UKBizDB.co.uk

OBJECTIVITY LIMITED

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

This company is commonly known as Objectivity Limited. The company was founded 33 years ago and was given the registration number 02617519. The firm's registered office is in COVENTRY. You can find them at 9 Westwood House, Westwood Business Park, Coventry, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OBJECTIVITY LIMITED
Company Number:02617519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:9 Westwood House, Westwood Business Park, Coventry, West Midlands, CV4 8HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Fenchurch Street, London, England, EC3M 3BD

Director15 May 2023Active
Barton Springs, Cameley Road, Bristol, United Kingdom, BS39 5AH

Director15 May 2023Active
30, Fenchurch Street, London, England, EC3M 3BD

Director15 May 2023Active
Ul, Wiosenna 4, Uraz, Poland, 55120

Director12 December 2016Active
30, Fenchurch Street, London, England, EC3M 3BD

Director15 May 2023Active
3 Atherston Place, Coventry, CV4 7BY

Secretary01 October 1994Active
101 Upper Ettingshall Road, Bilston, WV14 9QY

Secretary13 June 1991Active
5, Waste Lane, Balsall Common, Coventry, England, CV7 7GF

Secretary01 May 2014Active
5, Lowfield Road, Coventry, England, CV3 1LA

Secretary18 May 1998Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary05 June 1991Active
9 Westwood House, Westwood Business Park, Coventry, CV4 8HS

Secretary23 August 2018Active
Home Close Barn, 11 Broad Street, Syresham, United Kingdom, NN13 5HS

Director12 December 2016Active
27, Bedford Grove, Eastbourne, United Kingdom, BN21 2DU

Director21 January 2021Active
Barton Springs, Cameley Road, Bristol, United Kingdom, BS39 5AH

Director17 October 2017Active
7 Overslade Lane, Rugby, CV22 6DU

Director16 May 2007Active
7 Finnemore Close, Coventry, CV3 6LR

Director19 February 1996Active
5, Lowfield Road, Coventry, England, CV3 1LA

Director01 January 2000Active
Apartment P1, Pointe D’Azur Living, 30547, Pointe D’Azur, Mauritius,

Director24 January 2019Active
9 Westwood House, Westwood Business Park, Coventry, CV4 8HS

Director13 June 1991Active
263, Petersham Road, Richmond, England, TW10 7DA

Director29 November 2018Active
31, Jamestown Way, London, United Kingdom, E14 2DE

Director12 December 2016Active
Ul, Czerniawska 4b/7, Wroclaw, Poland, 50576

Director17 October 2017Active
The Mill, Mill Lane, Hilton, DE65 5GP

Director01 July 2003Active
Ul, Ziemowita 13 B, Komorowice, Poland, 52200

Director12 December 2016Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director05 June 1991Active
Buijenweg 104, 3602 Pv Maarssen,

Director03 August 1998Active
9 Westwood House, Westwood Business Park, Coventry, CV4 8HS

Director01 May 2010Active

People with Significant Control

Accenture (Uk) Limited
Notified on:15 May 2023
Status:Active
Country of residence:England
Address:30, Fenchurch Street, London, England, EC3M 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Stephanie Helle
Notified on:21 October 2022
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:9, Westwood House, Coventry, United Kingdom, CV4 8HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robertus Marinus Antonius Helle
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:Dutch
Address:9 Westwood House, Coventry, CV4 8HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Address

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

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-07-04Capital

Capital return purchase own shares.

Download
2023-06-19Capital

Capital cancellation shares.

Download
2023-06-02Resolution

Resolution.

Download
2023-06-02Resolution

Resolution.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination secretary company with name termination date.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Capital

Capital allotment shares.

Download
2023-05-12Capital

Capital statement capital company with date currency figure.

Download
2023-05-12Capital

Legacy.

Download
2023-05-12Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.