Advanced company searchLink opens in new window

OB REALISATIONS 2021 LIMITED

Company number 07486862

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2023 AM23 Notice of move from Administration to Dissolution
12 Apr 2023 AM10 Administrator's progress report
26 Oct 2022 AM10 Administrator's progress report
15 Sep 2022 AM19 Notice of extension of period of Administration
28 Apr 2022 AM10 Administrator's progress report
11 Nov 2021 AM02 Statement of affairs with form AM02SOA
26 Oct 2021 AM06 Notice of deemed approval of proposals
06 Oct 2021 AD01 Registered office address changed from Building 7 Doncaster Road Wath-upon-Dearne Rotherham S63 7EF England to C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 6 October 2021
06 Oct 2021 AM03 Statement of administrator's proposal
06 Oct 2021 AM01 Appointment of an administrator
06 Oct 2021 CERTNM Company name changed origin broadband LTD\certificate issued on 06/10/21
  • RES15 ‐ Change company name resolution on 2021-09-24
06 Oct 2021 CONNOT Change of name notice
09 Jun 2021 MR01 Registration of charge 074868620006, created on 28 May 2021
21 Apr 2021 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
21 Apr 2021 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
10 Mar 2021 AA Accounts for a small company made up to 31 March 2020
10 Feb 2021 PSC05 Change of details for Fcfm Group Ltd as a person with significant control on 2 April 2020
19 Oct 2020 AD01 Registered office address changed from Origin Broadband Old Town Hall Rotherham South Yorkshire S60 1QX England to Building 7 Doncaster Road Wath-upon-Dearne Rotherham S63 7EF on 19 October 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
18 Aug 2020 MR04 Satisfaction of charge 074868620004 in full
21 Apr 2020 CVA4 Notice of completion of voluntary arrangement
25 Mar 2020 TM01 Termination of appointment of Henri Thierry Leon Wust as a director on 13 March 2020
25 Feb 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 December 2019
12 Dec 2019 AA Accounts for a small company made up to 31 March 2019