This company is commonly known as Objective Computing Limited. The company was founded 35 years ago and was given the registration number 02287416. The firm's registered office is in CHELMSFORD. You can find them at The Old Brewery 47 Church Street, Great Baddow, Chelmsford, Essex. This company's SIC code is 62012 - Business and domestic software development.
Name | : | OBJECTIVE COMPUTING LIMITED |
---|---|---|
Company Number | : | 02287416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Brewery 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, High Street, Great Baddow, Chelmsford, England, CM2 7HQ | Secretary | 12 June 2011 | Active |
26, High Street, Great Baddow, Chelmsford, England, CM2 7HQ | Director | 04 July 2017 | Active |
48 Chelmerton Avenue, Great Baddow, Chelmsford, CM2 9RF | Secretary | - | Active |
P O Box 157 Sabinillas, Manilva, Spain, FOREIGN | Secretary | 22 August 2005 | Active |
35 Castle View Road, Canvey Island, SS8 9FD | Director | - | Active |
48 Chelmerton Avenue, Great Baddow, Chelmsford, CM2 9RF | Director | - | Active |
The Old Brewery, 47 Church Street, Great Baddow, Chelmsford, CM2 7JA | Director | 13 March 2007 | Active |
16 Jarvis Road, Canvey Island, SS8 9FJ | Director | 01 October 1994 | Active |
Linear Services (A004), C/Virgin Del Carmen 3, Sabinillas Manilva, Spain, FOREIGN | Director | 05 November 1992 | Active |
Mr Josh Nicholas Owen | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | British |
Address | : | The Old Brewery, 47 Church Street, Chelmsford, CM2 7JA |
Nature of control | : |
|
Mrs Georgina Ann Henson Owen | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, High Street, Chelmsford, England, CM2 7HQ |
Nature of control | : |
|
Ms Cathryn Ann Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Chelmerton Avenue, Chelmsford, England, CM2 9RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Capital | Capital cancellation shares. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.