HANSTEEN OBP LIMITED

The Shard 32 London Bridge Street, London, SE1 9SG
StatusDISSOLVED
Company No.05360848
CategoryPrivate Limited Company
Incorporated10 Feb 2005
Age19 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution03 Jan 2018
Years6 years, 4 months, 11 days

SUMMARY

HANSTEEN OBP LIMITED is an dissolved private limited company with number 05360848. It was incorporated 19 years, 3 months, 4 days ago, on 10 February 2005 and it was dissolved 6 years, 4 months, 11 days ago, on 03 January 2018. The company address is The Shard 32 London Bridge Street, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jan 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-28

Officer name: Teresa Jane Furmston

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2017

Action Date: 21 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-21

Documents

View document PDF

Auditors resignation company

Date: 23 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Old address: 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL

Change date: 2016-01-12

New address: The Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-16

Officer name: Ian Richard Watson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-27

Officer name: James Mark Havery

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-27

Officer name: Mark Douglas Ovens

Documents

View document PDF

Legacy

Date: 17 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2015-11-17

Documents

View document PDF

Legacy

Date: 17 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/10/15

Documents

View document PDF

Resolution

Date: 17 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053608480005

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2015

Action Date: 24 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053608480005

Charge creation date: 2015-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-17

Officer name: Mrs Teresa Jane Furmston

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 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: 15 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Michaella Hornbuckle

Termination date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-06

Officer name: Mr Ian Richard Watson

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Douglas Ovens

Change date: 2014-12-06

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-06

Officer name: Mr James Mark Havery

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Phillip Lowes

Change date: 2014-12-06

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Morgan Lewis Jones

Change date: 2014-12-06

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janine Anne Mcdonald

Change date: 2014-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

New address: 1St Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL

Old address: 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL

Change date: 2014-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 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: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Second filing of form with form type

Date: 03 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2013

Action Date: 18 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-18

Capital : 1,500,000.99 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Morgan Lewis Jones

Change date: 2013-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 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: 19 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Legacy

Date: 01 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Mark Havery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Legacy

Date: 16 Feb 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 16 Feb 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 13/02/12

Documents

View document PDF

Resolution

Date: 16 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Capital

Type: SH19

Date: 2012-02-16

Capital : 1.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Morgan Lewis Jones

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Phillip Lowes

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janine Anne Mcdonald

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Douglas Ovens

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Richard Watson

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Duckett

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Duckett

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Merriel Johnson

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mcfarlane

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Michaella Hornbuckle

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Address

Type: AD01

Old address: Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX

Change date: 2012-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Resolution

Date: 10 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed omega business park LIMITED\certificate issued on 06/01/12

Documents

View document PDF

Change of name notice

Date: 06 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 05 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-21

Capital : 0.05 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2011-12-21

Documents

Legacy

Date: 02 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 02 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 23 Jun 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Resolution

Date: 16 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Mcfarlane

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Spencer

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Spencer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jayne silcock

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 22/08/07 from: spencer house millbrook business park mill lan rainford st helens WA11 8LZ

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Address

Type: 287

Description: Registered office changed on 31/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ

Documents

View document PDF

Certificate change of name company

Date: 25 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (3707) LIMITED\certificate issued on 25/05/05

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

Number:04966109
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONFIDENCE PLUS LTD

9 HONEYCOMB PLACE,LARKHALL,ML9 3DB

Number:SC622686
Status:ACTIVE
Category:Private Limited Company

CONNECTING KNOWLEDGES LIMITED

81 SHERWOOD COURT, CHATF CHATFIELD ROAD,LONDON,SW11 3UY

Number:11316443
Status:ACTIVE
Category:Private Limited Company

DATA DIRECT THAMES VALLEY LIMITED

11 IVANHOE ROAD, HOGWOOD INDUSTRIAL ESTATE,WOKINGHAM,RG40 4QQ

Number:03776042
Status:ACTIVE
Category:Private Limited Company

HYGEA HOLDINGS LIMITED

1ST FLOOR NORTH ANCHOR COURT,CARDIFF,CF24 5JW

Number:05116686
Status:LIQUIDATION
Category:Private Limited Company

JNTL BUSINESS CONSULTANTS LIMITED

43 GOGARLOCH SYKE,EDINBURGH,EH12 9JD

Number:SC582959
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