Background WavePink WaveYellow Wave

OB ACQUISITION LIMITED (07419416)

OB ACQUISITION LIMITED (07419416) is a dissolved UK company. incorporated on 26 October 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. OB ACQUISITION LIMITED has been registered for 15 years. Current directors include BENGTSON, Melissa Autumn Braff, JAMES, Constance Purcell, Ms..

Company Number
07419416
Status
dissolved
Type
ltd
Incorporated
26 October 2010
Age
15 years
Address
10 Fleet Place, London, EC4M 7QS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BENGTSON, Melissa Autumn Braff, JAMES, Constance Purcell, Ms.
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OB ACQUISITION LIMITED

OB ACQUISITION LIMITED is an dissolved company incorporated on 26 October 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. OB ACQUISITION LIMITED was registered 15 years ago.(SIC: 62012, 62020, 62090)

Status

dissolved

Active since 15 years ago

Company No

07419416

LTD Company

Age

15 Years

Incorporated 26 October 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 17 December 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 November 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

DMWSL 648 LIMITED
From: 26 October 2010To: 17 December 2010
Contact
Address

10 Fleet Place London, EC4M 7QS,

Previous Addresses

15 Canada Square London E14 5GL
From: 7 February 2019To: 21 December 2021
Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT
From: 5 November 2012To: 7 February 2019
Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT
From: 7 February 2011To: 5 November 2012
, Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
From: 9 November 2010To: 7 February 2011
, Royal London House 22-25 Finsbury Square, London, EC2A 1DX
From: 26 October 2010To: 9 November 2010
Timeline

41 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Left
Apr 13
Director Left
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Secured
Jun 15
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Aug 18
Funding Round
Nov 18
Capital Update
Dec 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
3
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BENGTSON, Melissa Autumn Braff

Active
Fleet Place, LondonEC4M 7QS
Secretary
Appointed 15 Oct 2021

BENGTSON, Melissa Autumn Braff

Active
Fleet Place, LondonEC4M 7QS
Born October 1976
Director
Appointed 15 Oct 2021

JAMES, Constance Purcell, Ms.

Active
Fleet Place, LondonEC4M 7QS
Born October 1981
Director
Appointed 15 Oct 2021

BROWN, Silas Augustine John

Resigned
Chiswick High Road, LondonW4 5XT
Secretary
Appointed 25 Mar 2013
Resigned 28 Feb 2018

EKLUND, Michael Christopher

Resigned
6601 Bermuda Road, Las Vegas
Secretary
Appointed 26 Jun 2020
Resigned 15 Oct 2021

QUARTIERI, Michael Alan

Resigned
6601 Bermuda Road, Las Vegas
Secretary
Appointed 28 Feb 2018
Resigned 26 Jun 2020

UNDERWOOD, Susanna

Resigned
Chiswick Park, LondonW4 5XT
Secretary
Appointed 28 Jan 2011
Resigned 25 Mar 2013

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
Finsbury Square, LondonEC2A 1DX
Corporate secretary
Appointed 26 Oct 2010
Resigned 17 Dec 2010

BROWN, Silas Augustine John

Resigned
Chiswick Park, LondonW4 5XT
Born September 1975
Director
Appointed 11 Dec 2013
Resigned 28 Feb 2018

DAVEY, Matthew Stuart

Resigned
Chiswick Park, LondonW4 5XT
Born February 1973
Director
Appointed 31 Mar 2017
Resigned 31 Jul 2018

EKLUND, Michael Christopher

Resigned
6601 Bermuda Road, Las Vegas
Born March 1968
Director
Appointed 26 Jun 2020
Resigned 15 Oct 2021

LOVEDAY, David Andrew

Resigned
Chiswick Park, LondonW4 5XT
Born November 1962
Director
Appointed 28 Jan 2011
Resigned 07 Mar 2013

MATEJEVICH, Eric John

Resigned
Chiswick Park, LondonW4 5XT
Born November 1972
Director
Appointed 04 Aug 2017
Resigned 28 Feb 2018

MCNAIR, Martin James

Resigned
Finsbury Square, LondonEC2A 1DX
Born November 1964
Director
Appointed 26 Oct 2010
Resigned 17 Dec 2010

MORTIMER, Richard

Resigned
Chiswick Park, LondonW4 5XT
Born February 1964
Director
Appointed 31 Jan 2011
Resigned 11 Dec 2013

QUARTIERI, Michael Alan

Resigned
6601 Bermuda Road, Las Vegas
Born June 1968
Director
Appointed 28 Feb 2018
Resigned 26 Jun 2020

ROWLANDS, Colin John

Resigned
Chiswick Park, LondonW4 5XT
Born July 1974
Director
Appointed 28 Jan 2011
Resigned 04 Aug 2017

SANDERSON, Robert James

Resigned
566 Chiswick High Rad, LondonW4 5XT
Born September 1978
Director
Appointed 17 Dec 2010
Resigned 28 Jan 2011

THOMPSON HILL, Jeremy

Resigned
Chiswick Park, LondonW4 5XT
Born January 1972
Director
Appointed 28 Jan 2011
Resigned 31 Mar 2017

VITRUVIAN DIRECTORS I LIMITED

Resigned
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 17 Dec 2010
Resigned 28 Jan 2011

VITRUVIAN DIRECTORS II LIMITED

Resigned
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 17 Dec 2010
Resigned 28 Jan 2011

Persons with significant control

1

Chiswick Park, 566 Chiswick High Road, LondonW4 5XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Gazette Dissolved Liquidation
7 April 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
7 January 2022
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Liquidation Voluntary Appointment Of Liquidator
6 August 2021
600600
Liquidation Voluntary Resignation Liquidator
6 August 2021
LIQ06LIQ06
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 February 2021
LIQ03LIQ03
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 February 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
30 January 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
30 January 2019
600600
Resolution
30 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Legacy
7 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 December 2018
SH19Statement of Capital
Legacy
7 December 2018
CAP-SSCAP-SS
Resolution
7 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Secretary Company With Name
9 April 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 April 2011
AA01Change of Accounting Reference Date
Memorandum Articles
10 March 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Resolution
7 February 2011
RESOLUTIONSResolutions
Resolution
18 January 2011
RESOLUTIONSResolutions
Legacy
18 January 2011
MG01MG01
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
5 January 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
5 January 2011
AP02Appointment of Corporate Director
Certificate Change Of Name Company
17 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Incorporation Company
26 October 2010
NEWINCIncorporation