About

Registered Number: 07466083
Date of Incorporation: 10/12/2010 (13 years and 4 months ago)
Company Status: Active
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: 51 Sandhill Way, Aylesbury, Buckingham, Buckinghamshire, HP19 8GU

 

Founded in 2010, Oba Tech Solutions Ltd are based in Buckingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Ebai, Ayukebang, Ebai, Ivo, Ebai, Ayuk in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBAI, Ayukebang 01 October 2013 - 1
EBAI, Ivo 10 December 2010 - 1
Secretary Name Appointed Resigned Total Appointments
EBAI, Ayuk 10 December 2010 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 30 September 2019
PSC07 - N/A 03 September 2019
CS01 - N/A 04 July 2019
RT01 - Application for administrative restoration to the register 04 July 2019
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 31 October 2016
DISS40 - Notice of striking-off action discontinued 23 April 2016
AR01 - Annual Return 21 April 2016
DISS16(SOAS) - N/A 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AD01 - Change of registered office address 15 August 2014
RT01 - Application for administrative restoration to the register 15 August 2014
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 30 October 2013
SH01 - Return of Allotment of shares 11 October 2013
SH01 - Return of Allotment of shares 08 October 2013
SH01 - Return of Allotment of shares 08 October 2013
AP01 - Appointment of director 08 October 2013
AD01 - Change of registered office address 08 October 2013
AR01 - Annual Return 22 March 2013
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 29 February 2012
TM02 - Termination of appointment of secretary 10 February 2011
NEWINC - New incorporation documents 10 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.