OBDUCAT CAMSCAN LIMITED

Register to unlock more data on OkredoRegister

OBDUCAT CAMSCAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03589614

Incorporation date

23/06/1998

Size

Full

Contacts

Registered address

Registered address

101 Cambridge Science Park Milton Road, Cambridge CB4 0FYCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1998)
dot icon12/12/2013
Final Gazette dissolved following liquidation
dot icon12/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon18/06/2013
Liquidators' statement of receipts and payments to 2013-05-28
dot icon05/08/2012
Administrator's progress report to 2012-05-29
dot icon28/05/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/01/2012
Result of meeting of creditors
dot icon22/12/2011
Statement of administrator's proposal
dot icon21/12/2011
Statement of affairs with form 2.14B
dot icon03/11/2011
Registered office address changed from Camscan House Pembroke Avenue Waterbeach Cambridge CB25 9PY United Kingdom on 2011-11-04
dot icon03/11/2011
Appointment of an administrator
dot icon26/10/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon26/10/2011
Registered office address changed from Camscan House Pembroke Avenue Waterbeach CB5 9PY on 2011-10-27
dot icon26/10/2011
Termination of appointment of Babak Heidari as a director on 2011-06-29
dot icon26/10/2011
Register inspection address has been changed from C/O Ian Holton, Obducat Camscan Ltd., Camscan House Pembroke Avenue Waterbeach Cambridge Cambs CB25 9PY United Kingdom
dot icon26/10/2011
Termination of appointment of Sven-Olof Bergstarnd as a director on 2011-06-29
dot icon03/10/2011
Director's details changed for Mr Axel Erik Alstrom on 2011-09-30
dot icon03/10/2011
Termination of appointment of Aril Isacson as a director on 2011-09-29
dot icon29/09/2011
Appointment of Mr Axel Erik Alstrom as a director on 2011-09-28
dot icon20/07/2011
Termination of appointment of Robert Keegan as a secretary
dot icon20/07/2011
Termination of appointment of Jonas Hansson as a director
dot icon07/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon07/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon07/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
dot icon07/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon09/01/2011
Appointment of Mr Robert Andrew Keegan as a secretary
dot icon30/11/2010
Full accounts made up to 2009-12-31
dot icon14/10/2010
Termination of appointment of Ian Holton as a director
dot icon06/09/2010
Appointment of Dr Babak Heidari as a director
dot icon06/09/2010
Appointment of Dr Babak Heidari as a director
dot icon06/09/2010
Appointment of Mr Jonas Hansson as a director
dot icon06/09/2010
Appointment of Mr Aril Isacson as a director
dot icon06/09/2010
Appointment of Mr Sven-Olof Bergstarnd as a director
dot icon06/09/2010
Appointment of Mr Patrik Lundstr??M as a director
dot icon05/09/2010
Termination of appointment of Tord Wingren as a director
dot icon05/09/2010
Termination of appointment of Werner Uhlmann as a director
dot icon05/09/2010
Termination of appointment of Bjorn Persson as a director
dot icon05/09/2010
Termination of appointment of Ingrid Osmundsen as a director
dot icon05/09/2010
Termination of appointment of Lars Montelius as a director
dot icon17/08/2010
Register inspection address has been changed
dot icon17/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon17/08/2010
Director's details changed for Ian Robert Holton on 2010-06-01
dot icon05/04/2010
Termination of appointment of Goodwille Limited as a secretary
dot icon31/03/2010
Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on 2010-04-01
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 24/06/09; full list of members
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Director appointed lars gosta montelius
dot icon10/08/2008
Director appointed sven-olof henri bergstrand
dot icon07/08/2008
Return made up to 24/06/08; full list of members
dot icon30/07/2008
Director appointed tord martin wingren
dot icon30/07/2008
Director appointed bjorn leo persson
dot icon30/07/2008
Director appointed ingrid aina jofrietta osmundsen
dot icon30/07/2008
Director appointed werner sigmund uhlmann
