-
OB REALISATIONS 2021 LIMITED - C/O Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
Company Information
- Company registration number
- 07486862
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Rsm Restructuring Advisory Llp Central Square 5th Floor
- 29 Wellington Street
- Leeds
- LS1 4DL C/O Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL UK
Management
- Managing Directors
- BRYSSAU, Oliver Joseph
- SIMPSON, Andrew Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-10
- Dissolved on
- 2023-11-19
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- -
- Faro Capital Limited
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- ORIGIN BROADBAND LTD
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2013-01-10
- Annual Return
- Due Date: 2021-09-01
- Last Date: 2020-08-18
-
OB REALISATIONS 2021 LIMITED Company Description
- OB REALISATIONS 2021 LIMITED is a ltd registered in United Kingdom with the Company reg no 07486862. Its current trading status is "closed". It was registered 2011-01-10. It was previously called ORIGIN BROADBAND LTD. It has declared SIC or NACE codes as "61900". It has 2 directors The latest accounts are filed up to 31/05/2012. The latest annual return was filed up to 2013-01-10.It can be contacted at C/o Rsm Restructuring Advisory Llp Central Square 5Th Floor .
Get OB REALISATIONS 2021 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ob Realisations 2021 Limited - C/O Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
Did you know? kompany provides original and official company documents for OB REALISATIONS 2021 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-in-administration-progress-report (2023-04-12) - AM10
-
liquidation-in-administration-move-to-dissolution (2023-08-19) - AM23
-
gazette-dissolved-liquidation (2023-11-19) - GAZ2
keyboard_arrow_right 2022
-
liquidation-in-administration-progress-report (2022-04-28) - AM10
-
liquidation-in-administration-extension-of-period (2022-09-15) - AM19
-
liquidation-in-administration-progress-report (2022-10-26) - AM10
keyboard_arrow_right 2021
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2021-11-11) - AM02
-
liquidation-in-administration-appointment-of-administrator (2021-10-06) - AM01
-
certificate-change-of-name-company (2021-10-06) - CERTNM
-
change-of-name-notice (2021-10-06) - CONNOT
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-09) - MR01
-
move-registers-to-sail-company-with-new-address (2021-04-21) - AD03
-
change-sail-address-company-with-new-address (2021-04-21) - AD02
-
accounts-with-accounts-type-small (2021-03-10) - AA
-
change-to-a-person-with-significant-control (2021-02-10) - PSC05
-
liquidation-in-administration-proposals (2021-10-06) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-06) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2021-10-26) - AM06
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-19) - AD01
-
confirmation-statement-with-updates (2020-08-18) - CS01
-
mortgage-satisfy-charge-full (2020-08-18) - MR04
-
liquidation-voluntary-arrangement-completion (2020-04-21) - CVA4
-
termination-director-company-with-name-termination-date (2020-03-25) - TM01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-02-25) - CVA3
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-02-28) - PSC05
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-01-16) - CVA1
-
cessation-of-a-person-with-significant-control (2019-02-28) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-30) - AD01
-
termination-director-company-with-name-termination-date (2019-06-11) - TM01
-
mortgage-satisfy-charge-full (2019-09-12) - MR04
-
confirmation-statement-with-updates (2019-09-20) - CS01
-
accounts-with-accounts-type-small (2019-12-12) - AA
-
change-person-director-company-with-change-date (2019-08-30) - CH01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-26) - AD01
-
resolution (2018-06-01) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-05-22) - TM01
-
appoint-person-director-company-with-name-date (2018-05-18) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-28) - AD01
-
auditors-resignation-company (2018-03-19) - AUD
-
capital-allotment-shares (2018-02-01) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-13) - MR01
-
termination-director-company-with-name-termination-date (2018-02-09) - TM01
-
resolution (2018-01-30) - RESOLUTIONS
-
capital-allotment-shares (2018-06-08) - SH01
-
mortgage-satisfy-charge-full (2018-03-05) - MR04
-
capital-allotment-shares (2018-06-21) - SH01
-
appoint-person-director-company-with-name-date (2018-08-03) - AP01
-
withdrawal-of-a-person-with-significant-control-statement (2018-07-03) - PSC09
-
notification-of-a-person-with-significant-control (2018-07-03) - PSC02
-
resolution (2018-07-11) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-07-12) - TM01
-
confirmation-statement-with-updates (2018-08-31) - CS01
-
termination-director-company-with-name-termination-date (2018-09-24) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-15) - MR01
-
accounts-with-accounts-type-small (2018-12-10) - AA
-
capital-allotment-shares (2018-06-28) - SH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-09-04) - AA
-
capital-allotment-shares (2017-10-06) - SH01
-
confirmation-statement-with-updates (2017-08-21) - CS01
-
capital-alter-shares-subdivision (2017-01-19) - SH02
-
confirmation-statement-with-updates (2017-01-27) - CS01
-
capital-allotment-shares (2017-01-19) - SH01
-
capital-allotment-shares (2017-08-10) - SH01
-
capital-name-of-class-of-shares (2017-01-19) - SH08
-
resolution (2017-01-18) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2017-01-18) - SH10
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
-
resolution (2016-03-15) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-03-16) - AP01
-
capital-allotment-shares (2016-11-09) - SH01
-
change-account-reference-date-company-current-extended (2016-11-10) - AA01
-
mortgage-satisfy-charge-full (2016-12-21) - MR04
-
appoint-person-director-company-with-name-date (2016-12-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-03) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-09) - AA
-
change-person-director-company-with-change-date (2015-02-11) - CH01
-
resolution (2015-07-06) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-11) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-07) - MR01
-
resolution (2015-12-21) - RESOLUTIONS
-
capital-allotment-shares (2015-07-06) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-07) - AA
-
change-account-reference-date-company-current-shortened (2014-12-24) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-20) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-04-09) - AD01
-
change-person-director-company-with-change-date (2014-03-19) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-03-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-11) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-16) - AA
-
change-registered-office-address-company-with-date-old-address (2012-04-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-26) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-08-09) - SH01
-
capital-allotment-shares (2011-08-08) - SH01
-
change-registered-office-address-company-with-date-old-address (2011-06-27) - AD01
-
change-registered-office-address-company-with-date-old-address (2011-04-06) - AD01
-
change-registered-office-address-company-with-date-old-address (2011-04-05) - AD01
-
capital-allotment-shares (2011-03-09) - SH01
-
appoint-person-director-company-with-name (2011-02-21) - AP01
-
incorporation-company (2011-01-10) - NEWINC
-
termination-secretary-company-with-name (2011-12-09) - TM02
-
change-account-reference-date-company-current-extended (2011-10-20) - AA01