CERAMICA OBSCURA LIMITED

Register to unlock more data on OkredoRegister

CERAMICA OBSCURA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02733645

Incorporation date

23/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Offmore Farm Close, Kidderminster, Worcestershire DY10 3XJCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1992)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon15/02/2023
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 1 Offmore Farm Close Kidderminster Worcestershire DY10 3XJ on 2023-02-16
dot icon15/02/2023
Director's details changed for Mr Colm Nial O'rourke on 2023-02-16
dot icon15/02/2023
Director's details changed for Sheena June O'rourke on 2023-02-16
dot icon15/02/2023
Director's details changed for Sheena June O'rourke on 2023-02-16
dot icon15/02/2023
Change of details for Mr Ronan Danny O'rourke as a person with significant control on 2023-02-16
dot icon15/02/2023
Change of details for Miss Suzanne June O'rourke as a person with significant control on 2023-02-16
dot icon15/02/2023
Director's details changed for Miss Suzanne June O'rourke on 2023-02-16
dot icon15/02/2023
Secretary's details changed for Ronan Danny O'rourke on 2023-02-16
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/08/2022
Registered office address changed from Goodridge Court Goodridge Avenue Gloucester GL2 5EN to 71-75 Shelton Street London WC2H 9JQ on 2022-08-23
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/08/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/09/2017
Satisfaction of charge 2 in full
dot icon19/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/09/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon11/08/2015
Director's details changed for Mr Colm Nial O'rourke on 2015-07-13
dot icon10/08/2015
Director's details changed for Sheena June O'rourke on 2015-07-13
dot icon10/08/2015
Director's details changed for Miss Suzanne June O'rourke on 2015-07-13
dot icon10/08/2015
Secretary's details changed for Ronan Danny O'rourke on 2015-07-13
dot icon13/07/2015
Registered office address changed from C/O Guilfoyle Sage Gloucester North Warehouse Gloucester Docks Gloucester GL1 2EP to Goodridge Court Goodridge Avenue Gloucester GL2 5EN on 2015-07-13
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/01/2014
Registered office address changed from 58 Eastgate Street Gloucester Gloucestershire GL1 1QN on 2014-01-06
dot icon23/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon14/07/2010
Director's details changed for Miss Suzanne June O'rourke on 2010-07-01
dot icon06/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/08/2009
Director's change of particulars / colm o'rourke / 10/07/2009
dot icon18/08/2009
Return made up to 10/07/09; full list of members
dot icon18/08/2009
Director's change of particulars / sheena o'rourke / 10/07/2009
dot icon18/08/2009
Registered office changed on 18/08/2009 from quay house old chapel yard church street falmouth cornwall TR11 3EF
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/08/2008
Return made up to 10/07/08; full list of members
dot icon21/08/2008
Secretary's change of particulars / ronan o'rourke / 10/07/2008
dot icon21/08/2008
Director's change of particulars / suzanne o'rourke / 10/07/2008
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/09/2007
Return made up to 10/07/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon31/08/2006
Return made up to 10/07/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/11/2005
Return made up to 10/07/05; full list of members
dot icon07/11/2005
Director's particulars changed
dot icon21/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon09/07/2004
Return made up to 10/07/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/01/2004
Registered office changed on 28/01/04 from: the lemmings lem hill far forest, rock kidderminster worcestershire DY14 9DU
dot icon22/08/2003
Return made up to 23/07/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon06/08/2002
Return made up to 23/07/02; full list of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon13/08/2001
Return made up to 23/07/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon17/11/2000
Return made up to 23/07/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-04-30
dot icon24/09/1999
Return made up to 23/07/99; full list of members
dot icon19/03/1999
Accounts for a small company made up to 1998-04-30
dot icon18/02/1999
Declaration of satisfaction of mortgage/charge
dot icon28/08/1998
Return made up to 23/07/98; no change of members
dot icon26/02/1998
Particulars of mortgage/charge
dot icon23/01/1998
Accounts for a small company made up to 1997-04-30
dot icon21/08/1997
Return made up to 23/07/97; no change of members
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon04/09/1996
Return made up to 23/07/96; full list of members
dot icon09/07/1996
Registered office changed on 09/07/96 from: the lemmings, lem hill far forest nr. Kidderminster worcs DY14 9DU
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon26/07/1995
Return made up to 23/07/95; no change of members
dot icon28/04/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/09/1994
Return made up to 23/07/94; no change of members
dot icon25/02/1994
Accounts for a small company made up to 1993-04-30
dot icon20/01/1994
Return made up to 31/07/93; full list of members
dot icon22/06/1993
Accounting reference date shortened from 31/07 to 30/04
dot icon28/10/1992
New director appointed
dot icon28/10/1992
New director appointed
dot icon26/10/1992
Particulars of mortgage/charge
dot icon07/09/1992
Secretary resigned;new secretary appointed
dot icon07/09/1992
Director resigned;new director appointed
dot icon07/09/1992
Registered office changed on 07/09/92 from: 30 church st birmingham west midlands B3 2NP
dot icon23/07/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£14,089.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
862.00
-
0.00
14.09K
-
2021
11
862.00
-
0.00
14.09K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

862.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Suzanne June O'rourke
Director
23/07/1992 - Present
-
O'rourke, Colm Nial
Director
01/10/1992 - Present
4
O'rourke, Ronan Danny
Secretary
22/07/1992 - Present
-
O'rourke, Sheena June
Director
01/10/1992 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CERAMICA OBSCURA LIMITED

CERAMICA OBSCURA LIMITED is an(a) Active company incorporated on 23/07/1992 with the registered office located at 1 Offmore Farm Close, Kidderminster, Worcestershire DY10 3XJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CERAMICA OBSCURA LIMITED?

toggle

CERAMICA OBSCURA LIMITED is currently Active. It was registered on 23/07/1992 .

Where is CERAMICA OBSCURA LIMITED located?

toggle

CERAMICA OBSCURA LIMITED is registered at 1 Offmore Farm Close, Kidderminster, Worcestershire DY10 3XJ.

What does CERAMICA OBSCURA LIMITED do?

toggle

CERAMICA OBSCURA LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CERAMICA OBSCURA LIMITED have?

toggle

CERAMICA OBSCURA LIMITED had 11 employees in 2021.

What is the latest filing for CERAMICA OBSCURA LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.