OBSERVATORY SCIENCES LIMITED
Status | ACTIVE |
Company No. | 03618225 |
Category | Private Limited Company |
Incorporated | 19 Aug 1998 |
Age | 25 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
OBSERVATORY SCIENCES LIMITED is an active private limited company with number 03618225. It was incorporated 25 years, 8 months, 15 days ago, on 19 August 1998. The company address is 1 New Road, St. Ives, PE27 5BG, Cambridgeshire, England.
Company Fillings
Termination director company with name termination date
Date: 08 Feb 2024
Action Date: 27 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-27
Officer name: Philip Bryan Taylor
Documents
Capital cancellation shares
Date: 31 Jan 2024
Action Date: 27 Dec 2023
Category: Capital
Type: SH06
Capital : 200 GBP
Date: 2023-12-27
Documents
Capital return purchase own shares
Date: 31 Jan 2024
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 28 Nov 2023
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 27 Oct 2023
Action Date: 31 Oct 2019
Category: Capital
Type: SH06
Date: 2019-10-31
Capital : 1 GBP
Documents
Cessation of a person with significant control
Date: 23 Oct 2023
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-31
Psc name: Philip Bryan Taylor
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Capital allotment shares
Date: 25 Nov 2020
Action Date: 01 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-01
Capital : 260 GBP
Documents
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-05
Old address: William James House Cowley Road Cambridge Cambridgeshire CB4 0WX
New address: 1 New Road St. Ives Cambridgeshire PE27 5BG
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Capital alter shares redemption statement of capital
Date: 20 Aug 2015
Action Date: 31 Jul 2015
Category: Capital
Type: SH02
Capital : 525 GBP
Date: 2015-07-31
Documents
Capital cancellation shares
Date: 20 Aug 2015
Action Date: 31 Jul 2015
Category: Capital
Type: SH06
Capital : 525 GBP
Date: 2015-07-31
Documents
Capital return purchase own shares
Date: 20 Aug 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Termination director company with name termination date
Date: 01 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Mayer
Termination date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination secretary company with name termination date
Date: 14 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-01
Officer name: Christopher John Mayer
Documents
Appoint person secretary company with name date
Date: 14 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Andrew Jack Foster
Appointment date: 2015-05-01
Documents
Capital return purchase own shares
Date: 12 Nov 2014
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Capital alter shares redemption statement of capital
Date: 29 Jul 2013
Action Date: 01 Jun 2012
Category: Capital
Type: SH02
Capital : 1,300 GBP
Date: 2012-06-01
Documents
Resolution
Date: 29 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-05
Officer name: Doctor Andrew Jack Foster
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Change person director company with change date
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-06
Officer name: Doctor Andrew Jack Foster
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Capital allotment shares
Date: 25 Aug 2010
Action Date: 20 May 2010
Category: Capital
Type: SH01
Date: 2010-05-20
Capital : 1,800 GBP
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-19
Officer name: Doctor Andrew Jack Foster
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Christopher John Mayer
Change date: 2010-08-19
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Bryan Taylor
Change date: 2010-08-19
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan John Greer
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/06; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Capital
Type: 169
Description: £ ic 1603/1600 21/10/05 £ sr 3@1=3
Documents
Resolution
Date: 14 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/10/05--------- £ si 200@1=200 £ ic 1403/1603
Documents
Legacy
Date: 14 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/10/05--------- £ si 1398@1=1398 £ ic 5/1403
Documents
Legacy
Date: 07 Dec 2005
Category: Capital
Type: 123
Description: £ nc 4100/8198 24/10/05
Documents
Resolution
Date: 07 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 08 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/01; full list of members
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 13 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/00; full list of members
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/99; full list of members
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 18/06/99 from: 20 william james house cowley road cambridge CB4 0WX
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 19/08/98--------- £ si 4@1=4 £ ic 1/5
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
42A MINERVA ROAD,PARK ROYAL,NW10 6HJ
Number: | 09860226 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 10904568 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LYNOR CLOSE,TAUNTON,TA1 2RX
Number: | 11597946 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG HOUSE,HERTFORD,SG13 7LA
Number: | 10065626 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDGATE CHAMBERS,RYE,TN31 7LJ
Number: | 09024258 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10218086 |
Status: | ACTIVE |
Category: | Private Limited Company |