About

Registered Number: 04133239
Date of Incorporation: 29/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2015 (8 years and 9 months ago)
Registered Address: Unit 2 Christchurch Road, Baglan Industrial Estate, Port Talbot, W Glam, SA12 7BZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2009 Fully Satisfied

N/A

Debenture 23 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.