Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OBIS 2009 LIMITED
Company Information for

OBIS 2009 LIMITED

LONDON, EC4M,
Company Registration Number
06759919
Private Limited Company
Dissolved

Dissolved 2018-05-08

Company Overview

About Obis 2009 Ltd
OBIS 2009 LIMITED was founded on 2008-11-27 and had its registered office in London. The company was dissolved on the 2018-05-08 and is no longer trading or active.

Key Data
Company Name
OBIS 2009 LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
OB INTERNATIONAL SEARCH LIMITED24/11/2014
OB INTERNATIONAL LIMITED05/12/2008
Filing Information
Company Number 06759919
Date formed 2008-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-05-08
Type of accounts MICRO
Last Datalog update: 2018-06-24 06:32:11
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 OBIS 2009 LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY PETERS
Company Secretary 2008-11-27
RICHARD BOGGIS-ROLFE
Director 2008-11-27
VIRGINIA HILDA BRUNETTE MAXWELL BOTTOMLEY
Director 2008-11-27
CHRISTOPHER RICHARD ADRIAN SCROPE
Director 2008-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
HAKAN EKSTROM
Director 2012-05-11 2014-10-31
KLAUS HANSEN
Director 2008-11-27 2014-10-31
WILLIAM CARL LOVAS
Director 2008-11-27 2014-10-31
MICHAEL PETER MELLINK
Director 2011-06-01 2014-10-31
STEVEN POTTER
Director 2011-11-01 2014-10-31
XAVIER ALIX
Director 2008-11-27 2012-05-11
KURT BRUSGAARD
Director 2008-11-27 2011-10-01
JUDEE VON SELDENECK
Director 2008-11-27 2011-04-01
7SIDE SECRETARIAL LIMITED
Company Secretary 2008-11-27 2008-11-27
SAMUEL GEORGE ALAN LLOYD
Director 2008-11-27 2008-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY PETERS BROOMCO (4174) LIMITED Company Secretary 2009-01-09 CURRENT 2009-01-09 Dissolved 2018-04-17
DAVID ANTHONY PETERS THE EXECUTIVE SEARCH COMPANY INTERNATIONAL LIMITED Company Secretary 2008-01-11 CURRENT 2006-03-16 Dissolved 2018-05-15
DAVID ANTHONY PETERS BAYLIS MACINTYRE LIMITED Company Secretary 2006-05-31 CURRENT 1971-06-30 Active - Proposal to Strike off
DAVID ANTHONY PETERS THOMSON PARTNERS LIMITED Company Secretary 2006-05-31 CURRENT 1972-06-01 Active
DAVID ANTHONY PETERS SELECTION THOMSON LIMITED Company Secretary 2006-05-31 CURRENT 1993-01-29 Dissolved 2018-05-15
DAVID ANTHONY PETERS BERWICK SELECTION LIMITED Company Secretary 2001-02-16 CURRENT 1992-03-05 Dissolved 2018-05-15
DAVID ANTHONY PETERS BESTOFTHEBEST.CO.UK LIMITED Company Secretary 2001-02-16 CURRENT 1999-05-12 Dissolved 2018-05-15
DAVID ANTHONY PETERS THE BERWICK PARTNERSHIP LIMITED Company Secretary 2001-02-16 CURRENT 1992-12-03 Dissolved 2018-05-15
DAVID ANTHONY PETERS TBG CONSULTING LIMITED Company Secretary 2001-02-16 CURRENT 1999-05-19 Dissolved 2018-05-15
DAVID ANTHONY PETERS THE BERWICK GROUP LIMITED Company Secretary 2001-02-16 CURRENT 1999-03-26 Active
DAVID ANTHONY PETERS RAY & BERNDTSON LIMITED Company Secretary 2000-05-05 CURRENT 1978-03-06 Active
DAVID ANTHONY PETERS ADVERTISING MEDIA MANAGEMENT LIMITED Company Secretary 1999-11-22 CURRENT 1999-09-20 Dissolved 2018-05-15
DAVID ANTHONY PETERS 7 CS SERVICES LIMITED Company Secretary 1999-01-28 CURRENT 1970-10-08 Active - Proposal to Strike off
DAVID ANTHONY PETERS ODGERS INTERNATIONAL LIMITED Company Secretary 1999-01-28 CURRENT 1981-11-10 Dissolved 2018-05-15
DAVID ANTHONY PETERS O & CO SELECTION LIMITED Company Secretary 1999-01-28 CURRENT 1995-12-12 Dissolved 2018-05-15
DAVID ANTHONY PETERS I H D O HOLDINGS LIMITED Company Secretary 1999-01-28 CURRENT 1995-12-12 Dissolved 2018-05-15
DAVID ANTHONY PETERS INTERNATIONAL RESOURCES GROUP LIMITED Company Secretary 1999-01-28 CURRENT 1997-12-09 Active
