O.B.S SERVICES LIMITED

Register to unlock more data on OkredoRegister

O.B.S SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03107285

Incorporation date

21/09/1995

Size

Dormant

Contacts

Registered address

Registered address

169 Euston Road, London NW1 2AECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1995)
dot icon19/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2016
First Gazette notice for voluntary strike-off
dot icon22/06/2016
Application to strike the company off the register
dot icon31/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon02/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon14/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon06/04/2015
Appointment of Ciaran Foley as a director on 2015-04-07
dot icon01/04/2015
Termination of appointment of Ian Brian Mitchell as a director on 2015-03-27
dot icon20/11/2014
Satisfaction of charge 3 in full
dot icon20/11/2014
Satisfaction of charge 2 in full
dot icon10/08/2014
Termination of appointment of Kim Bircham as a director on 2014-05-16
dot icon29/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon06/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon15/12/2013
Secretary's details changed for Mrs Helen Byrne on 2013-12-10
dot icon15/12/2013
Director's details changed for Mr Luke Logan Tait on 2013-12-10
dot icon11/12/2013
Register(s) moved to registered office address
dot icon10/12/2013
Director's details changed for Mr Ian Brian Mitchell on 2013-12-10
dot icon10/12/2013
Director's details changed for Mr Kim Bircham on 2013-12-10
dot icon10/12/2013
Director's details changed for Miles Eric Collins on 2013-12-10
dot icon09/12/2013
Director's details changed for Mr Jonathan Owen Davies on 2013-12-10
dot icon09/12/2013
Registered office address changed from 1, the Heights, Brooklands Weybridge Surrey KT13 0NY on 2013-12-10
dot icon24/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon15/11/2012
Appointment of Luke Logan Tait as a director
dot icon15/11/2012
Termination of appointment of Mark Rainbow as a director
dot icon01/06/2012
Director's details changed for Mark Rainbow on 2012-06-01
dot icon02/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon03/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon12/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon19/04/2011
Amended accounts made up to 2010-09-30
dot icon01/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon22/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon15/03/2010
Termination of appointment of Jonathan Davies as a secretary
dot icon14/03/2010
Appointment of Mrs Helen Byrne as a secretary
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/12/2009
Resolutions
dot icon16/10/2009
Director's details changed for Jonathan Owen Davies on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Jonathan Owen Davies on 2009-10-01
dot icon15/10/2009
Director's details changed for Miles Eric Collins on 2009-10-01
dot icon14/10/2009
Director's details changed for Mark Rainbow on 2009-10-01
dot icon14/10/2009
Director's details changed for Ian Brian Mitchell on 2009-10-01
dot icon14/10/2009
Director's details changed for Kim Bircham on 2009-10-01
dot icon12/10/2009
Director's details changed for Kim Bircham on 2009-09-14
dot icon24/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon05/05/2009
Return made up to 31/03/09; full list of members
dot icon30/09/2008
Appointment terminated director kevin laxton
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon12/02/2008
Full accounts made up to 2006-09-30
dot icon02/05/2007
Registered office changed on 03/05/07 from: block d 400 macmillan house, paddington station, london W2 1FT
dot icon24/04/2007
Secretary resigned
dot icon20/04/2007
Full accounts made up to 2005-09-30
dot icon17/04/2007
Return made up to 31/03/07; full list of members
dot icon17/04/2007
New director appointed
dot icon19/12/2006
New secretary appointed;new director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon29/10/2006
Particulars of mortgage/charge
dot icon24/10/2006
Resolutions
dot icon30/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon02/05/2006
Director's particulars changed
dot icon19/04/2006
Return made up to 31/03/06; full list of members
dot icon16/03/2006
Director's particulars changed
dot icon16/03/2006
Director's particulars changed
dot icon03/11/2005
Full accounts made up to 2004-09-30
dot icon29/09/2005
Auditor's resignation
dot icon20/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-09-30
dot icon29/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-09-30
dot icon28/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon06/04/2003
Return made up to 31/03/03; full list of members
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon31/10/2002
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon28/10/2002
Full accounts made up to 2000-12-31
dot icon27/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon16/10/2001
Declaration of satisfaction of mortgage/charge
dot icon14/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/07/2001
Director resigned
dot icon15/07/2001
New director appointed
dot icon15/07/2001
New director appointed
dot icon09/05/2001
Return made up to 31/03/01; full list of members
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon02/07/2000
Director resigned
dot icon02/05/2000
Nc inc already adjusted 27/09/95
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Memorandum and Articles of Association
dot icon16/04/2000
Return made up to 31/03/00; no change of members
dot icon09/04/2000
Registered office changed on 10/04/00 from: tournament house paddington london W2 1HQ
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon25/04/1999
Return made up to 31/03/99; full list of members
dot icon24/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Director resigned
dot icon06/09/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Secretary's particulars changed;director's particulars changed
dot icon09/06/1998
Return made up to 31/03/98; full list of members
dot icon27/05/1998
Secretary resigned;director resigned
dot icon27/05/1998
New secretary appointed
dot icon27/05/1998
Location of register of members
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon06/04/1997
Return made up to 31/03/97; full list of members
dot icon03/03/1997
Certificate of change of name
dot icon09/02/1997
Full accounts made up to 1996-03-31
dot icon23/10/1996
Return made up to 22/09/96; full list of members
dot icon29/10/1995
Resolutions
dot icon29/10/1995
Registered office changed on 30/10/95 from: room 721 euston house 24 eversholt street london NW1 1DZ
dot icon29/10/1995
Accounting reference date notified as 31/03
dot icon29/10/1995
New director appointed
dot icon29/10/1995
New director appointed
dot icon29/10/1995
New director appointed
dot icon29/10/1995
New secretary appointed;new director appointed
dot icon29/10/1995
Secretary resigned;director resigned
dot icon29/10/1995
Director resigned
dot icon29/10/1995
Director resigned
dot icon17/10/1995
Particulars of mortgage/charge
dot icon10/10/1995
Declaration of assistance for shares acquisition
dot icon10/10/1995
Declaration of assistance for shares acquisition
dot icon10/10/1995
Resolutions
dot icon10/10/1995
Resolutions
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon21/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laxton, Kevin Edward
Director
09/04/2001 - 03/04/2008
14
MAWLAW SECRETARIES LIMITED
Corporate Secretary
13/05/1998 - 11/04/2007
1060
Smith, Michael Bernard
Director
02/10/1995 - 30/12/1998
9
Mitchell, Ian Brian
Director
28/02/2007 - 26/03/2015
8
Graham, William
Director
02/10/1995 - 30/12/1998
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About O.B.S SERVICES LIMITED

O.B.S SERVICES LIMITED is an(a) Dissolved company incorporated on 21/09/1995 with the registered office located at 169 Euston Road, London NW1 2AE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of O.B.S SERVICES LIMITED?

toggle

O.B.S SERVICES LIMITED is currently Dissolved. It was registered on 21/09/1995 and dissolved on 19/09/2016.

Where is O.B.S SERVICES LIMITED located?

toggle

O.B.S SERVICES LIMITED is registered at 169 Euston Road, London NW1 2AE.

What does O.B.S SERVICES LIMITED do?

toggle

O.B.S SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for O.B.S SERVICES LIMITED?

toggle

The latest filing was on 19/09/2016: Final Gazette dissolved via voluntary strike-off.