Advanced company searchLink opens in new window

OBA MEDICAL CONSORTIUM LIMITED

Company number 06391563

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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