Download leads from Nexok and grow your business. Find out more

Ob Quality Control Ltd

Documents

Total Documents119
Total Pages305

Filing History

18 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
17 December 2020Accounts for a dormant company made up to 31 March 2020
17 December 2020Appointment of Mr Oliver Brimfield as a director on 10 April 2020
8 December 2020First Gazette notice for compulsory strike-off
11 October 2020Termination of appointment of Graham Rayment as a director on 30 September 2019
11 October 2020Notification of Oliver Brimfield as a person with significant control on 30 September 2020
11 October 2020Cessation of Ian James Brimfield as a person with significant control on 30 September 2020
11 October 2020Notification of Hannah Brimfield as a person with significant control on 30 September 2020
11 October 2020Confirmation statement made on 11 September 2020 with updates
15 February 2020Accounts for a dormant company made up to 31 March 2019
15 September 2019Confirmation statement made on 11 September 2019 with no updates
31 December 2018Accounts for a dormant company made up to 31 March 2018
17 September 2018Confirmation statement made on 11 September 2018 with updates
26 November 2017Accounts for a dormant company made up to 31 March 2017
26 November 2017Accounts for a dormant company made up to 31 March 2017
13 September 2017Confirmation statement made on 11 September 2017 with no updates
13 September 2017Confirmation statement made on 11 September 2017 with no updates
26 November 2016Accounts for a dormant company made up to 31 March 2016
26 November 2016Accounts for a dormant company made up to 31 March 2016
16 September 2016Confirmation statement made on 11 September 2016 with updates
16 September 2016Confirmation statement made on 11 September 2016 with updates
11 November 2015Accounts for a dormant company made up to 31 March 2015
11 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
11 November 2015Accounts for a dormant company made up to 31 March 2015
11 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
31 December 2014Accounts for a dormant company made up to 31 March 2014
31 December 2014Accounts for a dormant company made up to 31 March 2014
29 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
21 December 2013Accounts for a dormant company made up to 31 March 2013
21 December 2013Accounts for a dormant company made up to 31 March 2013
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
30 December 2012Accounts for a dormant company made up to 31 March 2012
30 December 2012Accounts for a dormant company made up to 31 March 2012
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders
8 January 2012Total exemption small company accounts made up to 31 March 2011
8 January 2012Total exemption small company accounts made up to 31 March 2011
8 December 2011Annual return made up to 11 September 2011 with a full list of shareholders
8 December 2011Annual return made up to 11 September 2011 with a full list of shareholders
27 January 2011Total exemption small company accounts made up to 31 March 2010
27 January 2011Total exemption small company accounts made up to 31 March 2010
15 November 2010Annual return made up to 11 September 2010 with a full list of shareholders
15 November 2010Annual return made up to 11 September 2010 with a full list of shareholders
23 February 2010Appointment of Mr Graham Rayment as a director
23 February 2010Termination of appointment of Ian Brimfield as a director
23 February 2010Termination of appointment of Ian Brimfield as a director
23 February 2010Appointment of Mr Graham Rayment as a director
6 February 2010Total exemption small company accounts made up to 31 March 2009
6 February 2010Total exemption small company accounts made up to 31 March 2009
13 January 2010Compulsory strike-off action has been discontinued
13 January 2010Compulsory strike-off action has been discontinued
12 January 2010Annual return made up to 11 September 2009 with a full list of shareholders
12 January 2010First Gazette notice for compulsory strike-off
12 January 2010Annual return made up to 11 September 2009 with a full list of shareholders
12 January 2010First Gazette notice for compulsory strike-off
6 February 2009Return made up to 11/09/08; full list of members
6 February 2009Return made up to 11/09/08; full list of members
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
17 March 2008Total exemption small company accounts made up to 31 March 2007
17 March 2008Total exemption small company accounts made up to 31 March 2007
9 October 2007Return made up to 11/09/07; full list of members
9 October 2007Director's particulars changed
9 October 2007Return made up to 11/09/07; full list of members
9 October 2007Registered office changed on 09/10/07 from: 7 helens road, sandford winscombe avon BS25 5PD
9 October 2007Director's particulars changed
9 October 2007Registered office changed on 09/10/07 from: 7 helens road, sandford winscombe avon BS25 5PD
8 February 2007New director appointed
8 February 2007New director appointed
8 February 2007Return made up to 11/09/06; full list of members
8 February 2007Return made up to 11/09/06; full list of members
8 February 2007Director resigned
8 February 2007Director resigned
7 February 2007Registered office changed on 07/02/07 from: 6 glencroft way off lower kewstoke road worle weston super mare north somerset BS22 9LD
7 February 2007Return made up to 11/09/05; full list of members
7 February 2007Secretary resigned
7 February 2007Registered office changed on 07/02/07 from: 6 glencroft way off lower kewstoke road worle weston super mare north somerset BS22 9LD
7 February 2007Return made up to 11/09/05; full list of members
7 February 2007Secretary resigned
6 October 2006Total exemption small company accounts made up to 31 March 2006
6 October 2006Total exemption small company accounts made up to 31 March 2006
19 June 2006Registered office changed on 19/06/06 from: meadowbrook felton lane winford bristol BS40 8AD
19 June 2006Registered office changed on 19/06/06 from: meadowbrook felton lane winford bristol BS40 8AD
29 December 2005Accounting reference date shortened from 30/09/05 to 31/03/05
29 December 2005Total exemption small company accounts made up to 31 March 2005
29 December 2005Accounting reference date shortened from 30/09/05 to 31/03/05
29 December 2005Total exemption small company accounts made up to 31 March 2005
26 September 2005Accounts for a dormant company made up to 30 September 2004
26 September 2005Accounts for a dormant company made up to 30 September 2004
9 November 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
9 November 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
2 September 2004Secretary resigned
2 September 2004New director appointed
2 September 2004New secretary appointed
2 September 2004Director resigned
2 September 2004New director appointed
2 September 2004Accounts for a dormant company made up to 30 September 2003
2 September 2004Director resigned
2 September 2004Accounts for a dormant company made up to 30 September 2003
2 September 2004New secretary appointed
2 September 2004Secretary resigned
11 November 2003Return made up to 11/09/03; full list of members
11 November 2003Return made up to 11/09/03; full list of members
25 July 2003Registered office changed on 25/07/03 from: yew tree cottage, scot lane chew stoke bristol BS40 8UW
25 July 2003New secretary appointed
25 July 2003Ad 30/09/02--------- £ si 100@1=100 £ ic 1/101
25 July 2003Ad 30/09/02--------- £ si 100@1=100 £ ic 1/101
25 July 2003Registered office changed on 25/07/03 from: yew tree cottage, scot lane chew stoke bristol BS40 8UW
25 July 2003New director appointed
25 July 2003New director appointed
25 July 2003New secretary appointed
17 September 2002Secretary resigned
17 September 2002Director resigned
17 September 2002Secretary resigned
17 September 2002Director resigned
11 September 2002Incorporation
11 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing