O'BRIEN & ASSOCIATES LIMITED

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.03243808
CategoryPrivate Limited Company
Incorporated29 Aug 1996
Age27 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution28 Aug 2021
Years2 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

Gazette dissolved liquidation

Date: 28 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 16 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/97; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/97 to 31/12/97

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 13 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/10/96

Documents

View document PDF

Resolution

Date: 13 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Aug 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CO-OP TRAVEL SERVICES LIMITED

CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK,WARWICK,CV34 6DA

Number:08903986
Status:ACTIVE
Category:Private Limited Company

DAVIS COOLING SERVICES LTD

16 STONOR PARK ROAD,WEST MIDLANDS,B91 1EH

Number:06440759
Status:ACTIVE
Category:Private Limited Company

EUROPE (HS) LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:04980234
Status:ACTIVE
Category:Private Limited Company

J & P WEST LIMITED

70 SANDHEAD TERRACE SANDHEAD TERRACE,GLASGOW,G72 0JH

Number:SC605888
Status:ACTIVE
Category:Private Limited Company

MASTER PATTERNS LIMITED

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

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