Company NameObsidian Property Investments Ltd
DirectorGraeme Anthony Kelly
Company StatusActive
Company Number11076008
CategoryPrivate Limited Company
Incorporation Date22 November 2017(6 years, 5 months ago)
Previous NameObsidian Holdings Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graeme Anthony Kelly
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 79 View Point Business Centre Consett Busines
Consett
DH8 6BP
Director NameMr Sean Cahill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 79 View Point Business Centre Consett Busines
Consett
DH8 6BP

Location

Registered AddressG29, Amber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

31 August 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
17 July 2023Director's details changed for Mr Graeme Anthony Kelly on 17 July 2023 (2 pages)
17 July 2023Change of details for Dr Graeme Kelly as a person with significant control on 17 July 2023 (2 pages)
30 November 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
25 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
7 February 2022Registered office address changed from G13, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England to G29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 7 February 2022 (1 page)
18 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
20 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-19
(3 pages)
19 July 2021Confirmation statement made on 19 July 2021 with updates (3 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
17 March 2021Change of details for Mr Graeme Kelly as a person with significant control on 12 March 2021 (2 pages)
11 March 2021Registered office address changed from 75 Holwick Close Consett DH8 7UJ England to G13, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 11 March 2021 (1 page)
22 January 2020Micro company accounts made up to 30 November 2019 (5 pages)
8 January 2020Registered office address changed from Unit 79 View Point Business Centre Consett Business Park Consett DH8 6BP United Kingdom to 75 Holwick Close Consett DH8 7UJ on 8 January 2020 (1 page)
8 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
30 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
30 October 2018Termination of appointment of Sean Cahill as a director on 24 October 2018 (1 page)
3 January 2018Appointment of Mr Sean Cahill as a director on 3 January 2018 (2 pages)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 1
(29 pages)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 1
(29 pages)