OBP - History of Changes


DateDescription
2025-04-11 update statutory_documents PREVSHO FROM 31/05/2025 TO 31/01/2025
2025-02-28 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/24, WITH UPDATES
2024-07-17 update statutory_documents PREVEXT FROM 29/03/2024 TO 31/05/2024
2024-06-06 update statutory_documents DIRECTOR APPOINTED MR ADAM JACK FREDERICK WHEELER
2024-06-06 update statutory_documents DIRECTOR APPOINTED MR SHANE ROBERT WATTS
2024-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHEELER WATTS HOLDINGS LIMITED
2024-06-06 update statutory_documents CESSATION OF MEHUL KISHOR SOMANI AS A PSC
2024-06-06 update statutory_documents CESSATION OF SONIA GHELANI AS A PSC
2024-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEHUL SOMANI
2024-06-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RENUKA SOMANI
2024-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN MARQUIS
2024-04-07 update accounts_last_madeup_date 2022-03-29 => 2023-03-29
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2023-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/23, NO UPDATES
2023-11-15 update statutory_documents 29/03/23 TOTAL EXEMPTION FULL
2023-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LOCK
2023-04-07 update accounts_last_madeup_date 2021-03-29 => 2022-03-29
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 1 => 2
2022-12-15 update statutory_documents 29/03/22 TOTAL EXEMPTION FULL
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-09-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064494770002
2022-01-07 update accounts_last_madeup_date 2020-03-29 => 2021-03-29
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-12-29
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-12-17 update statutory_documents 29/03/21 TOTAL EXEMPTION FULL
2021-12-13 delete source_ip 185.136.248.26
2021-12-13 insert source_ip 95.215.226.189
2021-02-07 update accounts_last_madeup_date 2019-03-29 => 2020-03-29
2021-02-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-12-22 update statutory_documents 29/03/20 TOTAL EXEMPTION FULL
2020-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020
2020-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020
2020-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SONIA GHELANI / 16/07/2020
2020-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020
2020-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 16/07/2020
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-01-07 update accounts_last_madeup_date 2018-03-29 => 2019-03-29
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-12-29
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2019-12-04 update statutory_documents 29/03/19 TOTAL EXEMPTION FULL
2019-09-15 delete source_ip 46.29.94.47
2019-09-15 insert source_ip 185.136.248.26
2019-07-11 update statutory_documents DIRECTOR APPOINTED MR SIMON LOCK
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-29 => 2018-03-29
2018-11-07 update accounts_next_due_date 2018-12-29 => 2019-12-29
2018-10-02 update statutory_documents 29/03/18 TOTAL EXEMPTION FULL
2018-08-31 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA GHELANI
2018-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 11/12/2017
2018-08-12 delete general_emails in..@peterboroughbp.co.uk
2018-08-12 delete address 28-29 St Davids Square, Fengate, Peterborough, PE1 5QA
2018-08-12 delete address 28-29 St Davids Square, Trade Park, Fengate, Peterborough, PE1 5QA
2018-08-12 delete address 3 Albion Ind Est, Endemere Road, Coventry, CV6 5PY
2018-08-12 delete address Unit 3 Albion Industrial Estate, Endemere Road, Coventry, CV6 5PY
2018-08-12 delete email co..@obpltd.co.uk
2018-08-12 delete email in..@peterboroughbp.co.uk
2018-08-12 delete phone 01733 667929
2018-08-12 delete phone 02476 709 009
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-29 => 2017-03-29
2017-10-07 update accounts_next_due_date 2017-12-29 => 2018-12-29
2017-10-04 update robots_txt_status www.obpltd.co.uk: 404 => 200
2017-09-04 update statutory_documents 29/03/17 TOTAL EXEMPTION FULL
2017-08-23 delete address Coventry Building Plastics 3 Albion Ind Est, Endemere Road, Coventry, CV6 5PY
2017-08-23 delete address Peterborough Building Plastics 28-29 St Davids Square, Fengate, Peterborough, PE1 5QA
2017-08-23 delete email ga..@obpltd.co.uk
2017-08-23 delete source_ip 79.170.40.32
2017-08-23 insert address 28-29 St Davids Square, Trade Park, Fengate, Peterborough, PE1 5QA
2017-08-23 insert address Unit 3 Albion Industrial Estate, Endemere Road, Coventry, CV6 5PY
2017-08-23 insert source_ip 46.29.94.47
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-29
2017-01-08 update accounts_next_due_date 2016-12-29 => 2017-12-29
2016-12-21 update statutory_documents 29/03/16 TOTAL EXEMPTION SMALL
2016-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 09/12/2016
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL KISHOR SOMANI / 09/12/2016
2016-07-07 update accounts_last_madeup_date 2014-01-31 => 2015-03-31
2016-07-07 update accounts_next_due_date 2016-06-21 => 2016-12-29
2016-06-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-05-13 update account_ref_day 30 => 29
2016-05-13 update accounts_next_due_date 2016-03-24 => 2016-06-21
2016-03-21 update statutory_documents PREVSHO FROM 30/03/2015 TO 29/03/2015
2016-03-12 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-03-12 update returns_next_due_date 2016-01-07 => 2017-01-07
2016-02-23 update statutory_documents 10/12/15 FULL LIST
2016-01-08 update account_ref_day 31 => 30
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-03-24
2015-12-24 update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-11-08 update account_ref_month 1 => 3
2015-11-08 update accounts_next_due_date 2015-10-31 => 2015-12-31
2015-10-29 update statutory_documents PREVEXT FROM 31/01/2015 TO 31/03/2015
2015-02-07 delete address 47 KENILWORTH DRIVE OADBY LEICESTER ENGLAND LE2 5LT
2015-02-07 insert address 47 KENILWORTH DRIVE OADBY LEICESTER LE2 5LT
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-02-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2015-01-08 update statutory_documents 10/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-07 update num_mort_outstanding 2 => 1
2014-08-07 update num_mort_satisfied 0 => 1
2014-07-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-07 update num_mort_charges 1 => 2
2014-06-07 update num_mort_outstanding 1 => 2
2014-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064494770002
2014-03-07 delete address 50 KENILWORTH DRIVE, OADBY LEICESTER LEICESTERSHIRE LE2 5LG
2014-03-07 insert address 47 KENILWORTH DRIVE OADBY LEICESTER ENGLAND LE2 5LT
2014-03-07 update registered_address
2014-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 50 KENILWORTH DRIVE, OADBY LEICESTER LEICESTERSHIRE LE2 5LG
2014-01-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-01-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2013-12-21 update statutory_documents 10/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-25 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-06-23 update accounts_next_due_date 2012-10-31 => 2012-11-30
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-10-31
2013-05-18 update statutory_documents DIRECTOR APPOINTED MR DEAN ANDREW MARQUIS
2013-04-17 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-16 update statutory_documents 10/12/12 FULL LIST
2013-04-16 update statutory_documents FIRST GAZETTE
2012-11-27 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-13 update statutory_documents 10/12/11 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 10/12/10 FULL LIST
2011-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 10/12/09 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL SOMANI / 01/10/2009
2009-11-11 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents PREVEXT FROM 31/12/2008 TO 31/01/2009
2009-05-09 update statutory_documents DISS40 (DISS40(SOAD))
2009-05-08 update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents FIRST GAZETTE
2007-12-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION