Company NameOYB UK Limited
Company StatusDissolved
Company Number11010967
CategoryPrivate Limited Company
Incorporation Date12 October 2017(6 years, 6 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Director

Director NameMr Yair Garti
Date of BirthJune 1981 (Born 42 years ago)
NationalityIsraeli
StatusClosed
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
18 June 2019Application to strike the company off the register (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
21 December 2017Registered office address changed from 14 Epsom Court Newcastle upon Tyne NE3 2UP United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 14 Epsom Court Newcastle upon Tyne NE3 2UP United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 21 December 2017 (1 page)
17 October 2017Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
17 October 2017Change of details for Mr Levy Jitschak Framkenhuis as a person with significant control on 12 October 2017 (2 pages)
17 October 2017Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
17 October 2017Change of details for Mr Levy Jitschak Framkenhuis as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-12
  • GBP 100
(26 pages)
12 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-12
  • GBP 100
(26 pages)