DAVID ANTHONY PETERS O & CO. INTERIM LIMITED Company Secretary 1998-01-28 CURRENT 1996-12-23 Dissolved 2018-05-15
RICHARD BOGGIS-ROLFE THE ATHELSTAN TRUST Director 2017-05-18 CURRENT 2011-07-11 Active
RICHARD BOGGIS-ROLFE ODGERS GROUP LIMITED Director 2016-03-24 CURRENT 2016-03-03 Active
RICHARD BOGGIS-ROLFE ALVIUS LTD Director 2016-03-01 CURRENT 2013-10-07 Active
RICHARD BOGGIS-ROLFE CAT & CUSTARD POT LIMITED Director 2014-11-03 CURRENT 2013-07-26 Active
RICHARD BOGGIS-ROLFE CATCOT LIMITED Director 2014-08-21 CURRENT 2013-11-26 Active
RICHARD BOGGIS-ROLFE OB INTERNATIONAL SEARCH LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
RICHARD BOGGIS-ROLFE THE HOLFORDS OF WESTONBIRT TRUST Director 2010-03-22 CURRENT 2006-12-21 Active
RICHARD BOGGIS-ROLFE THE EXECUTIVE SEARCH COMPANY INTERNATIONAL LIMITED Director 2008-01-11 CURRENT 2006-03-16 Dissolved 2018-05-15
VIRGINIA HILDA BRUNETTE MAXWELL BOTTOMLEY ODGERS INTERMEDIATE LIMITED Director 2009-12-16 CURRENT 2009-12-04 Active
VIRGINIA HILDA BRUNETTE MAXWELL BOTTOMLEY INTERNATIONAL RESOURCES GROUP LIMITED Director 2001-07-03 CURRENT 1997-12-09 Active
CHRISTOPHER RICHARD ADRIAN SCROPE 7 CS SERVICES LIMITED Director 2016-03-31 CURRENT 1970-10-08 Active - Proposal to Strike off
CHRISTOPHER RICHARD ADRIAN SCROPE BAYLIS MACINTYRE LIMITED Director 2016-03-31 CURRENT 1971-06-30 Active - Proposal to Strike off
CHRISTOPHER RICHARD ADRIAN SCROPE BERWICK SELECTION LIMITED Director 2016-03-31 CURRENT 1992-03-05 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE BESTOFTHEBEST.CO.UK LIMITED Director 2016-03-31 CURRENT 1999-05-12 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE ADVERTISING MEDIA MANAGEMENT LIMITED Director 2016-03-31 CURRENT 1999-09-20 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE BROOMCO (4174) LIMITED Director 2016-03-31 CURRENT 2009-01-09 Dissolved 2018-04-17
CHRISTOPHER RICHARD ADRIAN SCROPE ODGERS INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 1981-11-10 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE THE BERWICK PARTNERSHIP LIMITED Director 2016-03-31 CURRENT 1992-12-03 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE O & CO SELECTION LIMITED Director 2016-03-31 CURRENT 1995-12-12 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE I H D O HOLDINGS LIMITED Director 2016-03-31 CURRENT 1995-12-12 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE O & CO. INTERIM LIMITED Director 2016-03-31 CURRENT 1996-12-23 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE TBG CONSULTING LIMITED Director 2016-03-31 CURRENT 1999-05-19 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE INTERNATIONAL RESOURCES GROUP LIMITED Director 2016-03-31 CURRENT 1997-12-09 Active
CHRISTOPHER RICHARD ADRIAN SCROPE SELECTION THOMSON LIMITED Director 2016-03-31 CURRENT 1993-01-29 Dissolved 2018-05-15
CHRISTOPHER RICHARD ADRIAN SCROPE THE BERWICK GROUP LIMITED Director 2016-03-28 CURRENT 1999-03-26 Active
CHRISTOPHER RICHARD ADRIAN SCROPE ODGERS GROUP LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
CHRISTOPHER RICHARD ADRIAN SCROPE OB INTERNATIONAL SEARCH LIMITED Director 2014-12-01 CURRENT 2014-03-17 Active - Proposal to Strike off
CHRISTOPHER RICHARD ADRIAN SCROPE IRG EMPLOYMENT SERVICES LIMITED Director 2010-05-18 CURRENT 2010-04-19 Dissolved 2018-04-17
CHRISTOPHER RICHARD ADRIAN SCROPE ODGERS INTERMEDIATE LIMITED Director 2009-12-16 CURRENT 2009-12-04 Active
CHRISTOPHER RICHARD ADRIAN SCROPE THOMSON PARTNERS LIMITED Director 2009-07-15 CURRENT 1972-06-01 Active
CHRISTOPHER RICHARD ADRIAN SCROPE RAY & BERNDTSON LIMITED Director 2009-07-15 CURRENT 1978-03-06 Active

