OBLIQUE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

OBLIQUE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02579320

Incorporation date

31/01/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Beaufort House, 94-96 Newhall Street, Birmingham B3 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1991)
dot icon09/08/2011
Final Gazette dissolved following liquidation
dot icon09/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2011
Liquidators' statement of receipts and payments to 2011-01-28
dot icon08/02/2010
Statement of affairs with form 4.19
dot icon08/02/2010
Appointment of a voluntary liquidator
dot icon08/02/2010
Resolutions
dot icon17/01/2010
Registered office address changed from 45 Summer Street Kingswinford West Midlands DY6 9NA on 2010-01-18
dot icon02/11/2009
Registered office address changed from 15/17 Church Street Stourbridge West Midlands DY8 1LU on 2009-11-03
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/05/2009
Return made up to 27/04/09; full list of members
dot icon07/05/2009
Registered office changed on 08/05/2009 from 15/17 church street stourbridge west midlands DY8 1LU
dot icon07/05/2009
Location of register of members
dot icon07/05/2009
Location of debenture register
dot icon26/08/2008
Particulars of a mortgage or charge / charge no: 12
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon17/07/2008
Return made up to 27/04/08; full list of members
dot icon11/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/09/2007
Registered office changed on 19/09/07 from: 45 summer street kingswinford west midlands DY6 9NA
dot icon20/05/2007
Return made up to 27/04/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/08/2006
Director resigned
dot icon01/06/2006
Return made up to 27/04/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/01/2006
Declaration of assistance for shares acquisition
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon04/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
New secretary appointed;new director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
Return made up to 27/04/05; full list of members
dot icon01/06/2004
Return made up to 27/04/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/05/2003
Return made up to 27/04/03; full list of members
dot icon02/01/2003
Particulars of mortgage/charge
dot icon29/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon29/10/2002
Particulars of mortgage/charge
dot icon27/05/2002
Return made up to 27/04/02; full list of members
dot icon27/05/2002
Director's particulars changed
dot icon04/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon02/05/2001
Return made up to 27/04/01; full list of members
dot icon18/02/2001
Accounts for a small company made up to 2000-08-31
dot icon10/07/2000
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon02/05/2000
Return made up to 27/04/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-07-31
dot icon29/04/1999
Particulars of mortgage/charge
dot icon26/04/1999
Return made up to 27/04/99; no change of members
dot icon26/04/1999
Location of register of members address changed
dot icon26/04/1999
Location of debenture register address changed
dot icon25/04/1999
Accounts for a small company made up to 1998-07-31
dot icon15/03/1999
Particulars of mortgage/charge
dot icon21/01/1999
Director's particulars changed
dot icon13/05/1998
Return made up to 27/04/98; full list of members
dot icon13/05/1998
Secretary's particulars changed;director's particulars changed
dot icon13/05/1998
Location of register of members address changed
dot icon13/05/1998
Location of debenture register address changed
dot icon19/03/1998
Accounts for a small company made up to 1997-07-31
dot icon11/02/1998
Declaration of satisfaction of mortgage/charge
dot icon09/02/1998
Registered office changed on 10/02/98 from: 72,mount pleasant, kingswinford, west midlands. DY6 9SH
dot icon21/10/1997
Particulars of mortgage/charge
dot icon28/07/1997
New director appointed
dot icon28/07/1997
New secretary appointed
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Secretary resigned
dot icon17/07/1997
Particulars of mortgage/charge
dot icon24/05/1997
Return made up to 27/04/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-07-31
dot icon28/11/1996
Particulars of mortgage/charge
dot icon14/04/1996
Return made up to 27/04/96; no change of members
dot icon14/04/1996
Registered office changed on 15/04/96
dot icon28/01/1996
Accounts for a small company made up to 1995-07-31
dot icon03/05/1995
Return made up to 27/04/95; full list of members
dot icon26/02/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon03/07/1994
Return made up to 27/04/94; change of members
dot icon24/05/1994
Accounts for a small company made up to 1993-07-31
dot icon13/06/1993
Return made up to 27/04/93; no change of members
dot icon13/06/1993
Director resigned
dot icon22/11/1992
Accounts for a small company made up to 1992-07-31
dot icon28/04/1992
Return made up to 27/04/92; full list of members
dot icon29/03/1992
New director appointed
dot icon03/10/1991
Particulars of mortgage/charge
dot icon11/08/1991
Registered office changed on 12/08/91 from: 61,tower street, dudley, west midlands. DY1 1ND
dot icon11/08/1991
Secretary resigned;new secretary appointed
dot icon11/08/1991
Accounting reference date extended from 31/03 to 31/07
dot icon25/06/1991
Director resigned;new director appointed
dot icon16/05/1991
Secretary resigned;new secretary appointed
dot icon16/05/1991
Director resigned;new director appointed
dot icon13/05/1991
Ad 01/05/91--------- £ si 2@1=2 £ ic 2/4
dot icon13/05/1991
Registered office changed on 14/05/91 from: somerset house temple street birmingham B2 5DP
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Secretary resigned
dot icon13/05/1991
Director resigned
dot icon31/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knowles, Jonathan Mark
Director
22/12/2005 - Present
6
Calloway, Adam Scott
Director
22/12/2005 - 10/08/2006
29
Gregory, Brian William
Director
01/08/1997 - 22/12/2005
3
Gregory, Joan Carol
Director
27/01/1992 - 31/07/1997
-
Brewer, Suzanne
Nominee Secretary
01/02/1991 - 01/05/1991
3083

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 OBLIQUE DEVELOPMENTS LIMITED

OBLIQUE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 31/01/1991 with the registered office located at Beaufort House, 94-96 Newhall Street, Birmingham B3 1PB. There are currently 3 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 OBLIQUE DEVELOPMENTS LIMITED?

toggle

OBLIQUE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 31/01/1991 and dissolved on 09/08/2011.

Where is OBLIQUE DEVELOPMENTS LIMITED located?

toggle

OBLIQUE DEVELOPMENTS LIMITED is registered at Beaufort House, 94-96 Newhall Street, Birmingham B3 1PB.

What does OBLIQUE DEVELOPMENTS LIMITED do?

toggle

OBLIQUE DEVELOPMENTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for OBLIQUE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/08/2011: Final Gazette dissolved following liquidation.