Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ober Properties Limited
Ober Properties Limited is a dissolved company incorporated on 7 October 2013 with the registered office located in Belfast, County Antrim. Ober Properties Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 May 2016
(9 years ago)
Was
2 years 7 months old
at the time of dissolution
Via
compulsory
strike-off
Company No
NI620782
Private limited company
Northern Ireland Company
Age
12 years
Incorporated
7 October 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ober Properties Limited
Contact
Update Details
Address
MOORE STEPHENS
Donegall House
7 Donegall Square North
Belfast
BT1 5GB
Same address for the past
11 years
Companies in BT1 5GB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
-
Controllers (PSC)
-
John Dominic Quinn
Director • Northern Irish • Lives in Northern Ireland • Born in May 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chieftain Trailers
John Dominic Quinn is a mutual person.
Active
Chieftain Manufacturing Limited
John Dominic Quinn is a mutual person.
Active
Chieftain Property Limited
John Dominic Quinn is a mutual person.
Active
JGQ (No. 1) Limited
John Dominic Quinn is a mutual person.
Active
JGQ (No. 2) Limited
John Dominic Quinn is a mutual person.
Active
JGQ (No. 3) Limited
John Dominic Quinn is a mutual person.
Active
Quinn Industrial Property Limited
John Dominic Quinn is a mutual person.
Active
Farmmax Ltd
John Dominic Quinn is a mutual person.
Active
See All Mutual Companies
Financials
Ober Properties Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 31 May 2016
Compulsory Strike-Off Suspended
10 Years Ago on 19 Nov 2015
Compulsory Gazette Notice
10 Years Ago on 9 Oct 2015
Confirmation Submitted
10 Years Ago on 25 Nov 2014
Registered Address Changed
11 Years Ago on 17 Jan 2014
Mr John Dominic Quinn Appointed
11 Years Ago on 11 Dec 2013
Cs Director Services Limited Resigned
11 Years Ago on 11 Dec 2013
Denise Redpath Resigned
11 Years Ago on 11 Dec 2013
Registered Address Changed
11 Years Ago on 11 Dec 2013
Incorporated
12 Years Ago on 7 Oct 2013
Get Alerts
Get Credit Report
Discover Ober Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 31 May 2016
Compulsory strike-off action has been suspended
Submitted on 19 Nov 2015
First Gazette notice for compulsory strike-off
Submitted on 9 Oct 2015
Annual return made up to 7 October 2014 with full list of shareholders
Submitted on 25 Nov 2014
Registered office address changed from Centre House 79 Chichester Street Belfast Co Antrim BT1 4JE on 17 January 2014
Submitted on 17 Jan 2014
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 11 December 2013
Submitted on 11 Dec 2013
Termination of appointment of Denise Redpath as a director
Submitted on 11 Dec 2013
Termination of appointment of Cs Director Services Limited as a director
Submitted on 11 Dec 2013
Appointment of Mr John Dominic Quinn as a director
Submitted on 11 Dec 2013
Resolutions
Submitted on 11 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs