Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OBN (UK) LTD
Company Information for

OBN (UK) LTD

BEE HOUSE 140 EASTERN AVENUE, MILTON PARK, ABINGDON, OX14 4SB,
Company Registration Number
06618658
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Obn (uk) Ltd
OBN (UK) LTD was founded on 2008-06-12 and has its registered office in Abingdon. The organisation's status is listed as "Active". Obn (uk) Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OBN (UK) LTD
 
Legal Registered Office
BEE HOUSE 140 EASTERN AVENUE
MILTON PARK
ABINGDON
OX14 4SB
Other companies in OX14
 
Previous Names
OXFORDSHIRE BIOSCIENCE NETWORK LTD29/10/2012
Filing Information
Company Number 06618658
Company ID Number 06618658
Date formed 2008-06-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts SMALL
Last Datalog update: 2025-02-05 22:27:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBN (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OBN (UK) LTD

Current Directors
Officer Role Date Appointed
MARK STEPHEN ANDERSON
Director 2016-08-25
RODNEY COOK
Director 2008-06-20
WILLIAM JOHN ROBERT FLEMING
Director 2017-04-20
BRIAN JOHN HARGREAVES
Director 2016-09-12
JOHN GRAHAM HARRIS
Director 2015-12-21
ROSS WILLIAM SOMMERVILLE
Director 2016-04-21
SALLY CHRISTINA WATERMAN
Director 2014-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE ELAINE GOODE
Director 2014-01-20 2017-05-08
DAVID LASKOW-POOLEY
Director 2009-11-23 2017-05-08
PHILIP JAMES BOYD
Director 2011-01-01 2016-11-28
STEWART CHARLES SHARPE
Director 2011-06-09 2016-09-15
STEVEN KOON CHING LEE
Director 2008-06-20 2016-08-31
JONATHAN DAVID REES
Director 2008-06-12 2015-08-31
RACHAEL ANN TIDBURY
Company Secretary 2012-07-19 2015-05-21
CHRISTOPHER ROBERT HAWES
Director 2008-06-20 2014-01-20
JONATHAN DAVID REES
Company Secretary 2008-06-20 2012-07-19
RUSSELL SMITH
Director 2008-06-20 2010-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN HARGREAVES ARCUS ALTOR LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
BRIAN JOHN HARGREAVES 39 BUCKLAND CRESCENT LIMITED Director 2007-11-15 CURRENT 1994-07-21 Active
ROSS WILLIAM SOMMERVILLE LONESTAR STRATEGIES LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
SALLY CHRISTINA WATERMAN MEDHERANT LIMITED Director 2018-02-27 CURRENT 2014-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-09SMALL COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-10-23CONFIRMATION STATEMENT MADE ON 23/10/24, WITH NO UPDATES
2024-10-23Director's details changed for Mrs Angela Hobbs on 2024-09-24
2024-04-08Resolutions passed:<ul><li>Resolution Appointment of director 14/03/2024<li>Resolution alteration to articles</ul>
2024-04-05Director's details changed for Mr Lee Andrew Pratley on 2023-05-05
2024-04-03Director's details changed for Mrs Jane Elizabeth O'driscoll on 2023-06-24
2023-10-25CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM Bee House Eastern Avenue Milton Abingdon OX14 4SB England
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM 5F Park Square Milton Park, Milton Abingdon Oxfordshire OX14 4RR United Kingdom
2023-07-07CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-12-06AP01DIRECTOR APPOINTED DR JENNIFER MARIE ANN LAIRD
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-05-06AP01DIRECTOR APPOINTED MR STUART MATTHEW ROSE
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM HARRIS
2022-04-05AP01DIRECTOR APPOINTED DR HUW JONES
2021-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-05AP01DIRECTOR APPOINTED MRS JANE ELIZABETH O'DRISCOLL
2021-10-01RES01ADOPT ARTICLES 01/10/21
2021-10-01MEM/ARTSARTICLES OF ASSOCIATION
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY COOK
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ANGELA OLINDA MARSTON
2021-04-14AP01DIRECTOR APPOINTED MR PAUL MARTIN EDWARDS
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN ROBERT FLEMING
2020-08-27MEM/ARTSARTICLES OF ASSOCIATION
2020-08-27RES01ADOPT ARTICLES 27/08/20
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN ANDERSON
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSS WILLIAM SOMMERVILLE
2020-04-01AP01DIRECTOR APPOINTED MRS ANGELA HOBBS
2020-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-20AP01DIRECTOR APPOINTED DR FIONA ANGELA OLINDA MARSTON
2019-12-20AP03Appointment of Mrs Susan Ingledew-Bentley as company secretary on 2019-12-18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-20AP01DIRECTOR APPOINTED MR DAVID BROWNING