dot icon29/07/2008
Appointment Terminated Director babak heidari
dot icon29/07/2008
Appointment Terminated Director niclas lundin
dot icon29/07/2008
Appointment Terminated Director patrik lundstrom
dot icon22/06/2008
Appointment Terminated Director walter herriot
dot icon22/06/2008
Appointment Terminated Director richard paden
dot icon19/12/2007
Secretary's particulars changed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
New director appointed
dot icon29/09/2007
New director appointed
dot icon17/07/2007
Return made up to 24/06/07; full list of members
dot icon12/07/2007
Director resigned
dot icon02/11/2006
Return made up to 24/06/06; full list of members
dot icon08/06/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
Full accounts made up to 2004-12-31
dot icon13/02/2006
Particulars of mortgage/charge
dot icon30/01/2006
Particulars of mortgage/charge
dot icon22/01/2006
New director appointed
dot icon22/01/2006
Director resigned
dot icon27/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/08/2005
Full accounts made up to 2003-12-31
dot icon20/07/2005
Return made up to 24/06/05; full list of members
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/07/2004
Return made up to 24/06/04; full list of members
dot icon27/04/2004
Return made up to 24/06/03; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon26/11/2003
Director resigned
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/09/2003
Secretary's particulars changed
dot icon09/03/2003
New director appointed
dot icon27/01/2003
Full accounts made up to 2001-12-31
dot icon22/01/2003
Director resigned
dot icon06/01/2003
Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH
dot icon03/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/09/2002
Auditor's resignation
dot icon21/07/2002
Return made up to 24/06/02; full list of members
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon18/07/2001
Return made up to 24/06/01; full list of members
dot icon27/03/2001
Particulars of mortgage/charge
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon30/10/2000
Certificate of change of name
dot icon17/10/2000
New director appointed
dot icon17/07/2000
Return made up to 24/06/00; no change of members
dot icon06/07/2000
Particulars of mortgage/charge
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon28/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon04/07/1999
Return made up to 24/06/99; full list of members
dot icon28/06/1999
New director appointed
dot icon24/06/1999
Director resigned
dot icon20/06/1999
Director resigned
dot icon24/03/1999
Particulars of mortgage/charge
dot icon08/10/1998
Particulars of mortgage/charge
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon23/09/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon20/07/1998
New director appointed
dot icon20/07/1998
New director appointed
dot icon25/06/1998
Secretary resigned
dot icon23/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lundin Niclas Peter Albin
Director
02/09/2007 - 29/07/2008
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/06/1998 - 23/06/1998
99600
GOODWILLE CORPORATE SERVICES LIMITED
Corporate Secretary
23/06/1998 - 30/09/2009
240
Porter, Simon Kenneth
Director
23/06/1998 - 04/10/2000
4
Herriot, Walter John
Director
04/10/2000 - 10/06/2008
23

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 OBDUCAT CAMSCAN LIMITED

OBDUCAT CAMSCAN LIMITED is an(a) Dissolved company incorporated on 23/06/1998 with the registered office located at 101 Cambridge Science Park Milton Road, Cambridge CB4 0FY. There are currently 4 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 OBDUCAT CAMSCAN LIMITED?

toggle

OBDUCAT CAMSCAN LIMITED is currently Dissolved. It was registered on 23/06/1998 and dissolved on 12/12/2013.

Where is OBDUCAT CAMSCAN LIMITED located?

toggle

OBDUCAT CAMSCAN LIMITED is registered at 101 Cambridge Science Park Milton Road, Cambridge CB4 0FY.

What does OBDUCAT CAMSCAN LIMITED do?

toggle

OBDUCAT CAMSCAN LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for OBDUCAT CAMSCAN LIMITED?

toggle

The latest filing was on 12/12/2013: Final Gazette dissolved following liquidation.