Company NameOBSR Advisory Services Limited
Company StatusDissolved
Company Number03447879
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 7 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NamesPinco 974 Limited and Contract Selector Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGeoffrey Michael Balzano
Date of BirthDecember 1972 (Born 51 years ago)
NationalityUs National
StatusClosed
Appointed11 June 2012(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 10 February 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameThomas Mark Idzorek
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed17 October 2012(15 years after company formation)
Appointment Duration2 years, 3 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameDonald Scott Schilling
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed17 October 2012(15 years after company formation)
Appointment Duration2 years, 3 months (closed 10 February 2015)
RoleChief Compliance Officer
Country of ResidenceUnited States
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed11 June 2012(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 10 February 2015)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameRichard Basil Frank Downs
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(2 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Foxglove Close
Winkfield Row
Bracknell
Berkshire
RG42 7NW
Director NameMr Peter Ian Espenhahn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameRichard Basil Frank Downs
NationalityBritish
StatusResigned
Appointed29 February 2000(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Foxglove Close
Winkfield Row
Bracknell
Berkshire
RG42 7NW
Director NameDonald Scott Schilling
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2010(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2012)
RoleChief Compliance Officer (Parent Co)
Country of ResidenceUnited States
Correspondence Address7 Oxford Avenue
Clarendon Hills
Illinois 60514
United States
Director NameCharles Alexander Barnick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltwood Lodge Blackhouse Hill
Mythe
Kent
CT21 5UN
Director NamePatrick John Reinkemeyer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2010(12 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 2010)
RolePresident (Parent Company)
Country of ResidenceUnited Kingdom
Correspondence Address375 East Oakdale
Lake Forest
Illinois 60045
Usa
Director NameMr Richard Peter Romer-Lee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(14 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameMr Richard Peter Romer-Lee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(14 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameNigel Patrick Whittingham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(14 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed12 April 2010(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 May 2012)
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD

Location

Registered Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Old Broad Street Research LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,985,445
Net Worth£1,871,602
Cash£1,297,033
Current Liabilities£328,322

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
16 October 2014Application to strike the company off the register (3 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(6 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(6 pages)
28 July 2014Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages)
29 October 2013Auditor's resignation (1 page)
29 October 2013Auditor's resignation (1 page)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders (7 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders (7 pages)
18 July 2013Full accounts made up to 31 December 2012 (12 pages)
18 July 2013Full accounts made up to 31 December 2012 (12 pages)
19 October 2012Termination of appointment of Richard Peter Romer-Lee as a director on 17 October 2012 (1 page)
19 October 2012Appointment of Thomas Mark Idzorek as a director on 17 October 2012 (2 pages)
19 October 2012Termination of appointment of Nigel Patrick Whittingham as a director on 17 October 2012 (1 page)
19 October 2012Termination of appointment of Nigel Patrick Whittingham as a director on 17 October 2012 (1 page)
19 October 2012Appointment of Thomas Mark Idzorek as a director on 17 October 2012 (2 pages)
19 October 2012Termination of appointment of Richard Peter Romer-Lee as a director on 17 October 2012 (1 page)
19 October 2012Appointment of Donald Scott Schilling as a director on 17 October 2012 (2 pages)
19 October 2012Appointment of Donald Scott Schilling as a director on 17 October 2012 (2 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
30 August 2012Register inspection address has been changed from Scandinavian House 2 Cannon Street London EC4M 6QQ United Kingdom (1 page)
30 August 2012Register(s) moved to registered inspection location (1 page)
