OBILLEX LIMITED

07796826
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7AG

Documents

Documents
Date Category Description Pages
09 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
09 Apr 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
13 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
05 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Mar 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
04 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Mar 2020 resolution Resolution 1 Buy now
07 Feb 2020 capital Return of Allotment of shares 6 Buy now
03 Jan 2020 incorporation Memorandum Articles 50 Buy now
03 Jan 2020 resolution Resolution 2 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Aug 2019 accounts Annual Accounts 24 Buy now
11 Jul 2019 resolution Resolution 1 Buy now
11 Jul 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Jul 2019 capital Notice of name or other designation of class of shares 2 Buy now
10 Apr 2019 capital Return of Allotment of shares 4 Buy now
15 Jan 2019 capital Return of Allotment of shares 4 Buy now
08 Jan 2019 resolution Resolution 51 Buy now
19 Dec 2018 officers Appointment of director (Mr Feras Faisal Alkandari) 2 Buy now
14 Dec 2018 officers Termination of appointment of director (Adam Cavanagh) 1 Buy now
22 Nov 2018 capital Return of Allotment of shares 4 Buy now
19 Oct 2018 officers Termination of appointment of director (Paul Jonathan Blantern) 1 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Aug 2018 officers Appointment of director (Mr Adam Cavanagh) 2 Buy now
02 Aug 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
01 Aug 2018 accounts Annual Accounts 11 Buy now
18 Jul 2018 capital Notice of name or other designation of class of shares 2 Buy now
17 Jul 2018 resolution Resolution 50 Buy now
12 Jul 2018 officers Termination of appointment of director (Josh Carl Bell) 1 Buy now
10 Jul 2018 officers Appointment of director (Dr Paul Jonathan Blantern) 2 Buy now
10 Jul 2018 officers Appointment of director (Ms Sameera Rachel Broadhead) 2 Buy now
10 Jul 2018 capital Return of Allotment of shares 3 Buy now
10 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2018 officers Appointment of director (Mrs Alison Jane Jarrett) 2 Buy now
03 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2018 incorporation Memorandum Articles 52 Buy now
29 May 2018 resolution Resolution 2 Buy now
14 Mar 2018 officers Termination of appointment of director (Suzanne Wendy Summers) 1 Buy now
11 Jan 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Jan 2018 resolution Resolution 54 Buy now
18 Oct 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Oct 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
16 Oct 2017 address Move Registers To Sail Company With New Address 1 Buy now
06 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
06 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2017 resolution Resolution 2 Buy now
23 Aug 2017 mortgage Registration of a charge 26 Buy now
27 Jun 2017 officers Termination of appointment of director (Damian John Crowe) 1 Buy now
18 May 2017 accounts Annual Accounts 16 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Sep 2016 capital Return of Allotment of shares 6 Buy now
12 Sep 2016 resolution Resolution 52 Buy now
01 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2016 officers Appointment of director (Mrs Suzanne Wendy Summers) 2 Buy now
17 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2016 accounts Annual Accounts 7 Buy now
12 Jan 2016 officers Change of particulars for secretary (Ms Elena Kolesnikova) 1 Buy now
12 Jan 2016 officers Appointment of director (Mr Brandon James Davies) 2 Buy now
03 Nov 2015 annual-return Annual Return 8 Buy now
13 Jul 2015 officers Appointment of director (Mr Nigel Watkin Robert Smith) 2 Buy now
26 Jun 2015 accounts Annual Accounts 7 Buy now
07 Jun 2015 capital Return of Allotment of shares 6 Buy now
07 Jun 2015 capital Return of Allotment of shares 6 Buy now
14 May 2015 officers Termination of appointment of director (Jeremy Bennett Biddle King) 1 Buy now
13 May 2015 officers Appointment of director (Mr Damian John Crowe) 2 Buy now
02 Mar 2015 capital Return of Allotment of shares 4 Buy now
15 Jan 2015 officers Change of particulars for secretary (Ms Elena Kolesnikova) 1 Buy now
18 Dec 2014 resolution Resolution 56 Buy now
11 Nov 2014 annual-return Annual Return 7 Buy now
11 Nov 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Nov 2014 document-replacement Second Filing Of Form With Form Type 7 Buy now
28 Oct 2014 officers Appointment of secretary (Ms Elena Kolesnikova) 2 Buy now
28 Oct 2014 capital Notice of name or other designation of class of shares 2 Buy now
24 Oct 2014 officers Termination of appointment of secretary (Maria Bridgette Herrington) 1 Buy now
19 Oct 2014 officers Appointment of director (Mr Josh Bell) 2 Buy now
09 Oct 2014 capital Return of Allotment of shares 5 Buy now
10 Sep 2014 officers Appointment of director (Mr Jeremy King) 2 Buy now
10 Sep 2014 officers Termination of appointment of director (Ritesh Jaikishin Thadani) 1 Buy now
20 May 2014 document-replacement Second Filing Of Form With Form Type 7 Buy now
30 Apr 2014 accounts Annual Accounts 5 Buy now
29 Apr 2014 officers Termination of appointment of director (Damian Crowe) 1 Buy now
15 Apr 2014 officers Appointment of director (Ritesh Jaikishin Thadani) 2 Buy now
11 Mar 2014 capital Return of Allotment of shares 6 Buy now
18 Feb 2014 resolution Resolution 24 Buy now
06 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
06 Nov 2013 annual-return Annual Return 15 Buy now
16 Oct 2013 address Change Sail Address Company With Old Address 1 Buy now
16 Oct 2013 officers Change of particulars for director (Mr Damian John Crowe) 2 Buy now
16 Oct 2013 address Move Registers To Sail Company 1 Buy now
16 Oct 2013 officers Change of particulars for director (Mr. Alan William Morgan) 2 Buy now
16 Oct 2013 officers Appointment of director (Mr Jocelin Montague St John Harris) 2 Buy now
27 Sep 2013 officers Termination of appointment of director (Leslie Halpin) 1 Buy now
30 Aug 2013 officers Appointment of director (Mr Alan William Morgan) 2 Buy now
11 Jul 2013 accounts Annual Accounts 5 Buy now
14 Jun 2013 address Change Sail Address Company 1 Buy now
12 Jun 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now