O'BRIEN SOLUTIONS GROUP LTD
Status | DISSOLVED |
Company No. | 09785413 |
Category | Private Limited Company |
Incorporated | 21 Sep 2015 |
Age | 8 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 22 days |
SUMMARY
O'BRIEN SOLUTIONS GROUP LTD is an dissolved private limited company with number 09785413. It was incorporated 8 years, 8 months, 13 days ago, on 21 September 2015 and it was dissolved 4 years, 9 months, 22 days ago, on 13 August 2019. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.
Company Fillings
Liquidation compulsory return final meeting
Date: 13 May 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 05 Dec 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 28 Nov 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Mortgage satisfy charge full
Date: 29 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097854130001
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-20
New address: Tower Bridge House St Katharine's Way London E1W 1DD
Old address: 29th Floor 1 Canada Square Canary Wharf London E14 5AA England
Documents
Liquidation compulsory appointment liquidator
Date: 12 Oct 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 15 Aug 2016
Category: Insolvency
Type: COCOMP
Documents
Termination secretary company with name termination date
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Phoebe Rose Vernon
Termination date: 2016-02-29
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: O'brien Holdings
Termination date: 2016-01-01
Documents
Change person director company with change date
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-03
Officer name: Mr Ashley Joseph O'brien
Documents
Certificate change of name company
Date: 02 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed o'brien & co. Holdings LTD\certificate issued on 02/02/16
Documents
Change account reference date company current extended
Date: 27 Jan 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-09-30
Documents
Appoint corporate director company with name date
Date: 27 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2016-01-01
Officer name: O'brien Holdings
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2015
Action Date: 01 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097854130001
Charge creation date: 2015-12-01
Documents
Change person director company with change date
Date: 05 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-02
Officer name: Mr Ashley Joseph O'brien
Documents
Appoint person secretary company with name date
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Phoebe Rose Vernon
Appointment date: 2015-11-05
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-05
New address: 29th Floor 1 Canada Square Canary Wharf London E14 5AA
Old address: 5 Underwood Street Underwood Street London N1 7LY England
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
Old address: Unit 114a Business Design Centre 52 Upper Street London N1 0QH England
Change date: 2015-10-30
New address: 5 Underwood Street Underwood Street London N1 7LY
Documents
Some Companies
HAMILTON HOUSE,REIGATE,RH2 7AN
Number: | 09132109 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,GLASGOW,G3 8HZ
Number: | SC606805 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUIT 10 WEST AFRICA HOUSE WEST AFRICA HOUSE,LONDON,W5 3QP
Number: | 11565767 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 LONDON ROAD,CHELTENHAM,GL52 6HL
Number: | 11686196 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCEPTRE HOUSE,PRESTON,PR5 6AW
Number: | 04897972 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 SIGHTHILL PARK,EDINBURGH,EH11 4PH
Number: | SC571105 |
Status: | ACTIVE |
Category: | Private Limited Company |