30 August 2012Register inspection address has been changed from Scandinavian House 2 Cannon Street London EC4M 6QQ United Kingdom (1 page)
30 August 2012Register(s) moved to registered inspection location (1 page)
24 August 2012Full accounts made up to 31 December 2011 (13 pages)
24 August 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Termination of appointment of Goodwille Limited as a secretary on 4 May 2012 (1 page)
12 June 2012Termination of appointment of Goodwille Limited as a secretary on 4 May 2012 (1 page)
12 June 2012Termination of appointment of Goodwille Limited as a secretary on 4 May 2012 (1 page)
12 June 2012Appointment of Nigel Patrick Whittingham as a director on 11 June 2012 (2 pages)
12 June 2012Appointment of Nigel Patrick Whittingham as a director on 11 June 2012 (2 pages)
11 June 2012Appointment of Eversecretary Limited as a secretary on 11 June 2012 (2 pages)
11 June 2012Appointment of Geoffrey Michael Balzano as a director on 11 June 2012 (2 pages)
11 June 2012Appointment of Mr Richard Peter Romer-Lee as a director on 11 June 2012 (2 pages)
11 June 2012Appointment of Eversecretary Limited as a secretary on 11 June 2012 (2 pages)
11 June 2012Termination of appointment of Donald Scott Schilling as a director on 11 June 2012 (1 page)
11 June 2012Termination of appointment of Charles Alexander Barnick as a director on 11 June 2012 (1 page)
11 June 2012Appointment of Mr Richard Peter Romer-Lee as a director on 11 June 2012 (2 pages)
11 June 2012Termination of appointment of Donald Scott Schilling as a director on 11 June 2012 (1 page)
11 June 2012Appointment of Geoffrey Michael Balzano as a director on 11 June 2012 (2 pages)
11 June 2012Termination of appointment of Charles Alexander Barnick as a director on 11 June 2012 (1 page)
8 May 2012Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 8 May 2012 (1 page)
4 May 2012Termination of appointment of Goodwille Limited as a secretary on 4 May 2012 (1 page)
4 May 2012Termination of appointment of Goodwille Limited as a secretary on 4 May 2012 (1 page)
4 May 2012Termination of appointment of Goodwille Limited as a secretary on 4 May 2012 (1 page)
10 November 2011Auditor's resignation (2 pages)
10 November 2011Auditor's resignation (2 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
5 May 2011Full accounts made up to 31 December 2010 (14 pages)
5 May 2011Full accounts made up to 31 December 2010 (14 pages)
10 January 2011Termination of appointment of Patrick Reinkemeyer as a director (1 page)
10 January 2011Termination of appointment of Patrick Reinkemeyer as a director (1 page)
24 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
16 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
1 June 2010Appointment of Patrick John Reinkemeyer as a director (2 pages)
1 June 2010Appointment of Donald Scott Schilling Iii as a director (2 pages)
1 June 2010Appointment of Charles Alexander Bernd Barnick as a director (2 pages)
1 June 2010Termination of appointment of Richard Downs as a director (1 page)
1 June 2010Termination of appointment of Richard Romer-Lee as a director (1 page)
1 June 2010Termination of appointment of Richard Romer-Lee as a director (1 page)
1 June 2010Appointment of Patrick John Reinkemeyer as a director (2 pages)
1 June 2010Termination of appointment of Richard Downs as a director (1 page)
1 June 2010Appointment of Donald Scott Schilling Iii as a director (2 pages)
1 June 2010Appointment of Charles Alexander Bernd Barnick as a director (2 pages)
10 May 2010Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 May 2010 (1 page)
10 May 2010Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 May 2010 (1 page)
5 May 2010Termination of appointment of Richard Downs as a secretary (2 pages)
5 May 2010Termination of appointment of Peter Espenhahn as a director (2 pages)
5 May 2010Termination of appointment of Peter Espenhahn as a director (2 pages)
5 May 2010Termination of appointment of Richard Downs as a secretary (2 pages)
23 April 2010Appointment of Goodwille Limited as a secretary (3 pages)
23 April 2010Appointment of Goodwille Limited as a secretary (3 pages)
9 April 2010Statement of capital following an allotment of shares on 8 October 2008
  • GBP 1,000
(2 pages)
9 April 2010Statement of capital following an allotment of shares on 8 October 2008
  • GBP 1,000
(2 pages)
9 April 2010Statement of capital following an allotment of shares on 8 October 2008
  • GBP 1,000
(2 pages)
10 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
10 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
6 November 2009Director's details changed for Richard Basil Frank Downs on 5 November 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Richard Basil Frank Downs on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Richard Basil Frank Downs on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Peter Ian Espenhahn on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Peter Romer-Lee on 5 November 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Mr Richard Peter Romer-Lee on 5 November 2009 (2 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Director's details changed for Mr Peter Ian Espenhahn on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Peter Romer-Lee on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Peter Ian Espenhahn on 5 November 2009 (2 pages)
