CI (OBR) LTD


Company number NI064049
Status Live but Receiver Manager on at least one charge
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address 27 ROSSES QUAY, ROSTREVOR, BT34 3GL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 3 November 2016; Total exemption small company accounts made up to 30 April 2015; Annual return made up to 12 April 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of CI (OBR) LTD are www.ciobr.co.uk, and www.ci-obr.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Ci Obr Ltd is a Private Limited Company. The company registration number is NI064049. Ci Obr Ltd has been working since 12 April 2007. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Ci Obr Ltd is 27 Rosses Quay Rostrevor Bt34 3gl. . MATTHEWS, Gary is a Director of the company. Secretary ARMSTRONG, Conor has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director ARMSTRONG, Conor has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MATTHEWS, Gary
Appointed Date: 12 April 2007
58 years old

Resigned Directors

Secretary
ARMSTRONG, Conor
Resigned: 01 March 2015
Appointed Date: 12 April 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 12 April 2007
Appointed Date: 12 April 2007

Director
ARMSTRONG, Conor
Resigned: 01 March 2015
Appointed Date: 12 April 2007
48 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 12 April 2007
Appointed Date: 12 April 2007

CI (OBR) LTD Events

17 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 3 November 2016
10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
10 Feb 2016
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

10 Nov 2015
Notice of ceasing to act as receiver or manager
10 Nov 2015
Notice of ceasing to act as receiver or manager
...
... and 23 more events
04 Jun 2007
Pars re mortage
04 Jun 2007
Pars re mortage
03 May 2007
Change of dirs/sec
03 May 2007
Change of dirs/sec
12 Apr 2007
Incorporation

CI (OBR) LTD Charges

30 May 2007
Mortgage or charge
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the one half…
30 May 2007
Debenture
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. The company (to the intent…