O.B.C.LIMITED

42-46 Fountain Street, Belfast, BT1 5EF, Northern Ireland
StatusDISSOLVED
Company No.NI004180
CategoryPrivate Limited Company
Incorporated27 Nov 1958
Age65 years, 5 months, 17 days
JurisdictionNorthern Ireland
Dissolution03 May 2022
Years2 years, 11 days

SUMMARY

O.B.C.LIMITED is an dissolved private limited company with number NI004180. It was incorporated 65 years, 5 months, 17 days ago, on 27 November 1958 and it was dissolved 2 years, 11 days ago, on 03 May 2022. The company address is 42-46 Fountain Street, Belfast, BT1 5EF, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate director company with change date

Date: 21 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Wolseley Directors Limited

Change date: 2022-01-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Capital

Type: SH19

Date: 2022-01-20

Capital : 0.0005 GBP

Documents

View document PDF

Legacy

Date: 20 Jan 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Jan 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/01/22

Documents

View document PDF

Resolution

Date: 20 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-05

Psc name: Wolseley Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 28 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katherine Mary Mccormick

Change date: 2017-12-18

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-18

Psc name: Wolseley Limited

Documents

View document PDF

Change corporate director company with change date

Date: 28 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-12-18

Officer name: Wolseley Directors Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Frederick Burton

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Robert Andrew Ross Smith

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-31

Officer name: Katherine Mary Mccormick

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-31

Officer name: Graham Middlemiss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

New address: 42-46 Fountain Street Belfast Northern Ireland BT1 5EF

Old address: Unit 12/15 38 Montgomery Road Belfast BT6 9HN

Change date: 2015-04-14

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Graham Middlemiss

Change date: 2015-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2013

Action Date: 17 May 2013

Category: Address

Type: AD01

Change date: 2013-05-17

Old address: 38 Montgomery Road Belfast N Ireland BT6 9HN

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2012

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-11-23

Officer name: Tom Brophy

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2012

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-11-23

Officer name: Graham Middlemiss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Drew

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tom Brophy

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Resolution

Date: 03 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Webster

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Ross Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Paul Webster

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Alison Drew

Documents

View document PDF

Legacy

Date: 21 Feb 2009

Category: Annual-return

Type: 371AR(NI)

Description: 05/11/08

Documents

View document PDF

Legacy

Date: 21 Feb 2009

Category: Annual-return

Type: 371AR(NI)

Description: 05/11/07

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 31/07/08 annual accts

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/07/07 annual accts

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 371A(NI)

Description: 05/11/06 annual return form

Documents

View document PDF

Legacy

Date: 23 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/07/06 annual accts

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 371A(NI)

Description: 05/11/05 annual return form

Documents

View document PDF

Legacy

Date: 26 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/07/05 annual accts

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Accounts

Type: AC(NI)

Description: 31/07/04 annual accts

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 371A(NI)

Description: 05/11/04 annual return form

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/07/03 annual accts

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 371A(NI)

Description: 05/11/03 annual return form

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 07 May 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Feb 2003

Category: Accounts

Type: AC(NI)

Description: 31/07/02 annual accts

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 371A(NI)

Description: 05/11/02 annual return form

Documents

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 371S(NI)

Description: 05/11/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 371S(NI)

Description: 05/11/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 31/07/01 annual accts

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/07/00 annual accts

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Accounts

Type: AC(NI)

Description: 31/07/99 annual accts

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 05/11/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Nov 1998

Category: Accounts

Type: AC(NI)

Description: 31/07/98 annual accts

Documents

Legacy

Date: 20 Nov 1998

Category: Annual-return

Type: 371S(NI)

Description: 05/11/98 annual return shuttle

Documents

Legacy

Date: 18 Feb 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Feb 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 05/11/97 annual return shuttle

Documents

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Dec 1997

Category: Accounts

Type: AC(NI)

Description: 31/07/97 annual accts

Documents

Legacy

Date: 14 Jan 1997

Category: Annual-return

Type: 371S(NI)

Description: 05/11/96 annual return shuttle

Documents

Legacy

Date: 17 Dec 1996

Category: Accounts

Type: AC(NI)

Description: 31/07/96 annual accts

Documents

Legacy

Date: 08 Dec 1995

Category: Accounts

Type: AC(NI)

Description: 31/07/95 annual accts

Documents


Some Companies

CAMJUT LIMITED

84 ABBEY ROAD,MANCHESTER,M24 6HQ

Number:09279325
Status:ACTIVE
Category:Private Limited Company

EGN HEATING AND PLUMBING LIMITED

30 ANNETTS HALL,SEVENOAKS,TN15 8DY

Number:10409858
Status:ACTIVE
Category:Private Limited Company

LIVING WELL AT HOME LTD

2 MINTON PLACE,BICESTER,OX26 6QB

Number:10462852
Status:ACTIVE
Category:Private Limited Company

PAUL DAVIES TAX CONSULTING LIMITED

3 PERCY TERRACE,NEWCASTLE UPON TYNE,NE3 1RS

Number:09106359
Status:ACTIVE
Category:Private Limited Company

SUMMIT ACCOUNTING AND CONSULTING LTD.

23 CROYE CLOSE,ANDOVER,SP10 3AF

Number:07659643
Status:ACTIVE
Category:Private Limited Company

THERISHER LTD

GROUND FLOOR OFFICE,EVESHAM,WR11 4EU

Number:11849469
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