Nottingham
NG5 8DZ
Director Name | Mr Arash Bakhtyari-Nejad-Esfahani |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Airfield Way Hucknall Nottingham NG15 6WZ |
Director Name | Mr Arash Bakhtyari |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 9 Strathmore Road Nottingham NG5 8DZ |
Director Name | Mr James Earl Armstrong |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 2011) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sir Colin Campbell Building The University Of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU |
Director Name | Mr Ian James Baker |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Sir Colin Campbell Building The University Of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU |
Website | olberon.com |
---|
Registered Address | Matrix@Dinnington Business Centre Nobel Way Dinnington Sheffield S25 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 4 other UK companies use this postal address |
1.1k at £1 | Arash Bakhtyari 75.98% Ordinary |
---|---|
74 at £1 | Shima Javaheri 5.02% Ordinary |
70 at £1 | John Lawrence Altrip 4.75% Ordinary |
210 at £1 | James Earl Armstrong 14.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,432 |
Cash | £29,899 |
Current Liabilities | £80,090 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
8 August 2019 | Delivered on: 8 August 2019 Persons entitled: Ffe Spv Limited (Co. No. 11281716) Classification: A registered charge Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment. Outstanding |
---|---|
29 March 2017 | Delivered on: 4 April 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 12 park lane business centre park lane basford nottingham. Outstanding |
6 January 2017 | Delivered on: 17 January 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
15 March 2016 | Delivered on: 30 March 2016 Persons entitled: University of Derby Classification: A registered charge Particulars: Chattels mortgage: the assets being: vacuderm pilot tooling, biopsy needle pilot tooling. Outstanding |
3 May 2011 | Delivered on: 7 May 2011 Satisfied on: 22 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Satisfaction of charge 054801270003 in full (1 page) |
4 July 2023 | Satisfaction of charge 054801270004 in full (1 page) |
5 April 2023 | Registered office address changed from The Sir Colin Campbell Building the University of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU to Matrix@Dinnington Business Centre Nobel Way Dinnington Sheffield S25 3QB on 5 April 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
14 November 2022 | Termination of appointment of Ian James Baker as a director on 4 November 2022 (1 page) |
31 October 2022 | Appointment of Mr Arash Bakhtyari-Nejad-Esfahani as a director on 31 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of Arash Bakhtyari as a director on 31 October 2022 (1 page) |
31 October 2022 | Cessation of Arash Bakhtyari as a person with significant control on 31 October 2022 (1 page) |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
31 October 2022 | Notification of Arash Bakhtyari-Nejad-Esfahani as a person with significant control on 31 October 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
6 April 2022 | Director's details changed for Mr Arash Bakhtyari on 16 December 2020 (2 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 February 2022 | Amended micro company accounts made up to 30 June 2020 (4 pages) |
7 February 2022 | Amended micro company accounts made up to 30 June 2019 (4 pages) |
9 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
16 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 February 2020 | Appointment of Mr Ian James Baker as a director on 26 February 2020 (2 pages) |
8 August 2019 | Registration of charge 054801270005, created on 8 August 2019 (21 pages) |
8 July 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Arash Bakhtyari as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Arash Bakhtyari as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
4 April 2017 | Registration of charge 054801270004, created on 29 March 2017 (22 pages) |
4 April 2017 | Registration of charge 054801270004, created on 29 March 2017 (22 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 January 2017 | Registration of charge 054801270003, created on 6 January 2017 (23 pages) |
17 January 2017 | Registration of charge 054801270003, created on 6 January 2017 (23 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 March 2016 | Registration of charge 054801270002, created on 15 March 2016 (26 pages) |
30 March 2016 | Registration of charge 054801270002, created on 15 March 2016 (26 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Register(s) moved to registered office address (1 page) |
4 July 2012 | Register(s) moved to registered office address (1 page) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
20 September 2011 | Resolutions
|
20 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
23 June 2011 | Register(s) moved to registered inspection location (1 page) |
23 June 2011 | Register(s) moved to registered inspection location (1 page) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Register inspection address has been changed (1 page) |
22 June 2011 | Register inspection address has been changed (1 page) |
30 May 2011 | Termination of appointment of James Armstrong as a director (1 page) |
30 May 2011 | Termination of appointment of James Armstrong as a director (1 page) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Director's details changed for Arash Bakhtyari on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Arash Bakhtyari on 2 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Arash Bakhtyari on 2 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Appointment of Mr James Earl Armstrong as a director (2 pages) |
22 February 2010 | Appointment of Mr James Earl Armstrong as a director (2 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
9 February 2010 | Resolutions
|
9 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from the gateway building the university of nottingham innovation park triumph road nottingham nottinghamshire NG7 2TU united kingdom (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from the gateway building the university of nottingham innovation park triumph road nottingham nottinghamshire NG7 2TU united kingdom (1 page) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 6 william lee buildings nottingham science & technology park, nottingham NG7 2RQ (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 6 william lee buildings nottingham science & technology park, nottingham NG7 2RQ (1 page) |
21 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 9 strathmore road, arnold nottingham nottinghamshire NG5 8DZ (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 9 strathmore road, arnold nottingham nottinghamshire NG5 8DZ (1 page) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
14 June 2005 | Incorporation (12 pages) |
14 June 2005 | Incorporation (12 pages) |