OB FINANCING LIMITED - LONDON
Company Profile | Company Filings |
Overview
OB FINANCING LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
OB FINANCING LIMITED was incorporated 13 years ago on 03/12/2010 and has the registered number: 07459562. The accounts status is FULL.
OB FINANCING LIMITED was incorporated 13 years ago on 03/12/2010 and has the registered number: 07459562. The accounts status is FULL.
OB FINANCING LIMITED - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2016 |
Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
This Company Originates in : United Kingdom
Previous trading names include:
DMWSL 652 LIMITED (until 22/12/2010)
DMWSL 652 LIMITED (until 22/12/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2018 | 17/12/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MELISSA AUTUMN BRAFF BENGTSON | Oct 1976 | American | Director | 2021-10-15 | CURRENT |
MS MELISSA AUTUMN BRAFF BENGTSON | Secretary | 2021-10-15 | CURRENT | ||
CONSTANCE PURCELL JAMES | Oct 1981 | American | Director | 2021-10-15 | CURRENT |
JEREMY THOMPSON HILL | Jan 1972 | British | Director | 2011-01-28 UNTIL 2017-03-31 | RESIGNED |
VITRUVIAN DIRECTORS II LIMITED | Corporate Director | 2010-12-21 UNTIL 2011-01-28 | RESIGNED | ||
VITRUVIAN DIRECTORS I LIMITED | Corporate Director | 2010-12-21 UNTIL 2011-01-28 | RESIGNED | ||
DM COMPANY SERVICES (LONDON) LIMITED | Corporate Secretary | 2010-12-03 UNTIL 2010-12-21 | RESIGNED | ||
SILAS AUGUSTINE JOHN BROWN | British | Secretary | 2013-03-25 UNTIL 2018-02-28 | RESIGNED | |
MR MICHAEL CHRISTOPHER EKLUND | Secretary | 2020-06-26 UNTIL 2021-10-15 | RESIGNED | ||
MR MICHAEL ALAN QUARTIERI | Jun 1968 | American | Secretary | 2018-02-28 UNTIL 2020-06-26 | RESIGNED |
SUSANNA UNDERWOOD | Secretary | 2011-01-28 UNTIL 2013-03-25 | RESIGNED | ||
COLIN JOHN ROWLANDS | Jul 1974 | British | Director | 2011-01-28 UNTIL 2017-08-04 | RESIGNED |
MR ROBERT JAMES SANDERSON | Sep 1978 | British | Director | 2010-12-21 UNTIL 2011-01-28 | RESIGNED |
MR ERIC JOHN MATEJEVICH | Nov 1972 | American | Director | 2017-08-04 UNTIL 2018-02-28 | RESIGNED |
MR MICHAEL ALAN QUARTIERI | Jun 1968 | American | Director | 2018-02-28 UNTIL 2020-06-26 | RESIGNED |
MR MARTIN JAMES MCNAIR | Nov 1964 | British | Director | 2010-12-03 UNTIL 2010-12-21 | RESIGNED |
MR MICHAEL CHRISTOPHER EKLUND | Mar 1968 | American | Director | 2020-06-26 UNTIL 2021-10-15 | RESIGNED |
MR DAVID ANDREW LOVEDAY | Nov 1962 | British | Director | 2011-01-28 UNTIL 2013-03-07 | RESIGNED |
MR RUSSELL BLACKBURN HOYLE | Oct 1949 | British | Director | 2013-07-19 UNTIL 2016-06-06 | RESIGNED |
MR MATTHEW STUART DAVEY | Feb 1973 | American | Director | 2017-03-31 UNTIL 2018-07-31 | RESIGNED |
MR SILAS AUGUSTINE JOHN BROWN | Sep 1975 | British | Director | 2017-03-31 UNTIL 2018-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ob Midco Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 25 to 50 percent Right to appoint and remove directors |