This company is commonly known as Obl Contracts Limited. The company was founded 10 years ago and was given the registration number 08703404. The firm's registered office is in CLECKHEATON. You can find them at Cavendish House, Littlewood Drive, Cleckheaton, . This company's SIC code is 43120 - Site preparation.
Name | : | OBL CONTRACTS LIMITED |
---|---|---|
Company Number | : | 08703404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cavendish House, Littlewood Drive, Cleckheaton, England, BD19 4TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Westminster Road, Halifax, England, HX3 8DH | Director | 24 September 2013 | Active |
76, Southcliffe Drive, Baildon, Shipley, England, BD17 5QX | Director | 12 January 2018 | Active |
Mr Oliver Barrie Lannen | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Westminster Road, Halifax, England, HX3 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-14 | Resolution | Resolution. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-10 | Accounts | Change account reference date company previous extended. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.