Company NameOBER Private Clients Limited
Company StatusDissolved
Company Number08157042
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Benjamin Peter White
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Thomas Wilkins
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Robert John Allen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(7 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wework, 1 St Peters Square St. Peters Square
Manchester
M2 3DE
Director NameMrs Elizabeth Anne Ewart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wework, 1 St Peters Square St. Peters Square
Manchester
M2 3DE

Location

Registered AddressC/O Wework, 1 St Peters Square
St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Ober Private Clients LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£58,596
Cash£5,149
Current Liabilities£642,979

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 October 2018Delivered on: 9 October 2018
Persons entitled: Ian Hellens

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 2 March 2016
Persons entitled: Asdh Finance Limited

Classification: A registered charge
Outstanding
5 August 2014Delivered on: 6 August 2014
Persons entitled: Redoak Support Limited

Classification: A registered charge
Particulars: A first legal mortgage over each property specified in schedule 1 of the debenture.. A first fixed charge over all properties acquired by the borrower in the future (properties is defined as all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1), and property means any of them.. A first fixed charge over all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of clause 3 of the debenture in, or over, freehold or leasehold property.. A first fixed charge over all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property.. A first fixed charge over the intellectual property (defined as the borrower's present and future patents, trade marks, services marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2020Termination of appointment of Robert John Allen as a director on 18 June 2020 (1 page)
4 March 2020Voluntary strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (3 pages)
18 October 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 July 2019Termination of appointment of Elizabeth Anne Ewart as a director on 12 July 2019 (1 page)
24 January 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
6 December 2018Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to C/O Wework, 1 st Peters Square St. Peters Square Manchester M2 3DE on 6 December 2018 (1 page)
24 October 2018Termination of appointment of Benjamin Peter White as a director on 24 October 2018 (1 page)
9 October 2018Registration of charge 081570420003, created on 1 October 2018 (11 pages)
8 August 2018Termination of appointment of Thomas Wilkins as a director on 2 February 2018 (1 page)
30 July 2018Termination of appointment of Thomas Wilkins as a director on 2 February 2018 (1 page)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
30 May 2018Appointment of Mrs Elizabeth Anne Ewart as a director on 26 April 2017 (2 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
25 September 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 March 2017Satisfaction of charge 081570420001 in full (1 page)
2 March 2017Satisfaction of charge 081570420002 in full (1 page)
2 March 2017Satisfaction of charge 081570420001 in full (1 page)
2 March 2017Satisfaction of charge 081570420002 in full (1 page)
17 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 March 2016Registration of charge 081570420002, created on 29 February 2016 (55 pages)
2 March 2016Registration of charge 081570420002, created on 29 February 2016 (55 pages)
16 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
6 August 2014Registration of charge 081570420001, created on 5 August 2014 (56 pages)
6 August 2014Registration of charge 081570420001, created on 5 August 2014 (56 pages)
6 August 2014Registration of charge 081570420001, created on 5 August 2014 (56 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 October 2013Appointment of Mr Robert John Allen as a director (2 pages)
23 October 2013Appointment of Mr Robert John Allen as a director (2 pages)
23 October 2013Appointment of Mr Thomas Wilkins as a director (2 pages)
23 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Appointment of Mr Thomas Wilkins as a director (2 pages)
22 November 2012Appointment of Mr Benjamin Peter White as a director (2 pages)
22 November 2012Appointment of Mr Benjamin Peter White as a director (2 pages)
30 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
30 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 July 2012Incorporation (36 pages)
25 July 2012Incorporation (36 pages)