O'BRIEN & ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 03243808 |
Category | Private Limited Company |
Incorporated | 29 Aug 1996 |
Age | 27 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 28 Aug 2021 |
Years | 2 years, 9 months, 23 days |
SUMMARY
O'BRIEN & ASSOCIATES LIMITED is an dissolved private limited company with number 03243808. It was incorporated 27 years, 9 months, 22 days ago, on 29 August 1996 and it was dissolved 2 years, 9 months, 23 days ago, on 28 August 2021. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Greater Manchester, M45 7TA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Dec 2019
Action Date: 21 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-21
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-30
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Old address: 11 Bradwell Road Loughton Milton Keynes MK5 8AP England
Documents
Liquidation voluntary declaration of solvency
Date: 15 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2017
Action Date: 02 Sep 2017
Category: Address
Type: AD01
Old address: International House 776-778 Barking Road Barking London E13 9PJ England
New address: 11 Bradwell Road Loughton Milton Keynes MK5 8AP
Change date: 2017-09-02
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Change account reference date company current extended
Date: 23 Jun 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-13
Officer name: Joseph Charles Obrien
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Address
Type: AD01
Old address: 11 Bradwell Road Loughton Milton Keynes Buckinghamshire MK5 8AP
Change date: 2016-12-13
New address: International House 776-778 Barking Road Barking London E13 9PJ
Documents
Change person director company with change date
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-13
Officer name: Mrs Maureen O'brien
Documents
Change person secretary company with change date
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joseph Charles O`Brien
Change date: 2016-12-13
Documents
Confirmation statement with updates
Date: 29 Aug 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 05 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Joseph Charles O`Brien
Documents
Change person director company with change date
Date: 05 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Maureen O'brien
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 16 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/00; full list of members
Documents
Certificate change of name company
Date: 27 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bentham computing LIMITED\certificate issued on 28/07/00
Documents
Accounts with accounts type small
Date: 23 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 27 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/99; full list of members
Documents
Legacy
Date: 16 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/98; no change of members
Documents
Accounts with accounts type full
Date: 25 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/97; full list of members
Documents
Legacy
Date: 25 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/97 to 31/12/97
Documents
Legacy
Date: 13 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 13/11/96 from: temple house 20 holywell row london EC2A 4JB
Documents
Resolution
Date: 13 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 1996
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/10/96
Documents
Resolution
Date: 13 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK,WARWICK,CV34 6DA
Number: | 08903986 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 STONOR PARK ROAD,WEST MIDLANDS,B91 1EH
Number: | 06440759 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 04980234 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 SANDHEAD TERRACE SANDHEAD TERRACE,GLASGOW,G72 0JH
Number: | SC605888 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MURRAYSGATE INDUSTRIAL ESTATE,BATHGATE,EH47 0LE
Number: | SC091203 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAY AND LEARN TOGETHER LIMITED
11 CASTLE HILL,MAIDENHEAD,SL6 4AA
Number: | 09166969 |
Status: | ACTIVE |
Category: | Private Limited Company |