OB FINANCING LIMITED

10 Fleet Place, London, EC4M 7QS
StatusDISSOLVED
Company No.07459562
CategoryPrivate Limited Company
Incorporated03 Dec 2010
Age13 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution07 Apr 2022
Years2 years, 2 months, 9 days

SUMMARY

OB FINANCING LIMITED is an dissolved private limited company with number 07459562. It was incorporated 13 years, 6 months, 13 days ago, on 03 December 2010 and it was dissolved 2 years, 2 months, 9 days ago, on 07 April 2022. The company address is 10 Fleet Place, London, EC4M 7QS.



Company Fillings

Gazette dissolved liquidation

Date: 07 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7QS

Old address: 15 Canada Square London E14 5GL

Change date: 2021-12-22

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-15

Officer name: Ms Melissa Autumn Braff Bengtston

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-15

Officer name: Ms Melissa Autumn Braff Bengtston

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-15

Officer name: Ms Melissa Autumn Braff Bengtson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-15

Officer name: Ms Constance Purcell James

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Michael Christopher Eklund

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-15

Officer name: Michael Christopher Eklund

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 06 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2021

Action Date: 10 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Alan Quartieri

Termination date: 2020-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Alan Quartieri

Termination date: 2020-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Christopher Eklund

Appointment date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher Eklund

Appointment date: 2020-06-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2020

Action Date: 10 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

New address: 15 Canada Square London E14 5GL

Change date: 2019-02-07

Old address: Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-29

Made up date: 2017-12-30

Documents

View document PDF

Legacy

Date: 07 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2018-12-07

Documents

View document PDF

Legacy

Date: 07 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/12/18

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2018

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Capital : 112,329,172 GBP

Date: 2018-11-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Stuart Davey

Termination date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mr Michael Alan Quartieri

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Alan Quartieri

Appointment date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric John Matejevich

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Silas Augustine John Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-28

Officer name: Silas Augustine John Brown

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074595620004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074595620003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074595620005

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric John Matejevich

Appointment date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Colin John Rowlands

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2017

Action Date: 21 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-21

Charge number: 074595620005

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Matthew Stuart Davey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Thompson Hill

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Silas Augustine John Brown

Documents

View document PDF

Mortgage create with deed

Date: 29 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074595620004

Charge creation date: 2016-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Memorandum articles

Date: 30 Aug 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-06

Officer name: Russell Blackburn Hoyle

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-27

Charge number: 074595620003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074595620002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2015

Action Date: 04 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-04

Charge number: 074595620002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2014

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: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Blackburn Hoyle

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2013

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: 05 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Silas Augustine John Brown

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Silas Augustine John Brown

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susanna Underwood

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susanna Underwood

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Loveday

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Loveday

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Old address: Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT

Change date: 2013-01-11

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2012

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: 20 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-20

Officer name: Susanna Underwood

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Apr 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-06-30

Documents

View document PDF

Resolution

Date: 07 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susanna Underwood

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vitruvian Directors Ii Limited

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vitruvian Directors I Limited

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Sanderson

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Rowlands

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Thompson Hill

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Loveday

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2011

Action Date: 31 Jan 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

Change date: 2011-02-07

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services (London) Limited

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mcnair

Documents

View document PDF

Resolution

Date: 18 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Appoint corporate director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Vitruvian Directors I Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Vitruvian Directors Ii Limited

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Sanderson

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmwsl 652 LIMITED\certificate issued on 22/12/10

Documents

View document PDF

Incorporation company

Date: 03 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:LP009233
Status:ACTIVE
Category:Limited Partnership
Number:03639195
Status:ACTIVE
Category:Private Limited Company

ICE COOL BOX LTD

FIRST FLOOR, ABSOL HOUSE,CHIPPENHAM,SN15 1SB

Number:08673955
Status:ACTIVE
Category:Private Limited Company

NICOLAS PAINTER LTD

11 STANTON DRIVE,FLEET,GU51 5EB

Number:11815847
Status:ACTIVE
Category:Private Limited Company

SLADE SOCIAL CAFE & CATERING LTD

THE SLADE CAFE 342 PLUMSTEAD COMMON ROAD,LONDON,SE18 2AJ

Number:11466659
Status:ACTIVE
Category:Private Limited Company

SLS LEGAL LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:06998425
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