1-3 OBAN ROAD (SOUTHEND) LIMITED

Register to unlock more data on OkredoRegister

1-3 OBAN ROAD (SOUTHEND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04157547

Incorporation date

09/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

217 Main Road, Hawkwell, Hockley SS5 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2001)
dot icon10/02/2026
Cessation of Ketan Purohit as a person with significant control on 2022-07-29
dot icon03/11/2025
Register inspection address has been changed from C/O Wayne Mearns 30 Southernhay Basildon Essex SS14 1EL United Kingdom to 217 Main Road Hawkwell Hockley SS5 4EQ
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon23/10/2025
Termination of appointment of Ketan Purohit as a director on 2025-10-10
dot icon05/06/2025
Micro company accounts made up to 2025-02-28
dot icon24/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon03/07/2024
Micro company accounts made up to 2024-02-28
dot icon20/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon03/08/2023
Registered office address changed from Bramerton Business Centre Bramerton Road Hockley Essex SS5 4PJ England to 217 Main Road Hawkwell Hockley SS5 4EQ on 2023-08-03
dot icon20/06/2023
Micro company accounts made up to 2023-02-28
dot icon23/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon30/03/2022
Micro company accounts made up to 2022-02-28
dot icon23/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon23/02/2022
Notification of Julia Louise Gardner as a person with significant control on 2021-03-17
dot icon23/02/2022
Notification of Daniel William Gardner as a person with significant control on 2021-03-17
dot icon26/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon25/03/2021
Micro company accounts made up to 2021-02-28
dot icon01/12/2020
Micro company accounts made up to 2020-02-28
dot icon16/04/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon05/08/2019
Accounts for a dormant company made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon18/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/02/2018
Appointment of Daniel William Gardner as a director on 2017-12-02
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon11/01/2018
Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD to Bramerton Business Centre Bramerton Road Hockley Essex SS5 4PJ on 2018-01-11
dot icon11/01/2018
Confirmation statement made on 2017-11-16 with updates
dot icon14/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/05/2017
Termination of appointment of Kiran Parekh as a director on 2017-05-15
dot icon15/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/07/2016
Appointment of Mr Saul Anthony Bura as a director on 2016-07-12
dot icon25/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon25/11/2015
Appointment of Mr Kiran Parekh as a director on 2015-11-25
dot icon24/11/2015
Termination of appointment of Daniel Thomas Giles as a director on 2015-11-23
dot icon06/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon05/06/2015
Termination of appointment of Wayne Leslie Mearns as a secretary on 2015-01-26
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon19/11/2013
Termination of appointment of Kevin Wilson as a director
dot icon23/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/07/2013
Registered office address changed from C/O Wayne Mearns 30 Southernhay Basildon Essex SS14 1EL United Kingdom on 2013-07-09
dot icon10/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon27/04/2013
Compulsory strike-off action has been discontinued
dot icon25/04/2013
Total exemption small company accounts made up to 2012-02-29
dot icon25/04/2013
Amended accounts made up to 2011-02-28
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon30/03/2012
Amended accounts made up to 2011-02-28
dot icon30/03/2012
Amended accounts made up to 2010-02-28
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/10/2011
Appointment of Mr Wayne Leslie Mearns as a secretary
dot icon18/10/2011
Register inspection address has been changed from C/O Wayne Mearns 30 Southernhay Basildon Essex SS14 1EL United Kingdom
dot icon18/10/2011
Register(s) moved to registered inspection location
dot icon18/10/2011
Register(s) moved to registered inspection location
dot icon18/10/2011
Register inspection address has been changed from C/O Ketan Purohit 58 Leighville Grove Leigh-on-Sea Essex SS9 2HX United Kingdom
dot icon13/10/2011
Registered office address changed from , C/O Ketan Purohit, 58 Leighville Grove, Leigh-on-Sea, Essex, SS9 2HX, United Kingdom on 2011-10-13
dot icon13/10/2011
Termination of appointment of Ketan Purohit as a secretary
dot icon08/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/09/2010
Appointment of Ms Cuixin Guo as a director
dot icon14/09/2010
Appointment of Mr Ketan Purohit as a secretary
dot icon15/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon13/03/2010
Director's details changed for Mr Ketan Purohit on 2010-03-13
dot icon13/03/2010
Register inspection address has been changed
dot icon13/03/2010
Director's details changed for Daniel Thomas Giles on 2010-03-13
dot icon13/03/2010
Director's details changed for Kevin Wilson on 2010-03-13
dot icon13/03/2010
Registered office address changed from , 1 Oban Road, Southend on Sea, Essex, SS2 4JJ on 2010-03-13
dot icon09/01/2010
Termination of appointment of Kirsty Bellman as a director
dot icon09/01/2010
Termination of appointment of Kirsty Bellman as a secretary
dot icon03/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/02/2009
Return made up to 09/02/09; full list of members
dot icon09/07/2008
Director appointed mr ketan purohit
dot icon29/05/2008
Total exemption small company accounts made up to 2008-02-28
dot icon17/04/2008
Appointment terminated director sarah warrington
dot icon28/02/2008
Return made up to 09/02/08; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/02/2007
Return made up to 09/02/07; full list of members
dot icon29/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon31/03/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/02/2006
Return made up to 09/02/06; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/02/2005
Return made up to 09/02/05; full list of members
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon08/04/2004
Secretary's particulars changed
dot icon29/03/2004
Total exemption full accounts made up to 2004-02-29
dot icon23/02/2004
Return made up to 09/02/04; full list of members
dot icon23/02/2004
Director resigned
dot icon23/02/2004
New secretary appointed
dot icon23/02/2004
New director appointed
dot icon15/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon09/04/2003
Return made up to 09/02/03; full list of members
dot icon21/11/2002
Director resigned
dot icon04/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon21/02/2002
Return made up to 09/02/02; full list of members
dot icon09/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
600.00
-
0.00
-
-
2023
0
600.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ketan Purohit
Director
09/07/2008 - 10/10/2025
2
Ms Cuixin Guo
Director
02/01/2010 - Present
-
Mr Kiran Parekh
Director
25/11/2015 - 15/05/2017
8
Gardner, Daniel William
Director
02/12/2017 - Present
19
Bura, Saul Anthony
Director
12/07/2016 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-3 OBAN ROAD (SOUTHEND) LIMITED

1-3 OBAN ROAD (SOUTHEND) LIMITED is an(a) Active company incorporated on 09/02/2001 with the registered office located at 217 Main Road, Hawkwell, Hockley SS5 4EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-3 OBAN ROAD (SOUTHEND) LIMITED?

toggle

1-3 OBAN ROAD (SOUTHEND) LIMITED is currently Active. It was registered on 09/02/2001 .

Where is 1-3 OBAN ROAD (SOUTHEND) LIMITED located?

toggle

1-3 OBAN ROAD (SOUTHEND) LIMITED is registered at 217 Main Road, Hawkwell, Hockley SS5 4EQ.

What does 1-3 OBAN ROAD (SOUTHEND) LIMITED do?

toggle

1-3 OBAN ROAD (SOUTHEND) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 1-3 OBAN ROAD (SOUTHEND) LIMITED?

toggle

The latest filing was on 10/02/2026: Cessation of Ketan Purohit as a person with significant control on 2022-07-29.