UKBizDB.co.uk

OBJECTIVE NUTRITION LIMITED

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

This company is commonly known as Objective Nutrition Limited. The company was founded 4 years ago and was given the registration number 12168490. The firm's registered office is in STAFFORD. You can find them at Unit 24a, Hollins Business Centre, Stafford, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OBJECTIVE NUTRITION LIMITED
Company Number:12168490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 24a, Hollins Business Centre, Stafford, Staffordshire, England, ST16 2RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director21 August 2019Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director21 August 2019Active
7, Bell Yard, London, United Kingdom, WC2A 2JR

Director09 January 2020Active
7, Bell Yard, London, England, WC2A 2JR

Director09 January 2020Active

People with Significant Control

Mr Damian Assels
Notified on:01 April 2023
Status:Active
Date of birth:November 1979
Nationality:Canadian
Country of residence:United Kingdom
Address:29, Gildredge Road, Eastbourne, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Julian Bird
Notified on:01 January 2020
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:5, Swallowdale, Wolverhampton, England, WV6 8DT
Nature of control:
  • Significant influence or control
Mr Elliot Michael Overton
Notified on:21 August 2019
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:29, Gildredge Road, Eastbourne, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl Peter Daley
Notified on:21 August 2019
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:United Kingdom
Address:29, Gildredge Road, Eastbourne, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-01Persons with significant control

Change to a person with significant control.

Download
2023-04-01Officers

Change person director company with change date.

Download
2023-04-01Persons with significant control

Notification of a person with significant control.

Download
2023-04-01Persons with significant control

Change to a person with significant control.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Capital

Capital alter shares subdivision.

Download
2022-01-26Capital

Capital name of class of shares.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Address

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

Download
2021-03-18Address

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

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type dormant.

Download
2021-03-09Accounts

Change account reference date company previous shortened.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-02Address

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

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Address

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

Download

Copyright © 2024. All rights reserved.