Obsidian Research Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There are 3 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABRAHAMS, Pablo | 01 July 2010 | - | 1 |
PLUMMER, Sue, Dr | 01 November 2004 | - | 1 |
COOPER, Alan Robert, Dr | 29 December 2000 | 29 November 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 August 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 May 2015 | |
DS01 - Striking off application by a company | 30 April 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 07 October 2014 | |
SH01 - Return of Allotment of shares | 20 June 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
MR04 - N/A | 20 September 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 28 April 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AP01 - Appointment of director | 05 January 2011 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AA - Annual Accounts | 05 November 2009 | |
287 - Change in situation or address of Registered Office | 28 July 2009 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 16 January 2008 | |
288a - Notice of appointment of directors or secretaries | 27 December 2007 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 26 January 2007 | |
AA - Annual Accounts | 06 November 2006 | |
RESOLUTIONS - N/A | 03 April 2006 | |
RESOLUTIONS - N/A | 03 April 2006 | |
363a - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 08 November 2005 | |
395 - Particulars of a mortgage or charge | 27 May 2005 | |
363s - Annual Return | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 14 December 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 17 January 2004 | |
225 - Change of Accounting Reference Date | 26 September 2003 | |
AA - Annual Accounts | 10 April 2003 | |
363s - Annual Return | 20 December 2002 | |
AA - Annual Accounts | 26 November 2002 | |
225 - Change of Accounting Reference Date | 19 September 2002 | |
363s - Annual Return | 23 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2001 | |
287 - Change in situation or address of Registered Office | 04 January 2001 | |
288b - Notice of resignation of directors or secretaries | 04 January 2001 | |
288a - Notice of appointment of directors or secretaries | 04 January 2001 | |
288b - Notice of resignation of directors or secretaries | 04 January 2001 | |
288a - Notice of appointment of directors or secretaries | 04 January 2001 | |
NEWINC - New incorporation documents | 29 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 June 2009 | Fully Satisfied |
N/A |
Debenture | 23 May 2005 | Outstanding |
N/A |