Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OBLICORE UK LIMITED
Company Information for

OBLICORE UK LIMITED

PLYMOUTH, ENGLAND, PL4,
Company Registration Number
05403170
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About Oblicore Uk Ltd
OBLICORE UK LIMITED was founded on 2005-03-24 and had its registered office in Plymouth. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
OBLICORE UK LIMITED
 
Legal Registered Office
PLYMOUTH
ENGLAND
 
Filing Information
Company Number 05403170
Date formed 2005-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-04-05
Type of accounts FULL
Last Datalog update: 2016-08-16 19:25:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OBLICORE UK LIMITED

Current Directors
Officer Role Date Appointed
SHARYN ELIZABETH DODSON
Director 2011-07-07
PAUL CHRISTOPHER PHELAN
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAY HARRISON DIAMOND
Director 2010-03-30 2015-09-29
NAVNEET GOVIL
Director 2013-08-01 2015-09-23
JAMES HOWARD HODGE
Director 2010-03-30 2013-08-01
PAUL DONETTA
Company Secretary 2010-03-30 2011-12-16
NITIN MARU
Director 2010-03-30 2011-07-07
RELLY SHIMKO
Company Secretary 2006-02-17 2010-03-30
MICHAEL ROBERT CARABETTA
Director 2007-06-26 2010-03-30
RELLY SHIMKO
Director 2006-02-17 2010-03-30
JOHN C FREKER
Director 2006-02-17 2007-07-01
JONATHAN REGEV
Company Secretary 2005-03-24 2006-02-17
MICHAEL CARUS
Director 2005-07-29 2006-02-17
JONATHAN REGEV
Director 2005-03-24 2006-02-17
YUVAL BOGER
Director 2005-03-24 2005-07-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-24 2005-03-24
INSTANT COMPANIES LIMITED
Nominated Director 2005-03-24 2005-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARYN ELIZABETH DODSON LAYER 7 TECHNOLOGIES (EUROPE) LIMITED Director 2013-07-30 CURRENT 2012-10-25 Dissolved 2015-09-01
SHARYN ELIZABETH DODSON ARCOT (UK) LIMITED Director 2011-01-11 CURRENT 2000-08-25 Dissolved 2016-04-05
PAUL CHRISTOPHER PHELAN ARCOT (UK) LIMITED Director 2015-09-23 CURRENT 2000-08-25 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-12DS01APPLICATION FOR STRIKING-OFF
2015-10-15CC04STATEMENT OF COMPANY'S OBJECTS
2015-10-15RES13COMPANY BUSINESS 24/09/2015
2015-10-15RES01ADOPT ARTICLES 24/09/2015
2015-09-30SH20STATEMENT BY DIRECTORS
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-30SH1930/09/15 STATEMENT OF CAPITAL GBP 1
2015-09-30CAP-SSSOLVENCY STATEMENT DATED 29/09/15
2015-09-30RES06REDUCE ISSUED CAPITAL 29/09/2015
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAY DIAMOND
2015-09-24AP01DIRECTOR APPOINTED PAUL CHRISTOPHER PHELAN
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NAVNEET GOVIL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1100001
2015-03-31AR0126/03/15 FULL LIST
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2015 FROM BALLARD HOUSE WEST HOE ROAD PLYMOUTH DEVON PL1 3AE
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-27SH0129/10/14 STATEMENT OF CAPITAL GBP 1100001
2014-08-07AUDAUDITOR'S RESIGNATION
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-24AR0126/03/14 FULL LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-30AP01DIRECTOR APPOINTED NAVNEET GOVIL
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HODGE
2013-04-25AR0126/03/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-04-02AR0126/03/12 FULL LIST
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL DONETTA
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NITTIN MARU
2011-07-26AP01DIRECTOR APPOINTED SHARYN ELIZABETH DODSON
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0124/03/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AP01DIRECTOR APPOINTED JAMES HOWARD HODGE
2010-04-21RES13SECT 175 CONFLICT OF INTEREST 30/03/2010
2010-04-21AP01DIRECTOR APPOINTED NITIN MARU
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 2ND FLOOR 69/85 TABERNACLE STREET LONODN EC2A 4RR
2010-04-21AP01DIRECTOR APPOINTED JAY HARRISON DIAMOND
2010-04-21AP03SECRETARY APPOINTED PAUL DONETTA
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARABETTA
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RELLY SHIMKO
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY RELLY SHIMKO
2010-03-30AR0124/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT CARABETTA / 01/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RELLY SHIMKO / 01/01/2010
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-03-24363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-03-29363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-17288bDIRECTOR RESIGNED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-02363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-16363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-01288bDIRECTOR RESIGNED
2006-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-01288aNEW DIRECTOR APPOINTED
2005-08-23288bDIRECTOR RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2005-06-29ELRESS386 DISP APP AUDS 19/05/05
2005-06-29ELRESS366A DISP HOLDING AGM 19/05/05
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 20 BALDERTON STREET LONDON W1K 6TL
2005-05-13225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-20288bSECRETARY RESIGNED
2005-04-20288bDIRECTOR RESIGNED
2005-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to OBLICORE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OBLICORE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OBLICORE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of OBLICORE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OBLICORE UK LIMITED
Trademarks
We have not found any records of OBLICORE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBLICORE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as OBLICORE UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where OBLICORE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBLICORE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OBLICORE UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.