Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OBILLEX LIMITED
Company Information for

OBILLEX LIMITED

1580 PARKWAY, SOLENT BUSINESS PARK, WHITELEY FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
07796826
Private Limited Company
Liquidation

Company Overview

About Obillex Ltd
OBILLEX LIMITED was founded on 2011-10-04 and has its registered office in Whiteley Fareham. The organisation's status is listed as "Liquidation". Obillex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OBILLEX LIMITED
 
Legal Registered Office
1580 PARKWAY
SOLENT BUSINESS PARK
WHITELEY FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in BH14
 
Previous Names
OBILISK SUPPLIER FINANCE (UK) LIMITED06/12/2013
Filing Information
Company Number 07796826
Company ID Number 07796826
Date formed 2011-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB137270520  
Last Datalog update: 2020-07-14 13:38:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBILLEX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) 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.
Companies with same name OBILLEX LIMITED
The following companies were found which have the same name as OBILLEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OBILLEX (AUSTRALIA) PTY LTD Active Company formed on the 2018-02-01

Company Officers of OBILLEX LIMITED

Current Directors
Officer Role Date Appointed
ELENA KOLESNIKOVA
Company Secretary 2014-10-17
PAUL JONATHAN BLANTERN
Director 2018-07-06
SAMEERA RACHEL BROADHEAD
Director 2018-07-06
ADAM CAVANAGH
Director 2018-08-22
BRANDON JAMES DAVIES
Director 2015-12-14
JOCELIN MONTAGUE ST JOHN HARRIS
Director 2013-10-01
ALISON JANE JARRETT
Director 2018-07-06
ALAN WILLIAM MORGAN
Director 2013-08-20
NIGEL WATKIN ROBERTS SMITH
Director 2015-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE WENDY SUMMERS
Director 2016-08-22 2018-03-14
JOSH CARL BELL
Director 2014-10-13 2017-07-06
DAMIAN JOHN CROWE
Director 2015-05-11 2017-06-26
JEREMY BENNETT BIDDLE KING
Director 2014-08-08 2015-05-11
MARIA BRIDGETTE HERRINGTON
Company Secretary 2013-02-01 2014-10-17
RITESH JAIKISHIN THADANI
Director 2014-04-15 2014-08-08
DAMIAN JOHN CROWE
Director 2011-10-04 2014-04-22
LESLIE TRACY HALPIN
Director 2011-10-04 2013-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JONATHAN BLANTERN PAUL BLANTERN ENTERPRISES LTD Director 2018-02-15 CURRENT 2018-02-15 Active
PAUL JONATHAN BLANTERN FIRST FOR WELLBEING TRADING LIMITED Director 2016-07-15 CURRENT 2016-07-15 Dissolved 2017-01-31
PAUL JONATHAN BLANTERN BREEZE-E ENTERPRISES LTD Director 2014-10-08 CURRENT 2014-09-18 Dissolved 2017-03-14
SAMEERA RACHEL BROADHEAD DAUNTSEY'S SCHOOL Director 2017-12-07 CURRENT 2006-07-11 Active
BRANDON JAMES DAVIES LINTEL FINANCIAL SERVICES LTD Director 2018-02-26 CURRENT 2014-05-01 Active
BRANDON JAMES DAVIES SHARIA TRADE SOLUTIONS LIMITED Director 2015-01-26 CURRENT 2011-11-17 Active - Proposal to Strike off
BRANDON JAMES DAVIES LONDON TRADING PROGRAMME LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
BRANDON JAMES DAVIES DRISK IP LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
BRANDON JAMES DAVIES DRISK.BIZ LIMITED Director 2009-02-13 CURRENT 2009-02-10 Active - Proposal to Strike off
JOCELIN MONTAGUE ST JOHN HARRIS FORESIGHT VCT PLC Director 2015-12-18 CURRENT 1997-08-19 Active
JOCELIN MONTAGUE ST JOHN HARRIS LIGHTFOOT SOLUTIONS UK LIMITED Director 2012-11-15 CURRENT 2009-08-12 Active
JOCELIN MONTAGUE ST JOHN HARRIS LIGHTFOOT SOLUTIONS GROUP LIMITED Director 2012-08-29 CURRENT 2003-05-06 Active
JOCELIN MONTAGUE ST JOHN HARRIS FORESIGHT 2 VCT PLC Director 2008-12-05 CURRENT 2004-08-09 Dissolved 2017-06-27
JOCELIN MONTAGUE ST JOHN HARRIS UNIPOWER SOLUTIONS EUROPE LIMITED Director 1998-03-24 CURRENT 1992-03-17 Dissolved 2016-12-28
ALISON JANE JARRETT GBS FINANCE LIMITED Director 2017-07-13 CURRENT 2012-07-03 Active - Proposal to Strike off
ALISON JANE JARRETT BIRMINGHAM ENDEAVOUR LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
ALISON JANE JARRETT INVESTBX TRADING PLATFORM LIMITED Director 2010-11-15 CURRENT 2010-10-29 Dissolved 2017-01-17
ALISON JANE JARRETT FINANCE BIRMINGHAM LIMITED Director 2010-11-15 CURRENT 2010-10-29 Active
ALISON JANE JARRETT BIRMINGHAM VENTURE CAPITAL LIMITED Director 2010-03-08 CURRENT 1986-01-14 Active
