Ob1 Engineering Limited

General information

Name:

Ob1 Engineering Ltd

Office Address:

38 Main Street Wilsford NG32 3NR Grantham

Number: 04532964

Incorporation date: 2002-09-12

Dissolution date: 2023-09-19

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Ob1 Engineering was started on 2002-09-12 as a private limited company. The firm head office was located in Grantham on 38 Main Street, Wilsford. The address zip code is NG32 3NR. The company registration number for Ob1 Engineering Limited was 04532964. Ob1 Engineering Limited had been in business for 21 years until 2023-09-19.

Richard F. was this enterprise's director, arranged to perform management duties 22 years ago.

Executives who had control over the firm were as follows: Richard F. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Caroline G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Caroline G.

Role: Secretary

Appointed: 12 September 2002

Latest update: 25 February 2024

Richard F.

Role: Director

Appointed: 12 September 2002

Latest update: 25 February 2024

People with significant control

Richard F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Caroline G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 14 September 2023
Confirmation statement last made up date 31 August 2022
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 10 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 10 January 2013
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2021/09/30 (AA)
filed on: 13th, January 2022
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Philip Atherton Limited

Address:

The Old Electrical Workshop Welby

Post code:

NG32 3LT

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 51101 : Scheduled passenger air transport
21
Company Age

Closest companies