Ob Realisations 2021 Limited

DataGardener
dissolved
Unknown

Ob Realisations 2021 Limited

07486862Private Limited With Share Capital

C/O Rsm Restructuring Advisory L, Central Square 5Th Floor, Leeds, LS14DL
Incorporated

10/01/2011

Company Age

15 years

Directors

2

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Ob Realisations 2021 Limited (07486862) is a private limited with share capital incorporated on 10/01/2011 (15 years old) and registered in leeds, LS14DL. The company operates under SIC code 61900 - other telecommunications activities.

Origin broadband ltd is a telecommunications company based out of unit 9 yorkshire way armthorpe, doncaster, united kingdom.

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 10/01/2011
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

4

CCJs

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:19-11-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:19-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-04-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-10-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-09-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-04-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-11-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:26-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:06-10-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-10-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:06-10-2021
Change Of Name Notice
Category:Change Of Name
Date:06-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2021
Move Registers To Sail Company With New Address
Category:Address
Date:21-04-2021
Change Sail Address Company With New Address
Category:Address
Date:21-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:10-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:21-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:25-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:16-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2018
Resolution
Category:Resolution
Date:11-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-07-2018
Capital Allotment Shares
Category:Capital
Date:28-06-2018
Capital Allotment Shares
Category:Capital
Date:21-06-2018
Capital Allotment Shares
Category:Capital
Date:08-06-2018
Resolution
Category:Resolution
Date:01-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2018
Auditors Resignation Company
Category:Auditors
Date:19-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2018
Capital Allotment Shares
Category:Capital
Date:01-02-2018
Resolution
Category:Resolution
Date:30-01-2018
Capital Allotment Shares
Category:Capital
Date:06-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2017
Capital Allotment Shares
Category:Capital
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Capital Allotment Shares
Category:Capital
Date:19-01-2017
Capital Alter Shares Subdivision
Category:Capital
Date:19-01-2017
Capital Name Of Class Of Shares
Category:Capital
Date:19-01-2017
Resolution
Category:Resolution
Date:18-01-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-01-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-11-2016
Capital Allotment Shares
Category:Capital
Date:09-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2016
Resolution
Category:Resolution
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2016
Resolution
Category:Resolution
Date:21-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2015
Capital Allotment Shares
Category:Capital
Date:06-07-2015
Resolution
Category:Resolution
Date:06-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2021
Filing Date10/03/2021
Latest Accounts31/03/2020

Trading Addresses

Unit 7, Callflex Business Park, Doncaster Road, Rotherham, South Yorkshire, S637EF
C/O Rsm Restructuring Advisory L, Central Square 5Th Floor, Leeds, Ls1 4Dl, LS14DLRegistered

Contact

01302235060
www.origin-broadband.co.uk
C/O Rsm Restructuring Advisory L, Central Square 5Th Floor, Leeds, LS14DL