ALAN WILLIAM MORGAN BYHIRAS GROUP LIMITED Director 2016-02-16 CURRENT 2011-09-08 Active
ALAN WILLIAM MORGAN PRODIGY INVESTMENTS LIMITED Director 2014-12-24 CURRENT 2014-11-13 Active
ALAN WILLIAM MORGAN SHARIA TRADE SOLUTIONS LIMITED Director 2014-10-17 CURRENT 2011-11-17 Active - Proposal to Strike off
ALAN WILLIAM MORGAN APPRECIE LIMITED Director 2014-07-10 CURRENT 2012-02-03 Dissolved 2017-11-16
ALAN WILLIAM MORGAN YOUR MARKETPLACE LTD Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
ALAN WILLIAM MORGAN RIVERSIDE TRUST Director 2013-05-21 CURRENT 1983-02-10 In Administration
ALAN WILLIAM MORGAN SMALL WORLD FINANCIAL SERVICES GROUP LIMITED Director 2012-06-11 CURRENT 2005-03-29 Active
ALAN WILLIAM MORGAN FUNDING OPTIONS LIMITED Director 2012-04-25 CURRENT 2011-08-12 Active
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS SERVICES LIMITED Director 2011-05-27 CURRENT 2011-03-09 Liquidation
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS MASTER LIMITED Director 2011-05-27 CURRENT 2011-03-08 Liquidation
ALAN WILLIAM MORGAN CAGERA INVESTORS LIMITED Director 2011-02-24 CURRENT 2010-10-28 Active
ALAN WILLIAM MORGAN MMC GP LIMITED Director 2010-11-26 CURRENT 2008-04-21 Active - Proposal to Strike off
ALAN WILLIAM MORGAN CLIFTON COLLEGE DEVELOPMENT TRUST Director 2010-11-16 CURRENT 2010-11-16 Active
ALAN WILLIAM MORGAN MMC GP (SCOTLAND) LIMITED Director 2010-10-26 CURRENT 2008-04-17 Active - Proposal to Strike off
ALAN WILLIAM MORGAN MMC VENTURES LIMITED Director 2008-04-14 CURRENT 2000-03-13 Active
ALAN WILLIAM MORGAN CITY OF LONDON SINFONIA LIMITED Director 2007-03-01 CURRENT 1983-01-19 Active
NIGEL WATKIN ROBERTS SMITH SELLAFIELD LIMITED Director 2012-03-15 CURRENT 1971-02-16 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
2021-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-25
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM 22 Adam & Eve Mews London W8 6UJ England
2020-03-04LIQ02Voluntary liquidation Statement of affairs
2020-03-04600Appointment of a voluntary liquidator
2020-03-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-02-26
2020-02-07SH0120/12/19 STATEMENT OF CAPITAL GBP 232.02
2020-01-03MEM/ARTSARTICLES OF ASSOCIATION
2020-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-07-11RES12Resolution of varying share rights or name
2019-07-11SH10Particulars of variation of rights attached to shares
2019-07-11SH08Change of share class name or designation
2019-04-10SH0129/03/19 STATEMENT OF CAPITAL GBP 216.91
2019-01-15SH0103/01/19 STATEMENT OF CAPITAL GBP 214.46
2019-01-08RES01ADOPT ARTICLES 08/01/19
2018-12-19AP01DIRECTOR APPOINTED MR FERAS FAISAL ALKANDARI
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CAVANAGH
2018-11-22SH0107/11/18 STATEMENT OF CAPITAL GBP 17.22
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN BLANTERN
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-08-24AP01DIRECTOR APPOINTED MR ADAM CAVANAGH
2018-08-02SH10Particulars of variation of rights attached to shares
2018-08-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18SH08Change of share class name or designation
2018-07-17RES12Resolution of varying share rights or name
2018-07-17RES01ADOPT ARTICLES 06/07/2018
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSH CARL BELL
2018-07-10AP01DIRECTOR APPOINTED DR PAUL JONATHAN BLANTERN
2018-07-10AP01DIRECTOR APPOINTED MS SAMEERA RACHEL BROADHEAD
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 158.92
2018-07-10SH0106/07/18 STATEMENT OF CAPITAL GBP 158.92
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077968260001
2018-07-09AP01DIRECTOR APPOINTED MRS ALISON JANE JARRETT
2018-07-03PSC07CESSATION OF DAWN CAPITAL GP LLP AS A PSC
2018-05-29MEM/ARTSARTICLES OF ASSOCIATION
2018-05-29RES01ALTER ARTICLES 08/05/2018
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE SUMMERS
2018-01-11CC04STATEMENT OF COMPANY'S OBJECTS
2018-01-11RES01ALTER ARTICLES 21/12/2017
2017-10-18AD02SAIL ADDRESS CHANGED FROM: CMS 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD S2 5SY ENGLAND
2017-10-18AD02SAIL ADDRESS CHANGED FROM: NABARRO LLP 1 SOUTH QUAY, VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-17PSC03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRMINGHAM CITY COUNCIL
2017-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-09-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN CAPITAL GP LLP
