About

Registered Number: 06231365
Date of Incorporation: 30/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2019 (4 years and 9 months ago)
Registered Address: C/O Frp Advisory Llp Minerva, 29 East Parade, Leeds, LS1 5PS

 

Having been setup in 2007, Nbs (Oldham) Ltd are based in Leeds, it's status in the Companies House registry is set to "Dissolved". This organisation has one director. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWARTH, Debra Jane 21 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2019
AM23 - N/A 04 June 2019
AM10 - N/A 16 January 2019
AM06 - N/A 30 August 2018
AM03 - N/A 09 August 2018
AD01 - Change of registered office address 28 June 2018
AM01 - N/A 26 June 2018
CS01 - N/A 05 May 2018
PSC01 - N/A 24 April 2018
PSC04 - N/A 24 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 23 May 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 05 February 2016
MR01 - N/A 21 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 18 July 2014
AAMD - Amended Accounts 09 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 03 August 2012
RESOLUTIONS - N/A 07 March 2012
SH08 - Notice of name or other designation of class of shares 07 March 2012
SH01 - Return of Allotment of shares 07 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 01 December 2008
395 - Particulars of a mortgage or charge 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2015 Outstanding

N/A

Debenture 20 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.