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CHRISTINA WATERMAN
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM 100a Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-06-08RES01ADOPT ARTICLES 08/06/17
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LASKOW-POOLEY
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DENISE GOODE
2017-04-20AP01DIRECTOR APPOINTED MR WILLIAM JOHN ROBERT FLEMING
2017-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES BOYD
2016-09-22AP01DIRECTOR APPOINTED MR BRIAN JOHN HARGREAVES
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CHARLES SHARPE
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KOON CHING LEE
2016-08-25AP01DIRECTOR APPOINTED MR MARK STEPHEN ANDERSON
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-18AP01DIRECTOR APPOINTED MR ROSS WILLIAM SOMMERVILLE
2016-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-21AP01DIRECTOR APPOINTED DR JOHN GRAHAM HARRIS
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID REES
2015-07-10AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-09CH01Director's details changed for Ms Denise Elaine Goode on 2014-12-01
2015-05-21TM02Termination of appointment of Rachael Ann Tidbury on 2015-05-21
2015-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 11 L MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RS
2014-07-10AR0112/06/14 NO MEMBER LIST
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE ELAINE GOODE / 09/07/2014
2014-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-01-31AP01DIRECTOR APPOINTED MS DENISE ELAINE GOODE
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAWES
2014-01-30AP01DIRECTOR APPOINTED DR SALLY CHRISTINA WATERMAN
2014-01-28MEM/ARTSARTICLES OF ASSOCIATION
2014-01-28RES01ALTER ARTICLES 20/01/2014
2013-06-19AR0112/06/13 NO MEMBER LIST
2013-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN
2012-10-29RES15CHANGE OF NAME 25/10/2012
2012-10-29CERTNMCOMPANY NAME CHANGED OXFORDSHIRE BIOSCIENCE NETWORK LTD CERTIFICATE ISSUED ON 29/10/12
2012-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN REES
2012-07-19AR0112/06/12 NO MEMBER LIST
2012-07-19AP03SECRETARY APPOINTED MISS RACHAEL ANN TIDBURY
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHARPE / 19/07/2012
2012-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN DAVID REES / 30/08/2011
2011-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN DAVID REES / 30/08/2011
2011-08-26AR0112/06/11 NO MEMBER LIST
2011-07-15AP01DIRECTOR APPOINTED STEWART CHARLES SHARPE
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-14AP01DIRECTOR APPOINTED DR PHILIP JAMES BOYD
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SMITH
2010-06-23AR0112/06/10 NO MEMBER LIST
2010-06-23AP01DIRECTOR APPOINTED MR DAVID LASKOW-POOLEY
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN DAVID REES / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER ROBERT HAWES / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY COOK / 12/06/2010
2010-03-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-20363aANNUAL RETURN MADE UP TO 12/06/09
2009-08-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN REES / 01/09/2008
2008-07-08288aDIRECTOR APPOINTED PROFESSOR RUSSELL SMITH
2008-07-08288aSECRETARY APPOINTED DR JONATHAN REES
2008-07-07288aDIRECTOR APPOINTED PROFESSOR CHRISTOPHER ROBERT HAWES
2008-06-25288aDIRECTOR APPOINTED DR STEVEN LEE
2008-06-25288aDIRECTOR APPOINTED RODNEY COOK
2008-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OBN (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OBN (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OBN (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of OBN (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OBN (UK) LTD
Trademarks
We have not found any records of OBN (UK) LTD registering or being granted any trademarks
Income
Government Income

Government spend with OBN (UK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-05-22 GBP £500 457-Publicity/Mrktng/Advertg
Wiltshire Council 2014-12-01 GBP £3,105 Conference Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OBN (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBN (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OBN (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.