Advanced company searchLink opens in new window

OBS ADMINISTRATION LIMITED

Company number 06234712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
12 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jul 2011 AA Full accounts made up to 30 September 2010
07 Jun 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Mr Stephen Howard Margolis on 1 May 2011
18 Feb 2011 AUD Auditor's resignation
09 Dec 2010 AA01 Previous accounting period extended from 30 April 2010 to 30 September 2010
07 Dec 2010 TM02 Termination of appointment of Francis Rose as a secretary
13 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
21 Apr 2010 AA Full accounts made up to 30 April 2009
24 Jan 2010 AP03 Appointment of Mr Francis Dominic Patrick Rose as a secretary
24 Jan 2010 TM02 Termination of appointment of Deborah Lake as a secretary
24 Jan 2010 AD01 Registered office address changed from 76 Dean Street London W1D 3SQ United Kingdom on 24 January 2010
10 Sep 2009 288c Director's change of particulars / stephen margolis / 10/09/2009
26 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2009 363a Return made up to 02/05/09; full list of members
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
07 May 2009 AA Full accounts made up to 30 April 2008
02 Oct 2008 363a Return made up to 02/05/08; full list of members
24 Jul 2008 288a Secretary appointed deborah michele lake
24 Jul 2008 288b Appointment terminated secretary vikki mickel
22 Apr 2008 MISC ML28 form 288A processed on incorrect company
11 Apr 2008 MEM/ARTS Memorandum and Articles of Association
09 Apr 2008 287 Registered office changed on 09/04/2008 from 25 noel street london W1F 8GX
09 Apr 2008 CERTNM Company name changed future films (uk) LIMITED\certificate issued on 09/04/08