OBSR ADVISORY SERVICES LIMITED

Register to unlock more data on OkredoRegister

OBSR ADVISORY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03447879

Incorporation date

09/10/1997

Size

Full

Contacts

Registered address

Registered address

1 Oliver'S Yard, 55-71 City Road, London EC1Y 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1997)
dot icon09/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/10/2014
First Gazette notice for voluntary strike-off
dot icon15/10/2014
Application to strike the company off the register
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon27/07/2014
Director's details changed for Geoffrey Michael Balzano on 2014-07-28
dot icon28/10/2013
Auditor's resignation
dot icon01/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon18/10/2012
Appointment of Donald Scott Schilling as a director on 2012-10-17
dot icon18/10/2012
Appointment of Thomas Mark Idzorek as a director on 2012-10-17
dot icon18/10/2012
Termination of appointment of Nigel Patrick Whittingham as a director on 2012-10-17
dot icon18/10/2012
Termination of appointment of Richard Peter Romer-Lee as a director on 2012-10-17
dot icon03/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon29/08/2012
Register inspection address has been changed from Scandinavian House 2 Cannon Street London EC4M 6QQ United Kingdom
dot icon29/08/2012
Register(s) moved to registered inspection location
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Appointment of Nigel Patrick Whittingham as a director on 2012-06-11
dot icon11/06/2012
Termination of appointment of Goodwille Limited as a secretary on 2012-05-04
dot icon10/06/2012
Appointment of Mr Richard Peter Romer-Lee as a director on 2012-06-11
dot icon10/06/2012
Appointment of Geoffrey Michael Balzano as a director on 2012-06-11
dot icon10/06/2012
Termination of appointment of Charles Alexander Barnick as a director on 2012-06-11
dot icon10/06/2012
Termination of appointment of Donald Scott Schilling as a director on 2012-06-11
dot icon10/06/2012
Appointment of Eversecretary Limited as a secretary on 2012-06-11
dot icon07/05/2012
Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 2012-05-08
dot icon03/05/2012
Termination of appointment of Goodwille Limited as a secretary on 2012-05-04
dot icon09/11/2011
Auditor's resignation
dot icon22/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon09/01/2011
Termination of appointment of Patrick Reinkemeyer as a director
dot icon23/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon15/09/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon31/05/2010
Termination of appointment of Richard Romer-Lee as a director
dot icon31/05/2010
Appointment of Donald Scott Schilling Iii as a director
dot icon31/05/2010
Termination of appointment of Richard Downs as a director
dot icon31/05/2010
Appointment of Patrick John Reinkemeyer as a director
dot icon31/05/2010
Appointment of Charles Alexander Bernd Barnick as a director
dot icon09/05/2010
Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2010-05-10
dot icon04/05/2010
Termination of appointment of Richard Downs as a secretary
dot icon04/05/2010
Termination of appointment of Peter Espenhahn as a director
dot icon22/04/2010
Appointment of Goodwille Limited as a secretary
dot icon08/04/2010
Statement of capital following an allotment of shares on 2008-10-08
dot icon09/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon05/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Mr Richard Peter Romer-Lee on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Peter Ian Espenhahn on 2009-11-05
dot icon05/11/2009
Director's details changed for Richard Basil Frank Downs on 2009-11-05
dot icon29/01/2009
Director appointed mr richard peter romer-lee
dot icon04/11/2008
Return made up to 10/10/08; full list of members
dot icon07/10/2008
Full accounts made up to 2008-06-30
dot icon29/06/2008
Registered office changed on 30/06/2008 from 1 park place canary wharf london E14 4HJ
dot icon13/11/2007
Return made up to 10/10/07; no change of members
dot icon13/11/2007
Accounts made up to 2007-06-30
dot icon30/10/2006
Return made up to 10/10/06; full list of members
dot icon09/10/2006
Accounts made up to 2006-06-30
dot icon19/12/2005
Accounts made up to 2005-06-30
dot icon16/11/2005
Certificate of change of name
dot icon20/10/2005
Return made up to 10/10/05; full list of members
dot icon22/09/2005
Registered office changed on 23/09/05 from: aldwych house 81 aldwych london WC2B 4HP
dot icon22/11/2004
Accounts made up to 2004-06-30
dot icon04/10/2004
Return made up to 10/10/04; full list of members
dot icon10/06/2004
Accounts made up to 2003-06-30
dot icon23/10/2003
Return made up to 10/10/03; full list of members
dot icon19/01/2003
Return made up to 10/10/02; full list of members
dot icon05/11/2002
Accounts made up to 2002-06-30
dot icon02/05/2002
Return made up to 10/10/01; full list of members
dot icon09/04/2002
Accounts made up to 2001-06-30
dot icon11/03/2001
Return made up to 10/10/00; full list of members
dot icon11/03/2001
Accounts made up to 2000-06-30
dot icon06/04/2000
New director appointed
dot icon19/03/2000
New secretary appointed;new director appointed
dot icon05/03/2000
Secretary resigned
dot icon05/03/2000
Director resigned
dot icon05/03/2000
Registered office changed on 06/03/00 from: 41 park square north leeds W.yorkshire LS1 2NS
dot icon05/03/2000
Accounts made up to 1999-06-30
dot icon05/03/2000
Accounting reference date shortened from 31/10/99 to 30/06/99
dot icon05/03/2000
Return made up to 10/10/99; full list of members
dot icon11/08/1999
Accounts made up to 1998-10-31
dot icon29/03/1999
Compulsory strike-off action has been discontinued
dot icon28/03/1999
Return made up to 10/10/98; full list of members
dot icon25/03/1999
Withdrawal of application for striking off
dot icon07/12/1998
First Gazette notice for voluntary strike-off
dot icon22/10/1998
Application for striking-off
dot icon28/10/1997
Certificate of change of name
dot icon09/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balzano, Geoffrey Michael
Director
11/06/2012 - Present
8
Whittingham, Nigel Patrick
Director
11/06/2012 - 17/10/2012
8
Romer-Lee, Richard Peter
Director
11/06/2012 - 17/10/2012
3
Espenhahn, Peter Ian
Director
29/02/2000 - 12/04/2010
11
EVERSECRETARY LIMITED
Corporate Secretary
11/06/2012 - Present
175

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 OBSR ADVISORY SERVICES LIMITED

OBSR ADVISORY SERVICES LIMITED is an(a) Dissolved company incorporated on 09/10/1997 with the registered office located at 1 Oliver'S Yard, 55-71 City Road, London EC1Y 1HQ. 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 OBSR ADVISORY SERVICES LIMITED?

toggle

OBSR ADVISORY SERVICES LIMITED is currently Dissolved. It was registered on 09/10/1997 and dissolved on 09/02/2015.

Where is OBSR ADVISORY SERVICES LIMITED located?

toggle

OBSR ADVISORY SERVICES LIMITED is registered at 1 Oliver'S Yard, 55-71 City Road, London EC1Y 1HQ.

What does OBSR ADVISORY SERVICES LIMITED do?

toggle

OBSR ADVISORY SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for OBSR ADVISORY SERVICES LIMITED?

toggle

The latest filing was on 09/02/2015: Final Gazette dissolved via voluntary strike-off.