Company NameO B Logistics Ltd
Company StatusDissolved
Company NumberSC470487
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Lynn Ann O'Brien
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(5 days after company formation)
Appointment Duration1 year, 10 months (closed 29 December 2015)
RoleHousewife
Country of ResidenceScotland
Correspondence Address3 Elmbank Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YT
Scotland
Director NameMr Paul Patrick O'Brien
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(5 days after company formation)
Appointment Duration1 year, 10 months (closed 29 December 2015)
RoleTransportation
Country of ResidenceScotland
Correspondence Address3 Elmbank Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YT
Scotland
Secretary NameMrs Lynn O'Brien
StatusClosed
Appointed25 February 2014(5 days after company formation)
Appointment Duration1 year, 10 months (closed 29 December 2015)
RoleCompany Director
Correspondence Address3 Elmbank Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YT
Scotland
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressRegent Court
70 West Regent St
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Lynn O'brien
50.00%
Ordinary
1 at £1Paul O'brien
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Registered office address changed from St James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT Scotland to Regent Court 70 West Regent St Glasgow G2 2QZ on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from St James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT Scotland to Regent Court 70 West Regent St Glasgow G2 2QZ on 17 February 2015 (2 pages)
28 August 2014Registration of charge SC4704870001, created on 26 August 2014 (15 pages)
28 August 2014Registration of charge SC4704870001, created on 26 August 2014 (15 pages)
24 March 2014Registered office address changed from 3 Elmbank Road Langbank Port Glasgow Renfrewshire PA14 6YT on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 3 Elmbank Road Langbank Port Glasgow Renfrewshire PA14 6YT on 24 March 2014 (1 page)
18 March 2014Appointment of Mr Paul O'brien as a director (2 pages)
18 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 2
(3 pages)
18 March 2014Registered office address changed from 13 William Street Greenock PA15 1BT United Kingdom on 18 March 2014 (1 page)
18 March 2014Appointment of Mr Paul O'brien as a director (2 pages)
18 March 2014Registered office address changed from 13 William Street Greenock PA15 1BT United Kingdom on 18 March 2014 (1 page)
25 February 2014Appointment of Mrs Lynn O'brien as a director (2 pages)
25 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
25 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
25 February 2014Appointment of Mrs Lynn O'brien as a secretary (2 pages)
25 February 2014Appointment of Mrs Lynn O'brien as a director (2 pages)
25 February 2014Appointment of Mrs Lynn O'brien as a secretary (2 pages)
20 February 2014Termination of appointment of Osker Heiman as a director (1 page)
20 February 2014Incorporation (20 pages)
20 February 2014Termination of appointment of Osker Heiman as a director (1 page)
20 February 2014Incorporation (20 pages)