Company NameOBA  It  Ltd
Company StatusDissolved
Company Number06396278
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Olumide Akingbade
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address23 Arundel Court
Wood House Road
London
N12 9 N
Secretary NameOlutayo Taiwo
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Mill Lane
London
NW6 1TT

Location

Registered AddressC/O Klarmans, 5a Granville Place
High Road
London
N12 0AU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Olumide Akingbade
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,893
Cash£921
Current Liabilities£11,067

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (3 pages)
18 November 2014Application to strike the company off the register (3 pages)
17 September 2014Registered office address changed from 23 Arundel Court Woodhouse Road North Finlcey N 12 9Ng to C/O Klarmans, 5a Granville Place High Road London N12 0AU on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 23 Arundel Court Woodhouse Road North Finlcey N 12 9Ng to C/O Klarmans, 5a Granville Place High Road London N12 0AU on 17 September 2014 (1 page)
23 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
10 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
28 November 2010Register inspection address has been changed (1 page)
28 November 2010Register inspection address has been changed (1 page)
28 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
28 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Olumide Akingbade on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Olumide Akingbade on 29 December 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 January 2009Return made up to 11/10/08; full list of members (3 pages)
14 January 2009Return made up to 11/10/08; full list of members (3 pages)
11 October 2007Incorporation (13 pages)
11 October 2007Incorporation (13 pages)