DBO SERVICES LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 3ES
Company number 04637559
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address 19 AUCKLAND ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 3ES
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of DBO SERVICES LIMITED are www.dboservices.co.uk, and www.dbo-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Dbo Services Limited is a Private Limited Company. The company registration number is 04637559. Dbo Services Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of Dbo Services Limited is 19 Auckland Road Potters Bar Hertfordshire En6 3es. . DAWSON-GOODEY, Peter Alan is a Secretary of the company. DAWSON GOODEY, Peter Alan is a Director of the company. DYER, Christopher John is a Director of the company. Secretary MCEVOY, Anthony David has been resigned. Secretary CAMBRIDGE NOMINEES LIMITED has been resigned. Director BROWN, Benjamin William has been resigned. Director JOHNSTON, Paul has been resigned. Director KAUL, Rohit has been resigned. Director MCEVOY, Anthony David has been resigned. Director CAMBRIDGE INCORPORATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
DAWSON-GOODEY, Peter Alan
Appointed Date: 18 April 2013

Director
DAWSON GOODEY, Peter Alan
Appointed Date: 15 January 2003
71 years old

Director
DYER, Christopher John
Appointed Date: 15 January 2003
76 years old

Resigned Directors

Secretary
MCEVOY, Anthony David
Resigned: 17 April 2013
Appointed Date: 15 January 2003

Secretary
CAMBRIDGE NOMINEES LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Director
BROWN, Benjamin William
Resigned: 17 March 2004
Appointed Date: 15 January 2003
83 years old

Director
JOHNSTON, Paul
Resigned: 17 April 2013
Appointed Date: 01 April 2004
56 years old

Director
KAUL, Rohit
Resigned: 15 June 2012
Appointed Date: 22 April 2005
56 years old

Director
MCEVOY, Anthony David
Resigned: 17 April 2013
Appointed Date: 15 January 2003
62 years old

Director
CAMBRIDGE INCORPORATIONS LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Persons With Significant Control

Dbo Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

DBO SERVICES LIMITED Events

18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
18 Jul 2016
Total exemption full accounts made up to 31 January 2016
02 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

04 Aug 2015
Total exemption small company accounts made up to 31 January 2015
25 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2

...
... and 56 more events
29 Jan 2003
New secretary appointed;new director appointed
23 Jan 2003
Secretary resigned
23 Jan 2003
Registered office changed on 23/01/03 from: 20 william james house, cowley road, cambridge, CB4 0WX
23 Jan 2003
Director resigned
15 Jan 2003
Incorporation