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
2018-05-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-12DS01APPLICATION FOR STRIKING-OFF
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0127/11/15 FULL LIST
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-05AR0127/11/14 FULL LIST
2014-11-24RES15CHANGE OF NAME 04/11/2014
2014-11-24CERTNMCOMPANY NAME CHANGED OB INTERNATIONAL SEARCH LIMITED CERTIFICATE ISSUED ON 24/11/14
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN POTTER
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELLINK
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS HANSEN
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOVAS
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR HAKAN EKSTROM
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-27AR0127/11/13 FULL LIST
2013-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-08AR0127/11/12 FULL LIST
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 11 HANOVER SQUARE LONDON W1S 1JJ
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-17AP01DIRECTOR APPOINTED MR STEVEN POTTER
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KURT BRUSGAARD
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER ALIX
2012-05-24AP01DIRECTOR APPOINTED MR HAKAN EKSTROM
2012-05-24AP01DIRECTOR APPOINTED MR MICHAEL MELLINK
2011-12-28AR0127/11/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JUDEE VON SELDENECK
2011-01-11AR0127/11/10 FULL LIST
2011-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS HANSEN / 27/11/2009
2011-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KURT BRUSGAARD / 27/11/2009
2011-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER ALIX / 27/11/2009
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-18AR0127/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDEE VON SELDENECK / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD ADRIAN SCROPE / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CARL LOVAS / 17/12/2009
2009-07-25RES01ADOPT ARTICLES 22/06/2009
2009-05-1988(2)AD 13/05/09 GBP SI 99@0.01=0.99 GBP IC 0.01/1
2009-04-07225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-03-11288bAPPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED
2009-03-11288aDIRECTOR APPOINTED CHRISTOPHER RICHARD ADRIAN SCROPE
2009-03-11288aDIRECTOR APPOINTED KURT BRUSGAARD
2009-03-11288aDIRECTOR APPOINTED WILLIAM CARL LOVAS
2009-03-11288aDIRECTOR APPOINTED BARONESS VIRGINIA HILDA BRUNETTE BOTTOMLEY
2009-03-11288aDIRECTOR APPOINTED KLAUS HANSEN
2009-03-11288aDIRECTOR APPOINTED JUDEE VON SELDENECK
2009-03-11288aDIRECTOR APPOINTED RICHARD BOGGIS-ROLFE
2009-03-11288aDIRECTOR APPOINTED XAVIER ALIX
2009-03-11288aSECRETARY APPOINTED DAVID PETERS
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD
2008-12-05CERTNMCOMPANY NAME CHANGED OB INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/12/08
2008-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OBIS 2009 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 OBIS 2009 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OBIS 2009 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OBIS 2009 LIMITED

Intangible Assets
Patents
We have not found any records of OBIS 2009 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OBIS 2009 LIMITED
Trademarks
We have not found any records of OBIS 2009 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBIS 2009 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 (70100 - Activities of head offices) as OBIS 2009 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OBIS 2009 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 OBIS 2009 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 OBIS 2009 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.