OBJECTIVE TECHNOLOGIES LTD

Energy House Energy House, Ringwood, BH24 1PD, Hampshire
StatusACTIVE
Company No.06484104
CategoryPrivate Limited Company
Incorporated25 Jan 2008
Age16 years, 4 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABELARDUS LTD

THE PINNACLE,MILTON KEYNES,MK9 1BP

Number:05649572
Status:LIQUIDATION
Category:Private Limited Company

ADKSUPREME EE LTD

C/O CWA CHARTERHOUSE WHITTINGBURY ASSOCIATES,ISLINGTON,N1 2UQ

Number:10600939
Status:ACTIVE
Category:Private Limited Company

IXIA LONDON LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11845610
Status:ACTIVE
Category:Private Limited Company

KENT FAB LIMITED

THE OLD PACK HOUSE MAIDSTONE ROAD,SITTINGBOURNE,ME9 7PS

Number:10465841
Status:ACTIVE
Category:Private Limited Company
Number:01694467
Status:ACTIVE
Category:Private Limited Company

SAM TELECOM LTD

FLAT 6,LEICESTER,LE2 3AH

Number:10383874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source