OB MIDCO LIMITED
Overview
Company Name | OB MIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07459532 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of OB MIDCO LIMITED?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is OB MIDCO LIMITED located?
Registered Office Address | 10 Fleet Place EC4M 7QS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OB MIDCO LIMITED?
Company Name | From | Until |
---|---|---|
DMWSL 651 LIMITED | Dec 03, 2010 | Dec 03, 2010 |
What are the latest accounts for OB MIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for OB MIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 22, 2021 | 2 pages | AD01 | ||||||||||
Director's details changed for Ms Melissa Autumn Braff Bengtston on Oct 15, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Ms Melissa Autumn Braff Bengtston as a director on Oct 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Constance Purcell James as a director on Oct 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Melissa Autumn Braff Bengtson as a secretary on Oct 15, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Christopher Eklund as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Christopher Eklund as a secretary on Oct 15, 2021 | 1 pages | TM02 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2021 | 6 pages | LIQ03 | ||||||||||
Termination of appointment of Michael Alan Quartieri as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Alan Quartieri as a secretary on Jun 26, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael Christopher Eklund as a secretary on Jun 26, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Christopher Eklund as a director on Jun 26, 2020 | 2 pages | AP01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2020 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT to 15 Canada Square London E14 5GL on Feb 07, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017 | 1 pages | AA01 | ||||||||||
Statement of capital on Dec 07, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of OB MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENGTSON, Melissa Autumn Braff | Secretary | Fleet Place EC4M 7QS London 10 | 289181490001 | |||||||||||
BENGTSON, Melissa Autumn Braff | Director | Canada Square E14 5GL London 15 | United States | American | Senior Vice President, Dgc | 289204930002 | ||||||||
JAMES, Constance Purcell, Ms. | Director | Fleet Place EC4M 7QS London 10 | United States | American | Executive Vice President, Cfo | 289092820001 | ||||||||
BROWN, Silas Augustine John | Secretary | Chiswick High Road W4 5XT London Fourth Floor Building 9 Chiswick Park 566 United Kingdom | British | 177319890001 | ||||||||||
EKLUND, Michael Christopher | Secretary | 6601 Bermuda Road Las Vegas Scientific Games Corporation Nevada 89119 United States | 271465660001 | |||||||||||
QUARTIERI, Michael Alan | Secretary | 6601 Bermuda Road Las Vegas Scientific Games Corporation Nevada 89119 United States | American | 244550720001 | ||||||||||
UNDERWOOD, Susanna | Secretary | Chiswick Park 566 Chiswick High Road W4 5XT London Fourth Floor Building 9 United Kingdom | British | 157542620001 | ||||||||||
DM COMPANY SERVICES (LONDON) LIMITED | Secretary | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower |
| 87647850001 | ||||||||||
BROWN, Silas Augustine John | Director | Chiswick Park 566 Chiswick High Road W4 5XT London Fourth Floor Building 9 | United Kingdom | British | Solicitor | 183595200002 | ||||||||
DAVEY, Matthew Stuart | Director | Chiswick Park 566 Chiswick High Road W4 5XT London Fourth Floor Building 9 | Las Vegas, Usa | American | Company Director | 228631910001 | ||||||||
EKLUND, Michael Christopher | Director | 6601 Bermuda Road Las Vegas Scientific Games Corporation Nevada 89119 United States | United States | American | Director | 271459830001 | ||||||||
LOVEDAY, David Andrew | Director | Chiswick Park 566 Chiswick High Road W4 5XT London Fourth Floor Building 9 United Kingdom | United Kingdom | British | None | 100885500001 | ||||||||
MATEJEVICH, Eric John | Director | Chiswick Park 566 Chiswick High Road W4 5XT London Fourth Floor Building 9 | United States | American | Chief Financial Offer | 228661870001 | ||||||||
MCNAIR, Martin James | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower Uk | United Kingdom | British | Solicitor | 52683100002 | ||||||||
QUARTIERI, Michael Alan | Director | 6601 Bermuda Road Las Vegas Scientific Games Corporation Nevada 89119 United States | United States | American | Chief Financial Officer | 244550720001 | ||||||||
ROWLANDS, Colin John | Director | Chiswick Park 566 Chiswick High Road W4 5XT London Fourth Floor Building 9 United Kingdom | United Kingdom | British | None | 157540810001 | ||||||||
SANDERSON, Robert James | Director | 566 Chiswick High Rad W4 5XT London Chiswick Park | England | British | None | 133883890001 | ||||||||
THOMPSON HILL, Jeremy | Director | Chiswick Park 566 Chiswick High Road W4 5XT London Fourth Floor Building 9 United Kingdom | England | British | None | 157540480001 | ||||||||
VITRUVIAN DIRECTORS I LIMITED | Director | Wigmore Street W1U 1QY London 105 England |
| 132314020001 | ||||||||||
VITRUVIAN DIRECTORS II LIMITED | Director | Wigmore Street W1U 1QY London 105 England |
| 132313880001 |
Who are the persons with significant control of OB MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ob Topco Limited | Apr 06, 2016 | Chiswick Park, 566 Chiswick High Road, W4 5XT London Fourth Floor, Building 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OB MIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 21, 2017 Delivered On Jul 26, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 20, 2016 Delivered On Dec 20, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 27, 2016 Delivered On Jun 01, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does OB MIDCO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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