30 January 2009Director appointed mr richard peter romer-lee (1 page)
30 January 2009Director appointed mr richard peter romer-lee (1 page)
5 November 2008Return made up to 10/10/08; full list of members (3 pages)
5 November 2008Return made up to 10/10/08; full list of members (3 pages)
8 October 2008Full accounts made up to 30 June 2008 (12 pages)
8 October 2008Full accounts made up to 30 June 2008 (12 pages)
30 June 2008Registered office changed on 30/06/2008 from 1 park place canary wharf london E14 4HJ (1 page)
30 June 2008Registered office changed on 30/06/2008 from 1 park place canary wharf london E14 4HJ (1 page)
14 November 2007Return made up to 10/10/07; no change of members (7 pages)
14 November 2007Accounts made up to 30 June 2007 (1 page)
14 November 2007Accounts made up to 30 June 2007 (1 page)
14 November 2007Return made up to 10/10/07; no change of members (7 pages)
31 October 2006Return made up to 10/10/06; full list of members (7 pages)
31 October 2006Return made up to 10/10/06; full list of members (7 pages)
10 October 2006Accounts made up to 30 June 2006 (1 page)
10 October 2006Accounts made up to 30 June 2006 (1 page)
20 December 2005Accounts made up to 30 June 2005 (1 page)
20 December 2005Accounts made up to 30 June 2005 (1 page)
17 November 2005Company name changed contract selector LIMITED\certificate issued on 17/11/05 (2 pages)
17 November 2005Company name changed contract selector LIMITED\certificate issued on 17/11/05 (2 pages)
21 October 2005Return made up to 10/10/05; full list of members (7 pages)
21 October 2005Return made up to 10/10/05; full list of members (7 pages)
23 September 2005Registered office changed on 23/09/05 from: aldwych house 81 aldwych london WC2B 4HP (1 page)
23 September 2005Registered office changed on 23/09/05 from: aldwych house 81 aldwych london WC2B 4HP (1 page)
23 November 2004Accounts made up to 30 June 2004 (1 page)
23 November 2004Accounts made up to 30 June 2004 (1 page)
5 October 2004Return made up to 10/10/04; full list of members (7 pages)
5 October 2004Return made up to 10/10/04; full list of members (7 pages)
11 June 2004Accounts made up to 30 June 2003 (1 page)
11 June 2004Accounts made up to 30 June 2003 (1 page)
24 October 2003Return made up to 10/10/03; full list of members (7 pages)
24 October 2003Return made up to 10/10/03; full list of members (7 pages)
20 January 2003Return made up to 10/10/02; full list of members (7 pages)
20 January 2003Return made up to 10/10/02; full list of members (7 pages)
6 November 2002Accounts made up to 30 June 2002 (1 page)
6 November 2002Accounts made up to 30 June 2002 (1 page)
3 May 2002Return made up to 10/10/01; full list of members (7 pages)
3 May 2002Return made up to 10/10/01; full list of members (7 pages)
10 April 2002Accounts made up to 30 June 2001 (1 page)
10 April 2002Accounts made up to 30 June 2001 (1 page)
12 March 2001Accounts made up to 30 June 2000 (1 page)
12 March 2001Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
12 March 2001Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
12 March 2001Accounts made up to 30 June 2000 (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Accounts made up to 30 June 1999 (1 page)
6 March 2000Accounts made up to 30 June 1999 (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 41 park square north leeds W.yorkshire LS1 2NS (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 41 park square north leeds W.yorkshire LS1 2NS (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
6 March 2000Return made up to 10/10/99; full list of members (6 pages)
6 March 2000Return made up to 10/10/99; full list of members (6 pages)
12 August 1999Accounts made up to 31 October 1998 (2 pages)
12 August 1999Accounts made up to 31 October 1998 (2 pages)
30 March 1999Compulsory strike-off action has been discontinued (1 page)
30 March 1999Compulsory strike-off action has been discontinued (1 page)
29 March 1999Return made up to 10/10/98; full list of members (6 pages)
29 March 1999Return made up to 10/10/98; full list of members (6 pages)
26 March 1999Withdrawal of application for striking off (1 page)
26 March 1999Withdrawal of application for striking off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
23 October 1998Application for striking-off (1 page)
23 October 1998Application for striking-off (1 page)
29 October 1997Company name changed pinco 974 LIMITED\certificate issued on 30/10/97 (2 pages)
29 October 1997Company name changed pinco 974 LIMITED\certificate issued on 30/10/97 (2 pages)
10 October 1997Incorporation (17 pages)
10 October 1997Incorporation (17 pages)