OBJECT GROUP LIMITED

Register to unlock more data on OkredoRegister

OBJECT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04083144

Incorporation date

02/10/2000

Size

-

Classification

-

Contacts

Registered address

Registered address

Bde House, Blackpole Trading Estate, Worcester WR3 8ZPCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon20/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2010
First Gazette notice for voluntary strike-off
dot icon01/12/2009
Voluntary strike-off action has been suspended
dot icon24/08/2009
First Gazette notice for voluntary strike-off
dot icon11/08/2009
Application for striking-off
dot icon21/06/2009
Appointment Terminated Secretary ruth mcritchie
dot icon26/10/2008
Return made up to 03/10/08; full list of members
dot icon26/10/2008
Location of debenture register
dot icon26/10/2008
Registered office changed on 27/10/2008 from bde house blackpole trading estate west worcester worcestershire WR3 8ZP
dot icon26/10/2008
Location of register of members
dot icon22/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon17/10/2007
Return made up to 03/10/07; no change of members
dot icon17/10/2007
Registered office changed on 18/10/07
dot icon17/10/2007
Location of register of members address changed
dot icon29/05/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon11/01/2007
Return made up to 03/10/06; full list of members
dot icon05/09/2006
Accounts for a small company made up to 2005-10-31
dot icon23/08/2006
Director's particulars changed
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
Secretary resigned
dot icon04/01/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Return made up to 03/10/05; full list of members
dot icon25/08/2005
Full accounts made up to 2004-10-31
dot icon26/07/2005
Return made up to 03/10/04; full list of members
dot icon22/09/2004
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon21/09/2004
Secretary resigned
dot icon21/09/2004
Declaration of assistance for shares acquisition
dot icon21/09/2004
Declaration of assistance for shares acquisition
dot icon14/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Secretary resigned
dot icon09/09/2004
New secretary appointed
dot icon07/09/2004
Particulars of mortgage/charge
dot icon06/09/2004
Particulars of mortgage/charge
dot icon28/07/2004
Accounts for a small company made up to 2003-09-30
dot icon05/11/2003
Return made up to 03/10/03; full list of members
dot icon05/11/2003
Director's particulars changed
dot icon07/05/2003
Registered office changed on 08/05/03 from: mandeville courtyard 142 battersea park road london SW11 4NB
dot icon06/05/2003
Return made up to 03/10/02; full list of members
dot icon06/05/2003
Location of register of members
dot icon26/04/2003
Location of register of members
dot icon07/04/2003
Particulars of mortgage/charge
dot icon19/03/2003
Accounts for a small company made up to 2002-09-30
dot icon16/03/2003
Ad 23/09/02--------- £ si 100@1=100 £ ic 10100/10200
dot icon16/03/2003
Ad 23/09/02--------- £ si 98@1=98 £ ic 10002/10100
dot icon16/03/2003
Ad 23/09/02--------- £ si 10000@1=10000 £ ic 2/10002
dot icon16/03/2003
Nc inc already adjusted 23/09/02
dot icon16/03/2003
Resolutions
dot icon16/03/2003
Resolutions
dot icon16/03/2003
Resolutions
dot icon16/03/2003
Resolutions
dot icon13/11/2002
Particulars of mortgage/charge
dot icon29/09/2002
Accounts made up to 2001-09-30
dot icon18/12/2001
Return made up to 03/10/01; full list of members
dot icon02/12/2001
New secretary appointed
dot icon08/05/2001
Secretary resigned;director resigned
dot icon07/05/2001
Memorandum and Articles of Association
dot icon30/04/2001
Certificate of change of name
dot icon05/03/2001
Memorandum and Articles of Association
dot icon28/02/2001
Certificate of change of name
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New secretary appointed
dot icon05/02/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon29/01/2001
Registered office changed on 30/01/01 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
Director resigned
dot icon02/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WSM SERVICES LIMITED
Corporate Secretary
03/10/2000 - 16/01/2001
159
Linney, John Charles
Director
17/01/2001 - Present
9
Cassell, Petrina
Director
03/10/2000 - 16/01/2001
3
Exley, Colin Peter
Director
17/01/2001 - 30/04/2001
-
Exley, Colin Peter
Secretary
17/01/2001 - 30/04/2001
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OBJECT GROUP LIMITED

OBJECT GROUP LIMITED is an(a) Dissolved company incorporated on 02/10/2000 with the registered office located at Bde House, Blackpole Trading Estate, Worcester WR3 8ZP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OBJECT GROUP LIMITED?

toggle

OBJECT GROUP LIMITED is currently Dissolved. It was registered on 02/10/2000 and dissolved on 20/09/2010.

Where is OBJECT GROUP LIMITED located?

toggle

OBJECT GROUP LIMITED is registered at Bde House, Blackpole Trading Estate, Worcester WR3 8ZP.

What is the latest filing for OBJECT GROUP LIMITED?

toggle

The latest filing was on 20/09/2010: Final Gazette dissolved via voluntary strike-off.