OBC INSURANCE CONSULTANTS LIMITED

OBC INSURANCE CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOBC INSURANCE CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00320321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OBC INSURANCE CONSULTANTS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is OBC INSURANCE CONSULTANTS LIMITED located?

    Registered Office Address
    Arbuthnot House
    20 Ropemaker Street
    EC2Y 9AR London
    Undeliverable Registered Office AddressNo

    What were the previous names of OBC INSURANCE CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURE HOMES MANCHESTER LIMITEDDec 31, 1977Dec 31, 1977
    PERIODIC PAYMENTS LIMITEDNov 04, 1936Nov 04, 1936

    What are the latest accounts for OBC INSURANCE CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for OBC INSURANCE CONSULTANTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OBC INSURANCE CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR on Jun 24, 2014

    2 pagesAD01

    Annual return made up to Jun 07, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 360
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jun 07, 2013 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    14 pagesAR01

    Termination of appointment of David Robert Nield as a director on Jan 19, 2012

    2 pagesTM01

    Appointment of Mr Neeraj Kapur as a director on Jan 19, 2012

    3 pagesAP01

    Annual return made up to Jun 07, 2011 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Termination of appointment of Nicholas Fielden as a director

    2 pagesTM01

    Appointment of James Robert Cobb as a director

    3 pagesAP01

    Annual return made up to Jun 07, 2010 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2009

    28 pagesAA

    Appointment of Mr David Robert Nield as a director

    3 pagesAP01

    Termination of appointment of Gary Jennison as a director

    2 pagesTM01

    Registered office address changed from One Arleston Way Solihull B90 4LH on Apr 30, 2010

    2 pagesAD01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Who are the officers of OBC INSURANCE CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAYE, Jeremy Robin
    Mallards 52 Moat Road
    RH19 3LH East Grinstead
    West Sussex
    Secretary
    Mallards 52 Moat Road
    RH19 3LH East Grinstead
    West Sussex
    British9887470001
    COBB, James Robert
    Ropemaker Street
    EC2Y 9AR London
    Arbuthnot House 20
    Director
    Ropemaker Street
    EC2Y 9AR London
    Arbuthnot House 20
    EnglandBritishChartered Accountant122932220001
    KAPUR, Neeraj
    Arleston Way
    B90 4LH Solihull
    1
    Director
    Arleston Way
    B90 4LH Solihull
    1
    United KingdomBritishChartered Accountant122158360001
    DEAKIN, Keith Nicholas Francis
    16 Arun Way
    B76 2BQ Sutton Coldfield
    West Midlands
    Director
    16 Arun Way
    B76 2BQ Sutton Coldfield
    West Midlands
    EnglandBritishGroup It Director29283980002
    FIELDEN, Nicholas Mark
    38 Cartbridge Lane
    Rushall
    WS4 1SB Walsall
    West Midlands
    Director
    38 Cartbridge Lane
    Rushall
    WS4 1SB Walsall
    West Midlands
    United KingdomBritishChartered Accountant118726910001
    FULLER, Mark Anthony
    The Old School House
    40 Westfield Lane South Milford
    LS25 5AP Leeds
    West Yorkshire
    Director
    The Old School House
    40 Westfield Lane South Milford
    LS25 5AP Leeds
    West Yorkshire
    BritishCoo117859210001
    GILES, Andrew James Victor
    36 Beechwood Road
    CR2 0AA South Croydon
    Surrey
    Director
    36 Beechwood Road
    CR2 0AA South Croydon
    Surrey
    BritishBanker63199330001
    HEATHFIELD, Graham John
    9a Llwyn Y Pia Road
    Lisvane
    CF14 0SX Cardiff
    Director
    9a Llwyn Y Pia Road
    Lisvane
    CF14 0SX Cardiff
    BritishChartered Insurance Practition73980530001
    JENNISON, Gary Antony
    Walden Cottage
    Bull Lane, Chalfont St. Peter
    SL9 8RY Gerrards Cross
    Buckinghamshire
    Director
    Walden Cottage
    Bull Lane, Chalfont St. Peter
    SL9 8RY Gerrards Cross
    Buckinghamshire
    EnglandBritishBanker68450470001
    NIELD, David Robert
    Arleston Way
    B90 4LH Solihull
    One
    Director
    Arleston Way
    B90 4LH Solihull
    One
    EnglandBritishNone151885310001
    PASTON, Ronald
    5 Rutherford Glen
    CV11 6UP Nuneaton
    Warwickshire
    Director
    5 Rutherford Glen
    CV11 6UP Nuneaton
    Warwickshire
    BritishChartered Secretary12636110001
    PEARSON, Derek
    4 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    West Midlands
    Director
    4 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    West Midlands
    BritishMarketing Director29284000003
    PEARSON, Edward
    2 Pinewood Gardens Shaw Lane
    Holywell Green
    HX4 9DP Halifax
    West Yorkshire
    Director
    2 Pinewood Gardens Shaw Lane
    Holywell Green
    HX4 9DP Halifax
    West Yorkshire
    BritishNon-Executive Director10245920005
    SHIPLEY, John Waterhouse
    The Laurels 1 Knights Hill
    Aldridge
    WS9 0TG Walsall
    West Midlands
    Director
    The Laurels 1 Knights Hill
    Aldridge
    WS9 0TG Walsall
    West Midlands
    EnglandBritishChartered Accountant26313180002
    VAUGHAN, Mervyn John
    4 Knights Hill
    Aldridge
    WS9 0TG Walsall
    West Midlands
    Director
    4 Knights Hill
    Aldridge
    WS9 0TG Walsall
    West Midlands
    BritishInsurance Manager1504010001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0