OBX SYSTEMS LIMITED

The Old Baptist Chapel The Old Baptist Chapel The Old Baptist Chapel The Old Baptist Chapel, Llanfair Caereinion, SY21 0RG, Powys
StatusDISSOLVED
Company No.07649765
CategoryPrivate Limited Company
Incorporated27 May 2011
Age13 years, 22 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 years, 4 months, 30 days

SUMMARY

OBX SYSTEMS LIMITED is an dissolved private limited company with number 07649765. It was incorporated 13 years, 22 days ago, on 27 May 2011 and it was dissolved 8 years, 4 months, 30 days ago, on 19 January 2016. The company address is The Old Baptist Chapel The Old Baptist Chapel The Old Baptist Chapel The Old Baptist Chapel, Llanfair Caereinion, SY21 0RG, Powys.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-16

New address: The Old Baptist Chapel the Old Baptist Chapel Watergate Street Llanfair Caereinion Powys SY21 0RG

Old address: C/O Genus Systems Limited Suite 4 the Court 24 Church Street Wellington Telford TF1 1DG

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Carr

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Clements

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Richards

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-29

Old address: Office 12 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Carr

Change date: 2012-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Richards

Change date: 2012-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-20

Officer name: Mr Brian Malcolm Weston Clements

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Terence Moore

Change date: 2012-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-20

Officer name: Mr Daniel John Weston Clements

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-20

Officer name: Mr Brian Malcolm Weston Clements

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-08

Old address: Unit E5 Greenwood Industrial Estate Shrewsbury Shropshire SY1 3TB England

Documents

View document PDF

Incorporation company

Date: 27 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRO-CHEMICALPRODUCTS INTL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11472324
Status:ACTIVE
Category:Private Limited Company

D A OXLEY MANAGEMENT SERVICES LIMITED

ASKERN LODGE DONCASTER ROAD,DONCASTER,DN6 9JE

Number:08463360
Status:ACTIVE
Category:Private Limited Company

EASTMEAD ASSOCIATES LIMITED

EASTMEAD COURT,YEOVIL,BA22 8JB

Number:07308974
Status:ACTIVE
Category:Private Limited Company
Number:07881021
Status:ACTIVE
Category:Private Limited Company

MCDONALD COX LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:10589355
Status:ACTIVE
Category:Private Limited Company

SNJ PROPERTY LLP

THE RECTORY 1 TOOMERS WHARF,NEWBURY,RG14 1DY

Number:OC336383
Status:ACTIVE
Category:Limited Liability Partnership

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