OBAC - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-08-17 insert management_pages_linkeddomain essayusa.com
2022-08-17 insert service_pages_linkeddomain mitom2live.tv
2022-08-17 insert service_pages_linkeddomain socolive.live
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-05-07 update account_category null => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-02 update statutory_documents DIRECTOR APPOINTED MR DWIGHT WATSON
2019-12-02 update statutory_documents DIRECTOR APPOINTED MR MICHAEL AIKHOMU
2019-12-02 update statutory_documents DIRECTOR APPOINTED MR OLIVER OUNOUNOU
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-11-06 delete address OBAC 1st Floor Gloucester House 8 Camberwell New Road London SE5 0TA
2019-11-06 update primary_contact OBAC 1st Floor Gloucester House 8 Camberwell New Road London SE5 0TA => null
2019-03-27 insert otherexecutives Clifford Eyabunoh
2019-03-27 insert otherexecutives Dwight Watson
2019-03-27 insert otherexecutives Michael Aikhomu
2019-03-27 insert otherexecutives Oliver Onuonu
2019-03-27 delete person Ms Joyce Williams
2019-03-27 insert address OBAC 1st Floor Gloucester House 8 Camberwell New Road London SE5 0TA
2019-03-27 insert person Dwight Watson
2019-03-27 insert person Michael Aikhomu
2019-03-27 insert person Oliver Onuonu
2019-03-27 update person_title Clifford Eyabunoh: Tutor => Tutor; Member of the Management and Resource Team; Operations Officer
2019-03-27 update person_title Marcus Powell: Support Services Worker / Executive Committee; Member of the Support Services Team => Office Assistant; Member of the Management and Resource Team; Support Services Worker; Member of the Support Services Team
2019-03-27 update primary_contact null => OBAC 1st Floor Gloucester House 8 Camberwell New Road London SE5 0TA
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES
2018-12-03 update statutory_documents CESSATION OF JOSEPH GAY AS A PSC
2018-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH GAY
2018-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOYCE WILLIAMS
2018-03-07 update account_category FULL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA OSIBO
2018-02-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBUKUN OLASHORE
2018-02-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH GAY
2018-02-15 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2018
2018-01-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-08-11 delete index_pages_linkeddomain wordpress.com
2017-08-11 delete index_pages_linkeddomain wordpress.org
2017-08-11 delete partner_pages_linkeddomain wordpress.com
2017-08-11 delete partner_pages_linkeddomain wordpress.org
2017-08-11 insert index_pages_linkeddomain 2point5.co.uk
2017-08-11 insert index_pages_linkeddomain facebook.com
2017-08-11 insert partner_pages_linkeddomain 2point5.co.uk
2017-08-11 insert partner_pages_linkeddomain facebook.com
2017-08-11 insert registration_number 1042756
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-26 delete about_pages_linkeddomain google.com
2016-12-26 delete about_pages_linkeddomain webmandesign.eu
2016-12-26 delete address 1ST Floor Gloucester House, 8 Camerberwell New Road, London SE5 OTA
2016-12-26 delete contact_pages_linkeddomain google.com
2016-12-26 delete contact_pages_linkeddomain webmandesign.eu
2016-12-26 delete index_pages_linkeddomain google.com
2016-12-26 delete index_pages_linkeddomain webmandesign.eu
2016-12-26 delete partner_pages_linkeddomain google.com
2016-12-26 delete partner_pages_linkeddomain webmandesign.eu
2016-12-26 delete phone 07445499
2016-12-26 delete registration_number 07445499
2016-12-26 delete registration_number 1142005
2016-12-26 insert about_pages_linkeddomain wordpress.com
2016-12-26 insert address 1st Floor, Gloucester House, 8 Camberwell New Road, London SE5 OTA
2016-12-26 insert contact_pages_linkeddomain wordpress.com
2016-12-26 insert index_pages_linkeddomain wordpress.com
2016-12-26 insert partner_pages_linkeddomain wordpress.com
2016-12-26 update primary_contact 1ST Floor Gloucester House, 8 Camerberwell New Road, London SE5 OTA => 1st Floor, Gloucester House, 8 Camberwell New Road, London SE5 OTA
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMBULAI SIAFA
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2016-01-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2016-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-12-07 update statutory_documents 19/11/15 NO MEMBER LIST
2015-04-10 delete index_pages_linkeddomain facebook.com
2015-04-10 delete index_pages_linkeddomain twitter.com
2015-04-10 delete source_ip 213.171.218.84
2015-04-10 insert address 1ST Floor Gloucester House, 8 Camerberwell New Road, London SE5 OTA
2015-04-10 insert index_pages_linkeddomain google.com
2015-04-10 insert index_pages_linkeddomain webmandesign.eu
2015-04-10 insert index_pages_linkeddomain wordpress.org
2015-04-10 insert source_ip 88.208.252.228
2015-04-10 update robots_txt_status www.obac.org.uk: 404 => 200
2015-03-02 delete otherexecutives Mr Ambulai Richard Siafa
2015-03-02 delete person Ifeoma Omife
2015-03-02 delete person Michael Affun
2015-03-02 delete person Mr Ambulai Richard Siafa
2015-03-02 delete registration_number 1042756
2015-03-02 insert registration_number 1142005
2015-03-02 update person_title Henry Nicholson: Outreach and Advocacy Manager; Member of the Support Services Team => Project Manager; Member of the Support Services Team
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2015-01-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2015-01-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-12-05 update statutory_documents 19/11/14 NO MEMBER LIST
2014-01-07 update account_category DORMANT => FULL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-01-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-12-03 update statutory_documents 19/11/13 NO MEMBER LIST
2013-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07 update website_status ServerDown => OK
2013-06-24 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-24 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-08-19 => 2013-12-31
2013-04-21 update website_status OK => ServerDown
2012-12-10 update statutory_documents 19/11/12 NO MEMBER LIST
2012-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-07 update statutory_documents 19/11/11 NO MEMBER LIST
2011-10-04 update statutory_documents CURREXT FROM 30/11/2011 TO 31/03/2012
2011-10-04 update statutory_documents SECRETARY APPOINTED MS IBUKUN OLASHORE
2011-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOLOMON ODELEYE
2011-05-12 update statutory_documents DIRECTOR APPOINTED ABDUL RASHEED BELLO
2011-05-12 update statutory_documents DIRECTOR APPOINTED JOYCE WILLIAMS
2011-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULLET PURCHASE-TEJAN
2011-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHANIEL ROBERTS
2011-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP OJO
2011-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SLYVANUS EFFIOM
2010-11-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION