Active - Proposal to Strike off
Company Information for OBLG CIC
CAPITAL HOUSE 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, M43 6PW,
|
Company Registration Number
07828299
Community Interest Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OBLG CIC | |
Legal Registered Office | |
CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW Other companies in OL3 | |
Company Number | 07828299 | |
---|---|---|
Company ID Number | 07828299 | |
Date formed | 2011-10-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-02-05 16:08:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID CHRISTOPHER BENSTEAD |
||
DAVID MARK MEREDITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GEORGE TOWNSEND |
Director | ||
PAMELA PELHAM |
Director | ||
JEREMY CLIVE BROADBENT |
Director | ||
GAVIN LLOYD WHEELDON |
Director | ||
NICHOLAS VINCENT MCGILVRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAHDLO (OLDHAM YOUTH ZONE) | Director | 2011-04-20 | CURRENT | 2009-06-27 | Active | |
DMM BUSINESS FINANCE LTD | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
HULME GRAMMAR SCHOOL | Director | 2016-03-23 | CURRENT | 2007-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/18 FROM C/O Oldham Council Civic Centre Room 310 Level 3 West Street Oldham OL1 1UT England | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-06 | |
RES01 | ADOPT ARTICLES 28/12/17 | |
AA01 | Previous accounting period shortened from 31/03/17 TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID MARK MEREDITH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/17 FROM Bowgreave Ball Grove Uppermill Saddlworth Oldham Greater Manchester OL3 6JG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNSEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA PELHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY BROADBENT | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN LLOYD WHEELDON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/10/13 TO 31/03/14 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCGILVRAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 31/10/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CLIVE BROADBENT / 09/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LLOYD WHEELDON / 09/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE TOWNSEND / 09/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA PELHAM / 09/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VINCENT MCGILVRAY / 09/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVE BENSTEAD / 09/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM RIVERSIDE COURT HUDDERSFIELD ROAD DELPH OLDHAM GREATER MANCHESTER OL3 5FZ | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as OBLG CIC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |