Advanced company searchLink opens in new window

OBMS - ONLINE BUSINESS MANAGEMENT SOLUTION LIMITED

Company number 07372053

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)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 47,500
10 Nov 2015 CERTNM Company name changed jinggling uk LTD\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
28 Jul 2015 AP01 Appointment of Trond Aage Hov as a director on 20 July 2015
27 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
27 Jul 2015 TM01 Termination of appointment of Daniel Derek De Rosa as a director on 1 June 2015
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 47,500
31 Dec 2014 TM01 Termination of appointment of Khalil Ahmed as a director on 2 December 2014
31 Dec 2014 AP01 Appointment of Mr Daniel Derek De Rosa as a director on 2 December 2014
16 Dec 2014 CH01 Director's details changed for Mr Karl Ahmed on 1 June 2014
23 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 47,500
08 Sep 2014 CH01 Director's details changed for Mr Khalil Ahmed on 8 September 2014
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 6 September 2014
  • GBP 1,000
30 Jun 2014 AA Micro company accounts made up to 30 September 2013
10 Apr 2014 CERTNM Company name changed utelpay LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
09 Apr 2014 CH01 Director's details changed for Mr Karl Ahmed on 8 January 2014
10 Jan 2014 CERTNM Company name changed blue rush property services LTD\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
26 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
28 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
29 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2012 AA Accounts for a dormant company made up to 30 September 2011
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off