OBS ADMINISTRATION LIMITED

24 Conduit Place, London, W2 1EP
StatusDISSOLVED
Company No.06234712
CategoryPrivate Limited Company
Incorporated02 May 2007
Age17 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution30 Aug 2019
Years4 years, 10 months, 12 days

SUMMARY

OBS ADMINISTRATION LIMITED is an dissolved private limited company with number 06234712. It was incorporated 17 years, 2 months, 9 days ago, on 02 May 2007 and it was dissolved 4 years, 10 months, 12 days ago, on 30 August 2019. The company address is 24 Conduit Place, London, W2 1EP.



Company Fillings

Gazette dissolved liquidation

Date: 30 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2018

Action Date: 10 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2017

Action Date: 10 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2016

Action Date: 10 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-10

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Apr 2016

Action Date: 03 Jan 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-01-03

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 16 Mar 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-23

Old address: 10 Old Burlington Street London W1S 3AG United Kingdom

New address: 24 Conduit Place London W2 1EP

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 21 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 13 Mar 2015

Action Date: 03 Jan 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2014

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 19 Feb 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 19 Feb 2014

Action Date: 03 Jan 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-01-03

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Gardiner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 07 Mar 2013

Action Date: 03 Jan 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Thomas James Gardiner

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 12 Jan 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed future films LIMITED\certificate issued on 16/11/11

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Mr Stephen Howard Margolis

Documents

View document PDF

Auditors resignation company

Date: 18 Feb 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-09-30

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis Rose

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Francis Dominic Patrick Rose

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Lake

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2010

Action Date: 24 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-24

Old address: 76 Dean Street London W1D 3SQ United Kingdom

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen margolis / 10/09/2009

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 25 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed deborah michele lake

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary vikki mickel

Documents

View document PDF

Miscellaneous

Date: 22 Apr 2008

Category: Miscellaneous

Type: MISC

Description: ML28 form 288A processed on incorrect company

Documents

View document PDF

Memorandum articles

Date: 11 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 09/04/2008 from 25 noel street london W1F 8GX

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed future films (uk) LIMITED\certificate issued on 09/04/08

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 30/04/08

Documents

View document PDF

Incorporation company

Date: 02 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSONO LTD

44 OAKLEIGH ROAD SOUTH,LONDON,N11 1LA

Number:10268218
Status:ACTIVE
Category:Private Limited Company

BALOU LABEL LTD

24 ALBANY ROAD,STRATFORD-UPON-AVON,CV37 6PG

Number:11914598
Status:ACTIVE
Category:Private Limited Company

BENNETT PROPERTY SOLUTIONS LIMITED

24 PROSPECT ROAD,OSSETT,WF5 8AE

Number:07098984
Status:ACTIVE
Category:Private Limited Company

BRITISH INDEPENDENT FILM AWARDS

BAKER TILLY,LONDON,EC4A 4AB

Number:09497840
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

QUORUM PC LTD

ASTON HOUSE,LONDON,N3 1LF

Number:09961838
Status:ACTIVE
Category:Private Limited Company
Number:IP16851R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source