2017-09-06PSC07CESSATION OF DAWN CAPITAL II LP & DAWN CAPITAL II BLP AS A PSC
2017-09-06PSC07CESSATION OF BIRMINGHAM CITY COUNCIL AS A PSC
2017-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-01RES01ALTER ARTICLES 17/08/2017
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077968260001
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN CROWE
2017-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 73.1
2016-09-28SH0122/08/16 STATEMENT OF CAPITAL GBP 73.10
2016-09-12RES01ADOPT ARTICLES 22/08/2016
2016-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 22 ADAM & EVE MEWS 22 ADAM & EVE MEWS LONDON W8 6UJ UNITED KINGDOM
2016-09-01AP01DIRECTOR APPOINTED MRS SUZANNE WENDY SUMMERS
2016-05-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 435 ASHLEY ROAD PARKSTONE DORSET BH14 0AX
2016-02-08AA31/10/15 TOTAL EXEMPTION SMALL
2016-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELENA KOLESNIKOVA / 01/08/2015
2016-01-12AP01DIRECTOR APPOINTED MR BRANDON JAMES DAVIES
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 33.28
2015-11-03AR0104/10/15 FULL LIST
2015-07-13AP01DIRECTOR APPOINTED MR NIGEL WATKIN ROBERT SMITH
2015-06-26AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-07SH0103/02/15 STATEMENT OF CAPITAL GBP 41.11
2015-06-07LATEST SOC07/06/15 STATEMENT OF CAPITAL;GBP 43.08
2015-06-07SH0121/05/15 STATEMENT OF CAPITAL GBP 43.08
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY KING
2015-05-13AP01DIRECTOR APPOINTED MR DAMIAN JOHN CROWE
2015-03-02SH0103/02/15 STATEMENT OF CAPITAL GBP 41.11
2015-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELENA KOLESNIKOVA / 15/01/2015
2014-12-18RES12VARYING SHARE RIGHTS AND NAMES
2014-12-18RES01ADOPT ARTICLES 13/10/2014
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 31.31
2014-11-11AR0104/10/14 FULL LIST
2014-11-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-11-04ANNOTATIONClarification
2014-11-04RP04SECOND FILING FOR FORM SH01
2014-10-28AP03SECRETARY APPOINTED MS ELENA KOLESNIKOVA
2014-10-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-24TM02APPOINTMENT TERMINATED, SECRETARY MARIA HERRINGTON
2014-10-19AP01DIRECTOR APPOINTED MR JOSH BELL
2014-10-09SH0108/09/14 STATEMENT OF CAPITAL GBP 27.68
2014-09-10AP01DIRECTOR APPOINTED MR JEREMY KING
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RITESH THADANI
2014-05-20ANNOTATIONClarification
2014-05-20RP04SECOND FILING FOR FORM SH01
2014-04-30AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN CROWE
2014-04-15AP01DIRECTOR APPOINTED RITESH JAIKISHIN THADANI
2014-03-11SH0117/01/14 STATEMENT OF CAPITAL GBP 26.69
2014-02-18RES12VARYING SHARE RIGHTS AND NAMES
2014-02-18RES01ADOPT ARTICLES 17/01/2014
2013-12-06RES15CHANGE OF NAME 04/12/2013
2013-12-06CERTNMCOMPANY NAME CHANGED OBILISK SUPPLIER FINANCE (UK) LIMITED CERTIFICATE ISSUED ON 06/12/13
2013-11-06AR0104/10/13 FULL LIST
2013-10-16AD02SAIL ADDRESS CHANGED FROM: NABARRO LLP 1 SOUTH QUAY, VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOHN CROWE / 01/10/2013
2013-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN WILLIAM MORGAN / 01/10/2013
2013-10-16AP01DIRECTOR APPOINTED MR JOCELIN MONTAGUE ST JOHN HARRIS
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HALPIN
2013-08-30AP01DIRECTOR APPOINTED MR ALAN WILLIAM MORGAN
2013-07-11AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-14AD02SAIL ADDRESS CREATED
2013-06-12SH02SUB-DIVISION 17/05/13
2013-05-29AP03SECRETARY APPOINTED MARIA BRIDGETTE HERRINGTON
2013-05-29RES131 ORD SHARE OF £1SUBDIVIDED INTO 100 FOUNDER ORD SHARES OF £0.01 EACH 17/05/2013
2013-05-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-29SH0117/05/13 STATEMENT OF CAPITAL GBP 20.00
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM C/O MOORCROFTS LLP JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKS SL7 1FJ ENGLAND
2012-10-18AR0104/10/12 FULL LIST
2011-10-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OBILLEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-03-04
Appointmen2020-03-04
Fines / Sanctions
No fines or sanctions have been issued against OBILLEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of OBILLEX LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OBILLEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OBILLEX LIMITED
Trademarks

