OBJECTIVE TECHNOLOGIES LTD
Status | ACTIVE |
Company No. | 06484104 |
Category | Private Limited Company |
Incorporated | 25 Jan 2008 |
Age | 16 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
OBJECTIVE TECHNOLOGIES LTD is an active private limited company with number 06484104. It was incorporated 16 years, 4 months, 11 days ago, on 25 January 2008. The company address is Energy House Energy House, Ringwood, BH24 1PD, Hampshire.
Company Fillings
Change account reference date company previous shortened
Date: 03 May 2024
Action Date: 28 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-28
Made up date: 2023-05-29
Documents
Change account reference date company previous shortened
Date: 16 Feb 2024
Action Date: 29 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-05-29
Documents
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Matthews
Termination date: 2023-09-01
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Mrs Michelle Norris
Documents
Confirmation statement with updates
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jan 2023
Action Date: 22 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-22
Charge number: 064841040001
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-28
Officer name: Mr Jason Rory Pine
Documents
Change account reference date company current extended
Date: 28 Oct 2022
Action Date: 31 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-31
Made up date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 19 Oct 2022
Action Date: 15 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Rory Pine
Cessation date: 2022-07-15
Documents
Cessation of a person with significant control
Date: 19 Oct 2022
Action Date: 15 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Annette Pine
Cessation date: 2022-07-15
Documents
Notification of a person with significant control
Date: 19 Oct 2022
Action Date: 15 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-07-15
Psc name: Ethos Group Holdings Limited
Documents
Termination secretary company with name termination date
Date: 19 Oct 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-15
Officer name: Annette Pine
Documents
Termination director company with name termination date
Date: 19 Oct 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-15
Officer name: Jason Rory Pine
Documents
Termination director company with name termination date
Date: 19 Oct 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annette Pine
Termination date: 2022-07-15
Documents
Appoint person director company with name date
Date: 19 Oct 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Elizabeth Yavuz
Appointment date: 2022-07-15
Documents
Appoint person director company with name date
Date: 19 Oct 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-15
Officer name: Mr Barry Matthews
Documents
Appoint person director company with name date
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-04
Officer name: Mr Jamie Mack
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-15
Psc name: Mr Jason Rory Pine
Documents
Change to a person with significant control
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Annette Pine
Change date: 2018-08-15
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Edward Roberts
Termination date: 2017-08-01
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-17
Officer name: Mr David Edward Roberts
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person secretary company with change date
Date: 16 Dec 2015
Action Date: 30 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Annette Pine
Change date: 2011-12-30
Documents
Change person director company with change date
Date: 16 Dec 2015
Action Date: 30 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-30
Officer name: Annette Pine
Documents
Change person director company with change date
Date: 16 Dec 2015
Action Date: 30 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-30
Officer name: Mr Jason Rory Pine
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Address
Type: AD01
New address: Energy House Crow Arch Lane Industrial Estate Ringwood Hampshire BH24 1PD
Change date: 2015-07-27
Old address: Peartree Business Centre Cobham Road Ferndown Dorset BH21 7PT
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Address
Type: AD01
Old address: the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
Change date: 2012-08-09
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Change person secretary company with change date
Date: 23 Jan 2012
Action Date: 23 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-23
Officer name: Annette Pine
Documents
Change person director company with change date
Date: 23 Jan 2012
Action Date: 23 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Rory Pine
Change date: 2012-01-23
Documents
Change person director company with change date
Date: 23 Jan 2012
Action Date: 23 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-23
Officer name: Annette Pine
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from 147 southampton road ringwood hampshire BH24 1HU
Documents
Legacy
Date: 23 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 23 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 15/10/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Some Companies
THE PINNACLE,MILTON KEYNES,MK9 1BP
Number: | 05649572 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O CWA CHARTERHOUSE WHITTINGBURY ASSOCIATES,ISLINGTON,N1 2UQ
Number: | 10600939 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11845610 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PACK HOUSE MAIDSTONE ROAD,SITTINGBOURNE,ME9 7PS
Number: | 10465841 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED
35A RECTORY LANE,DERBY,DE21 5LL
Number: | 01694467 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6,LEICESTER,LE2 3AH
Number: | 10383874 |
Status: | ACTIVE |
Category: | Private Limited Company |