Company NameObvlo Limited
Company StatusActive
Company NumberSC598965
CategoryPrivate Limited Company
Incorporation Date4 June 2018(5 years, 10 months ago)
Previous NameOccupyd Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Callum McPherson
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Gardners Crescent
Edinburgh
EH3 8DE
Scotland
Director NameMrs Margaret Walker McPherson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(11 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Robert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed16 June 2020(2 years after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressExchange Tower, 19
Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
7 June 2023Statement of capital following an allotment of shares on 16 May 2023
  • GBP 193.363
(3 pages)
7 June 2023Confirmation statement made on 3 June 2023 with updates (6 pages)
7 June 2023Statement of capital following an allotment of shares on 6 April 2023
  • GBP 192.015
(3 pages)
30 March 2023Memorandum and Articles of Association (23 pages)
29 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 January 2023Company name changed occupyd LIMITED\certificate issued on 13/01/23
  • CONNOT ‐ Change of name notice
(3 pages)
25 October 2022Appointment of Mr Robert Barclay Cook as a director on 25 October 2022 (2 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
17 August 2022Second filing of Confirmation Statement dated 3 June 2022 (5 pages)
17 August 2022Second filing of Confirmation Statement dated 3 June 2021 (5 pages)
15 June 2022Confirmation statement made on 3 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/08/2022
(6 pages)
21 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 175.233
(3 pages)
3 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
22 June 2021Confirmation statement made on 3 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/08/2022
(6 pages)
21 June 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 156.25
(3 pages)
15 December 2020Memorandum and Articles of Association (20 pages)
15 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 152.327
(3 pages)
7 August 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 150.767
(3 pages)
7 August 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 148.685
(3 pages)
29 June 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
18 June 2020Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 16 June 2020 (2 pages)
18 June 2020Registered office address changed from 115 Marchmont Road Edinburgh EH9 1HA Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 18 June 2020 (1 page)
12 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
7 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 144.26
(3 pages)
21 November 2019Statement of capital following an allotment of shares on 18 November 2019
  • GBP 143.219
(3 pages)
1 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 142.699
(3 pages)
3 September 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 133.846
(3 pages)
3 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 129.943
(3 pages)
3 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 133.326
(3 pages)
3 September 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 134.106
(3 pages)
30 August 2019Sub-division of shares on 23 August 2019 (6 pages)
30 August 2019Resolutions
  • RES13 ‐ That each of 1,250 ordinary shares of £0.10 each be sub-divided into 125,000 ordinary shares of £0.001 each 23/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 June 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
23 May 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 125
(3 pages)
22 May 2019Current accounting period extended from 30 June 2019 to 30 November 2019 (1 page)
22 May 2019Sub-division of shares on 16 May 2019 (6 pages)
22 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision - 100 ordinary shares of £1.00 into 1000 ordinary shares of £0.10 16/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 April 2019Appointment of Mrs Margaret Walker Mcpherson as a director on 30 April 2019 (2 pages)
28 March 2019Registered office address changed from 10a Gardners Crescent Edinburgh EH3 8DE Scotland to 115 Marchmont Road Edinburgh EH9 1HA on 28 March 2019 (1 page)
4 June 2018Incorporation
Statement of capital on 2018-06-04
  • GBP 100
(29 pages)