About

Registered Number: 03107285
Date of Incorporation: 22/09/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 169 Euston Road, London, NW1 2AE

 

O.B.S Services Ltd was registered on 22 September 1995 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the O.B.S Services Ltd. The companies directors are listed as Byrne, Helen, Bland, Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Kevin 01 January 1999 08 June 2000 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Helen 12 March 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 23 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 02 April 2015
MR04 - N/A 21 November 2014
MR04 - N/A 21 November 2014
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 07 April 2014
CH03 - Change of particulars for secretary 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AD04 - Change of location of company records to the registered office 12 December 2013
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 10 December 2013
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
CH01 - Change of particulars for director 02 June 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 May 2011
AAMD - Amended Accounts 20 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 07 June 2010
TM02 - Termination of appointment of secretary 16 March 2010
AP03 - Appointment of secretary 15 March 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
RESOLUTIONS - N/A 16 December 2009
CH01 - Change of particulars for director 17 October 2009
CH03 - Change of particulars for secretary 17 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 13 February 2008
287 - Change in situation or address of Registered Office 03 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363a - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
395 - Particulars of a mortgage or charge 30 October 2006
RESOLUTIONS - N/A 25 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
AA - Annual Accounts 04 November 2005
AUD - Auditor's letter of resignation 30 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 July 2005
363a - Annual Return 07 April 2005
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2004
363a - Annual Return 07 April 2004
AA - Annual Accounts 29 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 2003
363a - Annual Return 07 April 2003
AA - Annual Accounts 05 February 2003
225 - Change of Accounting Reference Date 01 November 2002
AA - Annual Accounts 29 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
363a - Annual Return 19 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363a - Annual Return 10 May 2001
AA - Annual Accounts 01 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
RESOLUTIONS - N/A 03 May 2000
123 - Notice of increase in nominal capital 03 May 2000
MEM/ARTS - N/A 03 May 2000
363a - Annual Return 17 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 26 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
AA - Annual Accounts 07 September 1998
288c - Notice of change of directors or secretaries or in their particulars 10 June 1998
363a - Annual Return 10 June 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
353 - Register of members 28 May 1998
AA - Annual Accounts 04 December 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
225 - Change of Accounting Reference Date 30 September 1997
363s - Annual Return 07 April 1997
CERTNM - Change of name certificate 04 March 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 24 October 1996
RESOLUTIONS - N/A 30 October 1995
287 - Change in situation or address of Registered Office 30 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
395 - Particulars of a mortgage or charge 18 October 1995
RESOLUTIONS - N/A 11 October 1995
RESOLUTIONS - N/A 11 October 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 October 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2009 Fully Satisfied

N/A

Deed of accession and charge to a principal deed 13 October 2006 Fully Satisfied

N/A

Debenture 03 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.