Company NameOblong Europe Limited
DirectorsDavid Clark and Peter Holst
Company StatusLiquidation
Company Number08880489
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Clark
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NamePeter Holst
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address22 York Buildings
London
WC2N 6JU
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed06 February 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMary Ann Norris
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCOO
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJohn Stephen Underkoffler
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1545 Selma Drive
Los Angeles
California
90046
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed06 February 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Oblong Industries Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£15,800
Cash£3,958
Current Liabilities£107,727

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return6 February 2022 (2 years, 2 months ago)
Next Return Due20 February 2023 (overdue)

Filing History

23 July 2020Termination of appointment of John Stephen Underkoffler as a director on 17 July 2020 (1 page)
17 July 2020Appointment of David Clark as a director on 1 October 2019 (2 pages)
17 July 2020Appointment of Peter Holst as a director on 1 October 2019 (2 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
31 December 2019Termination of appointment of Mary Ann Norris as a director on 31 December 2019 (1 page)
5 November 2019Accounts for a small company made up to 31 December 2018 (15 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
26 February 2018Withdrawal of a person with significant control statement on 26 February 2018 (2 pages)
26 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
26 February 2018Notification of a person with significant control statement (2 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
13 February 2014Appointment of Mary Ann Norris as a director (2 pages)
13 February 2014Termination of appointment of Richard Bursby as a director (1 page)
13 February 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
13 February 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
13 February 2014Termination of appointment of Richard Bursby as a director (1 page)
13 February 2014Appointment of John Stephen Underkoffler as a director (2 pages)
13 February 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
13 February 2014Appointment of Mary Ann Norris as a director (2 pages)
13 February 2014Appointment of John Stephen Underkoffler as a director (2 pages)
13 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
13 February 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
13 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1,000
(54 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1,000
(54 pages)