Company NameOBV Contracting Ltd
Company StatusDissolved
Company Number09218294
CategoryPrivate Limited Company
Incorporation Date15 September 2014(9 years, 7 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)
Previous NameOBV Robotics Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Andrew David Reay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMission House Rockwood Hill Road
Greenside
Ryton
Tyne And Wear
NE40 4AT
Director NameMr Allan David Williamson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMission House Rockwood Hill Road
Greenside
Ryton
Tyne And Wear
NE40 4AT
Director NameMr Gavin Bruce Cruxton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressMission House Rockwood Hill Road
Greenside
Ryton
Tyne And Wear
NE40 4AT

Location

Registered AddressMission House Rockwood Hill Road
Greenside
Ryton
Tyne And Wear
NE40 4AT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardCrawcrook and Greenside
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
26 September 2020Application to strike the company off the register (1 page)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
26 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
20 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
30 October 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
30 October 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 June 2017Termination of appointment of Gavin Bruce Cruxton as a director on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Gavin Bruce Cruxton as a director on 21 June 2017 (1 page)
28 October 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
28 October 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
31 March 2016Company name changed obv robotics LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
31 March 2016Company name changed obv robotics LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
3 November 2015Accounts for a dormant company made up to 30 September 2015 (7 pages)
3 November 2015Accounts for a dormant company made up to 30 September 2015 (7 pages)
29 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 2
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 2
(3 pages)
29 January 2015Termination of appointment of Allan David Williamson as a director on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Allan David Williamson as a director on 29 January 2015 (1 page)