OBL REALISATIONS 2011 LIMITED

Register to unlock more data on OkredoRegister

OBL REALISATIONS 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03366042

Incorporation date

05/05/1997

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1997)
dot icon22/05/2013
Bona Vacantia disclaimer
dot icon25/09/2012
Final Gazette dissolved following liquidation
dot icon25/06/2012
Administrator's progress report to 2012-06-13
dot icon25/06/2012
Notice of move from Administration to Dissolution on 2012-06-13
dot icon06/09/2011
Notice of deemed approval of proposals
dot icon14/08/2011
Statement of affairs with form 2.14B
dot icon11/08/2011
Statement of administrator's proposal
dot icon30/06/2011
Resolutions
dot icon30/06/2011
Change of name notice
dot icon23/06/2011
Registered office address changed from Walk Mills Kingswood Wotton Under Edge Gloucestershire GL12 8JT on 2011-06-24
dot icon21/06/2011
Appointment of an administrator
dot icon19/01/2011
Appointment of Mr Mark Robert Halford as a director
dot icon10/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon27/10/2010
Termination of appointment of Brian Dickerson as a director
dot icon06/07/2010
Appointment of Mr Guy Michael James as a director
dot icon05/07/2010
Termination of appointment of Michael Cartwright as a director
dot icon05/07/2010
Appointment of Mr Guy Michael James as a secretary
dot icon05/07/2010
Termination of appointment of Michael Cartwright as a secretary
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon31/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon31/01/2010
Director's details changed for Andrew Bunnett on 2010-01-01
dot icon31/01/2010
Director's details changed for Glenda Scott on 2010-01-01
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 01/01/09; full list of members
dot icon07/05/2008
Full accounts made up to 2007-12-31
dot icon01/01/2008
Return made up to 01/01/08; full list of members
dot icon07/05/2007
Full accounts made up to 2006-12-31
dot icon01/01/2007
Return made up to 01/01/07; full list of members
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 01/01/06; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 01/01/05; full list of members
dot icon23/11/2004
Particulars of mortgage/charge
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
Full accounts made up to 2002-12-31
dot icon01/03/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Return made up to 01/01/04; full list of members
dot icon16/02/2004
Secretary's particulars changed;director's particulars changed;director resigned
dot icon12/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
Registered office changed on 11/02/04 from: clipper house 32 mastmaker court mastmaker road london E14 9UB
dot icon09/02/2004
Particulars of mortgage/charge
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/03
dot icon24/10/2003
Director resigned
dot icon01/05/2003
Certificate of change of name
dot icon06/01/2003
Return made up to 01/01/03; full list of members
dot icon10/12/2002
New secretary appointed
dot icon21/10/2002
Full accounts made up to 2002-05-04
dot icon04/08/2002
Secretary resigned;director resigned
dot icon08/07/2002
Director resigned
dot icon26/05/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon02/05/2002
Particulars of mortgage/charge
dot icon29/04/2002
Registered office changed on 30/04/02 from: walk mills kingswood wotton under edge gloucestershire GL12 8JT
dot icon28/04/2002
Declaration of assistance for shares acquisition
dot icon28/04/2002
Resolutions
dot icon28/04/2002
Resolutions
dot icon24/04/2002
Declaration of satisfaction of mortgage/charge
dot icon21/04/2002
New director appointed
dot icon21/04/2002
New director appointed
dot icon11/04/2002
Resolutions
dot icon02/04/2002
Auditor's resignation
dot icon01/04/2002
Particulars of mortgage/charge
dot icon05/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/01/2002
Return made up to 01/01/02; full list of members
dot icon26/06/2001
Full accounts made up to 2001-04-28
dot icon09/01/2001
Return made up to 01/01/01; full list of members
dot icon08/11/2000
Director resigned
dot icon22/10/2000
Director resigned
dot icon12/10/2000
Full accounts made up to 2000-04-29
dot icon20/09/2000
Director's particulars changed
dot icon10/09/2000
New director appointed
dot icon12/01/2000
Return made up to 01/01/00; full list of members
dot icon12/01/2000
Director's particulars changed
dot icon07/09/1999
Full accounts made up to 1999-05-01
dot icon06/06/1999
New director appointed
dot icon06/06/1999
New director appointed
dot icon15/01/1999
Particulars of mortgage/charge
dot icon11/01/1999
Return made up to 01/01/99; no change of members
dot icon22/11/1998
Certificate of change of name
dot icon18/10/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon25/08/1998
Full accounts made up to 1998-05-02
dot icon07/05/1998
Return made up to 06/05/98; full list of members
dot icon22/03/1998
Ad 16/03/98--------- £ si 49999@1=49999 £ ic 1/50000
dot icon22/03/1998
Resolutions
dot icon22/03/1998
Resolutions
dot icon22/03/1998
£ nc 1000/50000 16/03/98
dot icon23/02/1998
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon27/01/1998
New director appointed
dot icon17/07/1997
Registered office changed on 18/07/97 from: 30 queen charlotte street bristol BS99 7QQ
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Secretary resigned;director resigned
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New secretary appointed;new director appointed
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New director appointed
dot icon14/07/1997
Particulars of mortgage/charge
dot icon18/06/1997
Certificate of change of name
dot icon05/05/1997
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartwright, Michael John
Director
14/04/2002 - 24/06/2010
32
Scott, Glenda
Director
30/04/1999 - Present
1
OVALSEC LIMITED
Nominee Director
05/05/1997 - 09/06/1997
1477
OVALSEC LIMITED
Nominee Secretary
05/05/1997 - 09/06/1997
1477
OVAL NOMINEES LIMITED
Nominee Director
05/05/1997 - 09/06/1997
935

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 OBL REALISATIONS 2011 LIMITED

OBL REALISATIONS 2011 LIMITED is an(a) Dissolved company incorporated on 05/05/1997 with the registered office located at C/O GRANT THORNTON UK LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6FT. 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 OBL REALISATIONS 2011 LIMITED?

toggle

OBL REALISATIONS 2011 LIMITED is currently Dissolved. It was registered on 05/05/1997 and dissolved on 25/09/2012.

Where is OBL REALISATIONS 2011 LIMITED located?

toggle

OBL REALISATIONS 2011 LIMITED is registered at C/O GRANT THORNTON UK LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6FT.

What does OBL REALISATIONS 2011 LIMITED do?

toggle

OBL REALISATIONS 2011 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for OBL REALISATIONS 2011 LIMITED?

toggle

The latest filing was on 22/05/2013: Bona Vacantia disclaimer.