Obel Offices Limited

DataGardener
dissolved
Unknown

Obel Offices Limited

ni602941Private Limited With Share Capital

C/O Kpmg The Soloist Building, 1 Lanyon Place, Belfast, BT13LP
Incorporated

23/04/2010

Company Age

16 years

Directors

3

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Obel Offices Limited (ni602941) is a private limited with share capital incorporated on 23/04/2010 (16 years old) and registered in belfast, BT13LP. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 23/04/2010
BT13LP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

81
Gazette Dissolved Liquidation
Category:Gazette
Date:01-10-2022
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:01-07-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:08-07-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2019
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:18-07-2019
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:18-07-2019
Resolution
Category:Resolution
Date:18-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:31-08-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:31-08-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:31-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2016
Memorandum Articles
Category:Incorporation
Date:01-09-2016
Resolution
Category:Resolution
Date:18-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:05-05-2016
Liquidation End Of Administration Northern Ireland
Category:Insolvency
Date:05-05-2016
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:23-03-2016
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:16-03-2016
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:16-03-2016
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:03-01-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:03-01-2016
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:11-12-2015
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:23-06-2015
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:31-12-2014
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:31-12-2014
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:01-12-2014
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-06-2014
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:07-01-2014
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:27-12-2013
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:02-12-2013
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:28-06-2013
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:22-01-2013
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:22-01-2013
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:22-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-11-2012
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-2012
Legacy
Category:Mortgage
Date:19-09-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Termination Director Company With Name
Category:Officers
Date:23-06-2011
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:14-07-2010
Resolution
Category:Resolution
Date:14-07-2010
Resolution
Category:Resolution
Date:14-07-2010
Resolution
Category:Resolution
Date:14-07-2010
Resolution
Category:Resolution
Date:14-07-2010
Resolution
Category:Resolution
Date:14-07-2010
Resolution
Category:Resolution
Date:14-07-2010
Resolution
Category:Resolution
Date:14-07-2010
Legacy
Category:Mortgage
Date:01-07-2010
Legacy
Category:Mortgage
Date:28-06-2010
Incorporation Company
Category:Incorporation
Date:23-04-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date28/01/2019
Latest Accounts30/06/2018

Trading Addresses

C/O Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim Bt1 3L, BT13LPRegistered

Contact

C/O Kpmg The Soloist Building, 1 Lanyon Place, Belfast, BT13LP