- Company Overview for OBA MEDICAL CONSORTIUM LIMITED (06391563)
- Filing history for OBA MEDICAL CONSORTIUM LIMITED (06391563)
- People for OBA MEDICAL CONSORTIUM LIMITED (06391563)
- More for OBA MEDICAL CONSORTIUM LIMITED (06391563)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
16 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Jun 2014 | CH01 | Director's details changed for Dr Olatayo Babalola Apara on 5 June 2014 | |
06 Jun 2014 | CH03 | Secretary's details changed for Temi Apara on 5 June 2014 | |
06 Jun 2014 | CH03 | Secretary's details changed for Temi Apara on 5 June 2014 | |
06 Jun 2014 | AD01 | Registered office address changed from 81 Cranborne Avenue Westcroft Milton Keynes MK4 4GB England on 6 June 2014 | |
03 Dec 2013 | AD01 | Registered office address changed from C/O B M Cooper & Co 88 Wood Lane Dagenham Essex RM9 5SL on 3 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
17 Oct 2011 | AD01 | Registered office address changed from 81 Cranborne Avenue, Westcroft Milton Keynes Buckinghamshire MK4 4GB on 17 October 2011 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
07 Oct 2009 | CH01 | Director's details changed for Olatayo Babalola Apara on 7 October 2009 |