ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Obelisk Power Systems UK Limited

Obelisk Power Systems UK Limited is an active company incorporated on 6 April 2016 with the registered office located in Fareham, Hampshire. Obelisk Power Systems UK Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10105921
Private limited company
Age
9 years
Incorporated 6 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 May 2025 (3 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Suites A And B, Ailsa House, 3 Turnberry House Plot 4400 Parkway
Solent Business Park Whiteley
Fareham
Hampshire
PO15 7FJ
England
Address changed on 10 Sep 2024 (12 months ago)
Previous address was PO Box Na International House, International Business Park George Curl Way Southampton Hampshire SO18 2RZ England
Telephone
01516015882
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Irish • Lives in Ireland • Born in Aug 1974
Director • Accountant • British • Lives in England • Born in Aug 1958
Director • Irish • Lives in Ireland • Born in Jul 1976
Director • Ceo Of Grupo Visabeira • Portuguese • Lives in Portugal • Born in Oct 1975
Director • Ceo • Irish • Lives in Ireland • Born in Dec 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Obelisk Networks (UK) Limited
Mr Michael William Orme, Mr John Cullen, and 2 more are mutual people.
Active
J. & F. Nelson (Manchester) Limited
Mr Michael William Orme is a mutual person.
Active
M J Quinn Constructel Limited
Mr Michael William Orme is a mutual person.
Active
M J Quinn Integrated Services Limited
Mr Michael William Orme is a mutual person.
Active
M J Quinn Solar Limited
Mr Michael William Orme is a mutual person.
Active
Quinn Constructel Limited
Mr Michael William Orme is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£10.86K
Decreased by £4.37K (-29%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.73K
Decreased by £4.37K (-27%)
Total Liabilities
-£1.29M
Increased by £1 (0%)
Net Assets
-£1.28M
Decreased by £4.38K (0%)
Debt Ratio (%)
11038%
Increased by 2998.7% (+37%)
Latest Activity
Confirmation Submitted
3 Months Ago on 27 May 2025
Declan O'neill Resigned
10 Months Ago on 8 Nov 2024
Abridged Accounts Submitted
12 Months Ago on 10 Sep 2024
Registered Address Changed
12 Months Ago on 10 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Jun 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 21 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 29 May 2023
Registered Address Changed
2 Years 3 Months Ago on 29 May 2023
Abridged Accounts Submitted
2 Years 11 Months Ago on 3 Oct 2022
Confirmation Submitted
3 Years Ago on 1 Jul 2022
Get Credit Report
Discover Obelisk Power Systems UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 May 2025 with no updates
Submitted on 27 May 2025
Termination of appointment of Declan O'neill as a director on 8 November 2024
Submitted on 11 Nov 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Registered office address changed from PO Box Na International House, International Business Park George Curl Way Southampton Hampshire SO18 2RZ England to Suites a and B, Ailsa House, 3 Turnberry House Plot 4400 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FJ on 10 September 2024
Submitted on 10 Sep 2024
Confirmation statement made on 21 May 2024 with no updates
Submitted on 19 Jun 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 21 Sep 2023
Registered office address changed from Kennedy House 31 Stamford Street Altrincham Greater Manchester WA14 1ES to PO Box Na International House, International Business Park George Curl Way Southampton Hampshire SO18 2RZ on 29 May 2023
Submitted on 29 May 2023
Confirmation statement made on 21 May 2023 with no updates
Submitted on 29 May 2023
Unaudited abridged accounts made up to 31 December 2021
Submitted on 3 Oct 2022
Confirmation statement made on 21 May 2022 with no updates
Submitted on 1 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year