UKBizDB.co.uk

OBJECTIVE COMPUTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
26, High Street, Great Baddow, Chelmsford, England, CM2 7HQ

Secretary12 June 2011Active
26, High Street, Great Baddow, Chelmsford, England, CM2 7HQ

Director04 July 2017Active
48 Chelmerton Avenue, Great Baddow, Chelmsford, CM2 9RF

Secretary-Active
P O Box 157 Sabinillas, Manilva, Spain, FOREIGN

Secretary22 August 2005Active
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

Director13 March 2007Active
16 Jarvis Road, Canvey Island, SS8 9FJ

Director01 October 1994Active
Linear Services (A004), C/Virgin Del Carmen 3, Sabinillas Manilva, Spain, FOREIGN

Director05 November 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Address

Change registered office address company with date old address new address.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Capital

Capital cancellation shares.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-12-28Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.