Company NameO-Bel-Sur Ltd.
Company StatusDissolved
Company Number03562648
CategoryPrivate Limited Company
Incorporation Date13 May 1998(26 years ago)
Dissolution Date12 October 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameSuzanne Marianne Timmermans
Date of BirthMay 1973 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed11 January 2015(16 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 12 October 2021)
RoleManager
Country of ResidenceNetherlands
Correspondence Address54 Ooijse Bandijk
Ooij
6576 Je
Director NameMaarten Wensink
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusClosed
Appointed09 December 2019(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 12 October 2021)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressOoijse Bandijk 54 Ooijse Bandijk 54
Ooij
6576 Je
Director NameMargot Mathijssen
Date of BirthApril 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleManager
Correspondence AddressVeilig Oord 4
Bladel
5531 Xa
Director NameDr.Ir Rudolf Eduard Timmermans
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed14 August 2002(4 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 January 2015)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressOoijse Bandijk 54 6576 Je
Ooij
Netherlands
Secretary NameSuzanne Marianne Timmermans
NationalityBritish
StatusResigned
Appointed24 November 2004(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 January 2015)
RoleCompany Director
Correspondence AddressOoijse Bandijk 54 6576 Je
Ooij
Netherlands
Secretary NameSeagull Participations Ltd (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address80 Sidney Street
Folkestone
Kent
CT19 6HQ
Secretary NameHJC Secretarial Services Ltd. (Corporation)
StatusResigned
Appointed10 April 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 November 2004)
Correspondence AddressKitallides Building
Office 4a Katsonotou Street 3
Limassol
3036
Foreign

Location

Registered AddressDept 302 43 Owston Road
Carcroft
Doncaster
DN6 8DA
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£190,043
Cash£349,612
Current Liabilities£1,458

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 November 2020Amended micro company accounts made up to 31 December 2018 (1 page)
9 October 2020Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Dept 302 43 Owston Road Carcroft Doncaster Uk DN6 8DA on 9 October 2020 (2 pages)
29 September 2020Elect to keep the directors' residential address register information on the public register (1 page)
30 June 2020Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020 (1 page)
7 February 2020Change of details for Suzanne Marianne Timmermans as a person with significant control on 7 November 2019 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
21 December 2019Appointment of Maarten Wensink as a director on 9 December 2019 (2 pages)
18 December 2019Change of details for Suzanne Marianne Timmermans as a person with significant control on 7 November 2019 (2 pages)
18 December 2019Cessation of Rudolf Eduard Timmermans as a person with significant control on 7 November 2019 (1 page)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
14 May 2019Notification of Suzanne Marianne Timmermans as a person with significant control on 7 October 2018 (2 pages)
14 May 2019Notification of Rudolf Eduard Timmermans as a person with significant control on 7 October 2018 (2 pages)
14 May 2019Cessation of Margot Mathijssen as a person with significant control on 7 October 2018 (1 page)
22 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
25 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
7 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(3 pages)
18 January 2015Termination of appointment of Rudolf Eduard Timmermans as a director on 12 January 2015 (1 page)
18 January 2015Appointment of Suzanne Marianne Timmermans as a director on 11 January 2015 (2 pages)
18 January 2015Termination of appointment of Suzanne Marianne Timmermans as a secretary on 10 January 2015 (1 page)
18 January 2015Appointment of Suzanne Marianne Timmermans as a director on 11 January 2015 (2 pages)
18 January 2015Termination of appointment of Rudolf Eduard Timmermans as a director on 12 January 2015 (1 page)
18 January 2015Termination of appointment of Suzanne Marianne Timmermans as a secretary on 10 January 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Director's details changed for Dr.Ir. Rudolf Eduard Timmermans on 1 May 2014 (2 pages)
16 May 2014Director's details changed for Dr.Ir. Rudolf Eduard Timmermans on 1 May 2014 (2 pages)
16 May 2014Director's details changed for Dr.Ir. Rudolf Eduard Timmermans on 1 May 2014 (2 pages)
15 May 2014Secretary's details changed for Suzanne Marianne Timmermans on 1 May 2014 (1 page)
15 May 2014Secretary's details changed for Suzanne Marianne Timmermans on 1 May 2014 (1 page)
15 May 2014Secretary's details changed for Suzanne Marianne Timmermans on 1 May 2014 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Dr.Ir. Rudolf Eduard Timmermans on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Dr.Ir. Rudolf Eduard Timmermans on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Dr.Ir. Rudolf Eduard Timmermans on 1 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 June 2009Return made up to 11/05/09; full list of members (3 pages)
12 June 2009Return made up to 11/05/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 May 2008Director's change of particulars / rudolf timmermans / 10/10/2007 (1 page)
29 May 2008Director's change of particulars / rudolf timmermans / 10/10/2007 (1 page)
29 May 2008Return made up to 11/05/08; full list of members (3 pages)
29 May 2008Return made up to 11/05/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 June 2007Return made up to 11/05/07; full list of members (2 pages)
11 June 2007Return made up to 11/05/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
1 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
18 November 2004Registered office changed on 18/11/04 from: 80 sidney street folkestone kent CT19 6HQ (1 page)
18 November 2004Registered office changed on 18/11/04 from: 80 sidney street folkestone kent CT19 6HQ (1 page)
27 May 2004Return made up to 13/05/04; full list of members (6 pages)
27 May 2004Return made up to 13/05/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
29 January 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 January 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2002Delivery ext'd 3 mth 31/12/02 (1 page)
19 December 2002Delivery ext'd 3 mth 31/12/02 (1 page)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
19 September 2002Secretary's particulars changed (1 page)
19 September 2002Secretary's particulars changed (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
25 June 2002Return made up to 13/05/02; full list of members (6 pages)
25 June 2002Return made up to 13/05/02; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
31 July 2001Return made up to 13/05/01; full list of members (7 pages)
31 July 2001Return made up to 13/05/01; full list of members (7 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Secretary resigned (1 page)
19 December 2000Accounts for a small company made up to 31 December 1999 (1 page)
19 December 2000Accounts for a small company made up to 31 December 1999 (1 page)
20 June 2000Return made up to 13/05/00; full list of members (6 pages)
20 June 2000Return made up to 13/05/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (1 page)
10 June 1999Return made up to 13/05/99; full list of members (6 pages)
10 June 1999Return made up to 13/05/99; full list of members (6 pages)
23 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
23 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
13 May 1998Incorporation (8 pages)
13 May 1998Incorporation (8 pages)