Company NameOBL Contracts Limited
Company StatusDissolved
Company Number08703404
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)
Dissolution Date1 August 2023 (9 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Oliver Barrie Lannen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westminster Road
Halifax
West Yorkshire
HX3 8DH
Director NameMr Marc Scott
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Southcliffe Drive
Baildon
Shipley
BD17 5QX

Location

Registered Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

100 at £1Oliver Lannen
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,297
Current Liabilities£95,023

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

18 December 2019Delivered on: 24 December 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
2 April 2020Registered office address changed from Unit 11, the Ainleys Huddersfield Road Elland West Yorkshire HX5 9JR to Cavendish House Littlewood Drive Cleckheaton BD19 4TE on 2 April 2020 (1 page)
24 December 2019Registration of charge 087034040001, created on 18 December 2019 (23 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 August 2019Termination of appointment of Marc Scott as a director on 8 August 2019 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with updates (3 pages)
29 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
18 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
12 January 2018Appointment of Mr Marc Scott as a director on 12 January 2018 (2 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
10 May 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
29 October 2014Registered office address changed from Unit 6 Cliffton Mills Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England to Unit 11, the Ainleys Huddersfield Road Elland West Yorkshire HX5 9JR on 29 October 2014 (1 page)
29 October 2014Registered office address changed from Unit 6 Cliffton Mills Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England to Unit 11, the Ainleys Huddersfield Road Elland West Yorkshire HX5 9JR on 29 October 2014 (1 page)
21 January 2014Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England on 21 January 2014 (1 page)
25 September 2013Director's details changed for Oliver Barrie Lannen on 24 September 2013 (2 pages)
25 September 2013Director's details changed for Oliver Barrie Lannen on 24 September 2013 (2 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)