Company NameOboron Associates Limited
Company StatusDissolved
Company Number02828352
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NameRobin Shaw Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robin Shaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed18 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Leslie Shaw
NationalityBritish
StatusResigned
Appointed18 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLemonacre Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Secretary NameRona Stuart Shaw
NationalityBritish
StatusResigned
Appointed31 October 1993(4 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressHilltop
Long Lane
Newbury
Berkshire
RG14 2TH
Director NameMichael Guy Gill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 December 2007)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressWester Jaw Cottage
Slamannan
Falkirk
FK1 3DS
Scotland
Secretary NameAnya Louise Shaw
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitelands
Earswick
York
YO32 9FX

Location

Registered Address38 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Robin Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,482
Cash£10,058
Current Liabilities£35,325

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(3 pages)
3 July 2014Director's details changed for Mr Robin Shaw on 25 March 2013 (2 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(3 pages)
3 July 2014Director's details changed for Mr Robin Shaw on 25 March 2013 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
30 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Robin Shaw on 4 June 2010 (2 pages)
9 July 2010Director's details changed for Robin Shaw on 4 June 2010 (2 pages)
9 July 2010Director's details changed for Robin Shaw on 4 June 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 September 2009Return made up to 11/06/09; full list of members (4 pages)
18 September 2009Appointment terminated director michael gill (1 page)
18 September 2009Return made up to 11/06/09; full list of members (4 pages)
18 September 2009Appointment terminated director michael gill (1 page)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 February 2009Director's change of particulars / robin shaw / 16/01/2009 (1 page)
10 February 2009Appointment terminated secretary anya shaw (1 page)
10 February 2009Director's change of particulars / robin shaw / 16/01/2009 (1 page)
10 February 2009Appointment terminated secretary anya shaw (1 page)
16 July 2008Return made up to 06/06/08; full list of members (4 pages)
16 July 2008Return made up to 06/06/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 September 2007Return made up to 18/06/07; full list of members (3 pages)
7 September 2007Return made up to 18/06/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 August 2006Return made up to 18/06/06; full list of members (3 pages)
17 August 2006Return made up to 18/06/06; full list of members (3 pages)
29 September 2005Return made up to 18/06/05; full list of members (8 pages)
29 September 2005Return made up to 18/06/05; full list of members (8 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 July 2004Return made up to 18/06/04; full list of members (8 pages)
20 July 2004Return made up to 18/06/04; full list of members (8 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 July 2003Return made up to 18/06/03; full list of members (7 pages)
18 July 2003Return made up to 18/06/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 July 2002Return made up to 18/06/02; full list of members (7 pages)
6 July 2002Return made up to 18/06/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 October 2000Registered office changed on 27/10/00 from: 8 woodside house woodside london SW19 7QN (1 page)
27 October 2000Registered office changed on 27/10/00 from: 8 woodside house woodside london SW19 7QN (1 page)
7 July 2000Return made up to 18/06/00; full list of members (6 pages)
7 July 2000Return made up to 18/06/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 April 2000Nc inc already adjusted 01/04/00 (1 page)
12 April 2000Nc inc already adjusted 01/04/00 (1 page)
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 April 2000New director appointed (2 pages)
20 July 1999Return made up to 18/06/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(6 pages)
20 July 1999Return made up to 18/06/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 July 1998Return made up to 18/06/98; no change of members
  • 363(287) ‐ Registered office changed on 30/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Return made up to 18/06/98; no change of members
  • 363(287) ‐ Registered office changed on 30/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
4 July 1997Return made up to 18/06/97; full list of members (6 pages)
4 July 1997Return made up to 18/06/97; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
7 August 1996Return made up to 18/06/96; no change of members (4 pages)
7 August 1996Return made up to 18/06/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
12 July 1995Return made up to 18/06/95; no change of members (4 pages)
12 July 1995Return made up to 18/06/95; no change of members (4 pages)
5 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
5 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)