registered inspection location (1 page)
21 March 2011Register inspection address has been changed (1 page)
18 March 2011Director's details changed for Oliver Smith on 2 March 2011 (2 pages)
18 March 2011Director's details changed for Oliver Smith on 2 March 2011 (2 pages)
18 March 2011Director's details changed for Oliver Smith on 2 March 2011 (2 pages)
15 March 2011Registered office address changed from the Old Post Office Great Whittington Newcastle upon Tyne Northumberland NE19 2HP England on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from the Old Post Office Great Whittington Newcastle upon Tyne Northumberland NE19 2HP England on 15 March 2011 (2 pages)
25 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 150
(4 pages)
25 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 150
(4 pages)
25 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 150
(4 pages)
14 September 2010Appointment of Oliver Smith as a director (3 pages)
14 September 2010Appointment of Oliver Smith as a director (3 pages)
21 June 2010Appointment of Laura Kirsteen Mawhinney as a director (3 pages)
21 June 2010Appointment of Laura Kirsteen Mawhinney as a director (3 pages)
2 March 2010Incorporation (21 pages)
2 March 2010Incorporation (21 pages)