OBW SOLUTIONS LIMITED

Dorchester House Dorchester House, Thame, OX9 2DL, Oxfordshire, England
StatusDISSOLVED
Company No.06612821
CategoryPrivate Limited Company
Incorporated05 Jun 2008
Age15 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution11 Oct 2016
Years7 years, 7 months, 6 days

SUMMARY

OBW SOLUTIONS LIMITED is an dissolved private limited company with number 06612821. It was incorporated 15 years, 11 months, 12 days ago, on 05 June 2008 and it was dissolved 7 years, 7 months, 6 days ago, on 11 October 2016. The company address is Dorchester House Dorchester House, Thame, OX9 2DL, Oxfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

Old address: Gladstone House 2 Church Road Liverpool Merseyside L15 9EG

Change date: 2015-11-13

New address: Dorchester House 15 Dorchester Place Thame Oxfordshire OX9 2DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Frederick Joseph Bowers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mr John Colinswood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Joseph Bowers

Change date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed olderbutwiser recruitment LIMITED\certificate issued on 30/06/11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 19/02/09\gbp si 500@1=500\gbp ic 500/1000\

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed frederick joseph bowers

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed recruitment horizons LIMITED\certificate issued on 19/11/08

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 05/06/08\gbp si 499@1=499\gbp ic 1/500\

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/08/2009

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christine avis

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary north west registration services (1994) LTD

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed alan mckie

Documents

View document PDF

Incorporation company

Date: 05 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASTWELL LIMITED

34 BOWER MOUNT ROAD,KENT,ME16 8AU

Number:06281803
Status:ACTIVE
Category:Private Limited Company

MD TRANSPORTATION

KEMP HOUSE,LONDON,EC1V 2NX

Number:11675063
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MEDICAL SPECIALIST REPORTING GROUP LIMITED

4TH FLOOR PARK GATE,BRIGHTON,BN1 6AF

Number:11826403
Status:ACTIVE
Category:Private Limited Company

QCS SERVICES LTD

5 BARN CROFT DRIVE,READING,RG6 3WE

Number:08815360
Status:ACTIVE
Category:Private Limited Company

SIKHEM LTD

62 TEMPLE WAY,OLDBURY,B69 3JN

Number:09218171
Status:ACTIVE
Category:Private Limited Company

STRIKERS UK GUARDING LIMITED

UNIT 13 ELITE HOUSE,BIRMINGHAM,B12 0NL

Number:11266808
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