About

Registered Number: 08078864
Date of Incorporation: 22/05/2012 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 3 months ago)
Registered Address: C/O Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

 

Oa Business Development Ltd was setup in 2012, it's status is listed as "Dissolved". There are 3 directors listed as Messinger, Adela Roxana, Messinger, Adela Roxana, Oprita, Ovidiu for Oa Business Development Ltd at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MESSINGER, Adela Roxana 06 June 2012 - 1
OPRITA, Ovidiu 22 May 2012 06 June 2012 1
Secretary Name Appointed Resigned Total Appointments
MESSINGER, Adela Roxana 31 May 2012 06 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
LIQ14 - N/A 25 November 2019
AD01 - Change of registered office address 30 November 2018
RESOLUTIONS - N/A 26 November 2018
LIQ02 - N/A 26 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 19 June 2018
CS01 - N/A 13 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 23 May 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 14 December 2016
MR01 - N/A 08 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 17 June 2014
AD01 - Change of registered office address 17 June 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 18 June 2013
AD01 - Change of registered office address 23 April 2013
AA01 - Change of accounting reference date 19 July 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
AP03 - Appointment of secretary 01 June 2012
NEWINC - New incorporation documents 22 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.