Trademark applications by OBILLEX LIMITED

OBILLEX LIMITED is the Original Applicant for the trademark OBILLEX ™ (UK00003112670) through the UKIPO on the 2015-06-10
Trademark classes: Computer software; computer software and platforms for supply chain financing, debt factoring and electronic payment of invoices. Advisory services for business management; advisory services relating to commercial transactions; arranging contracts for the buying and selling of goods; arranging of contracts for others for the buying and selling of goods; bill-posting; business management and administration services; business advice and consultancy services; business management and consultancy services; compilation and systemisation of information into computer databases; compilation of business directories; compilation of business statistics and commercial information; computerised accounting services; computerised business information services; computerised business record keeping services; consultancy and advisory services relating to business management; consultancy and information services relating to accounting; procurement of contracts for others; supply chain management services; advisory and consultancy services in relation to all of the aforesaid; and all of the aforesaid services in relation to supply chain financing, debt factoring and electronic payment of invoices. Acceptance of bill payments; acceptance of bills of exchange; arranging financial transactions; arranging deals for finance; automated payment services; business credit verification services; conducting of financial transactions; consultancy services relating to corporate finance; electronic funds transfer; electronic payment services; electronic processing of payments; financial consultancy relating to the execution of payment transactions; financial information and advisory services; financial management and consultancy services; financial pre-payment services; foreign exchange transactions; on-line bill payment services; on-line financial transaction services; payment processing services; preparation of financial reports; transfer of funds; transfer of funds via electronic communication networks; services relating to supply chain financing, debt factoring and electronic payment; debt factoring; factoring agency services; debt recovery and factoring services; accounts payable financing for third parties; provision of electronic bills of exchange; provision of information in relation to all of the aforesaid. Providing temporary use of non-downloadable computer software for performing accounts payable, debt factoring and supply chain financing; computer support services; computer consulting services relating to non-downloadable supply chain financing software; provision of information in relation to all of the aforesaid.
OBILLEX LIMITED is the Original Applicant for the trademark OBILLEX ™ (88118684) through the USPTO on the 2018-09-15
Computer software for supply chain financing; Computer platforms for supply chain financing; Computer software for debt factoring; Computer platforms for debt factoring; Computer software for electronic payment of invoices; Computer platforms for electronic payment of invoices
OBILLEX LIMITED is the Original Applicant for the trademark OBILLEX ™ (88118684) through the USPTO on the 2018-09-15
Computer software for supply chain financing; Computer platforms for supply chain financing; Computer software for debt factoring; Computer platforms for debt factoring; Computer software for electronic payment of invoices; Computer platforms for electronic payment of invoices
OBILLEX LIMITED is the Original Applicant for the trademark OBILLEX ™ (88118684) through the USPTO on the 2018-09-15
Computer software for supply chain financing; Computer platforms for supply chain financing; Computer software for debt factoring; Computer platforms for debt factoring; Computer software for electronic payment of invoices; Computer platforms for electronic payment of invoices
OBILLEX LIMITED is the Original Applicant for the trademark OBILLEX ™ (88118684) through the USPTO on the 2018-09-15
Computer software for supply chain financing; Computer platforms for supply chain financing; Computer software for debt factoring; Computer platforms for debt factoring; Computer software for electronic payment of invoices; Computer platforms for electronic payment of invoices
Income
Government Income
We have not found government income sources for OBILLEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OBILLEX LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OBILLEX LIMITED 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyOBILLEX LIMITEDEvent Date2020-03-04
 
Initiating party Event TypeAppointmen
Defending partyOBILLEX LIMITEDEvent Date2020-03-04
Name of Company: OBILLEX LIMITED Company Number: 07796826 Nature of Business: Developers of financial software Previous Name of Company: Obilisk Supplier Finance (UK) Limited Registered office: 1580 P…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBILLEX LIMITED 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 OBILLEX LIMITED 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.