About

Registered Number: 04183859
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: 3 Wood Road, Spondon, Derby, Derbyshire, DE21 7DP

 

Obs Ltd was registered on 21 March 2001, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as O'brien, Angela Joanne at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Angela Joanne 22 March 2001 02 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 20 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 06 November 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 04 April 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 24 September 2004
CERTNM - Change of name certificate 08 July 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 19 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 28 March 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.