About

Registered Number: 03225867
Date of Incorporation: 17/07/1996 (27 years and 11 months ago)
Company Status: Liquidation
Registered Address: Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY

 

Based in Eastleigh, Hampshire, Design Objectives Ltd was founded on 17 July 1996, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the business. The current directors of the company are listed as Joy, Kevin Antony, Washington, William Irving, Mcdonald, John Frederick, Piperno, Adolph Joseph, Design Objectives (Holdings) Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, John Frederick 02 August 1996 11 August 2006 1
PIPERNO, Adolph Joseph 02 August 1996 11 August 2006 1
DESIGN OBJECTIVES (HOLDINGS) LIMITED 30 September 2016 19 December 2016 1
Secretary Name Appointed Resigned Total Appointments
JOY, Kevin Antony 15 June 2015 30 September 2016 1
WASHINGTON, William Irving 05 September 2003 31 October 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2019
LIQ02 - N/A 26 March 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 12 September 2018
TM01 - Termination of appointment of director 27 April 2018
AA - Annual Accounts 05 December 2017
PSC07 - N/A 23 November 2017
MR04 - N/A 23 November 2017
CS01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
MR01 - N/A 02 February 2017
CH01 - Change of particulars for director 30 January 2017
AA01 - Change of accounting reference date 25 January 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 24 January 2017
MR04 - N/A 24 January 2017
TM01 - Termination of appointment of director 16 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 12 January 2017
AP02 - Appointment of corporate director 05 October 2016
TM02 - Termination of appointment of secretary 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AP01 - Appointment of director 01 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 02 June 2016
MR04 - N/A 26 January 2016
MR04 - N/A 21 December 2015
TM01 - Termination of appointment of director 17 December 2015
MR04 - N/A 12 November 2015
AUD - Auditor's letter of resignation 06 October 2015
MR01 - N/A 15 September 2015
AP01 - Appointment of director 10 September 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 10 August 2015
MR04 - N/A 29 July 2015
RESOLUTIONS - N/A 22 July 2015
MR04 - N/A 17 July 2015
MR01 - N/A 17 July 2015
MR01 - N/A 14 July 2015
AP03 - Appointment of secretary 22 June 2015
TM02 - Termination of appointment of secretary 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
RESOLUTIONS - N/A 17 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 21 August 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 20 February 2014
TM01 - Termination of appointment of director 19 February 2014
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AR01 - Annual Return 23 August 2013
CH01 - Change of particulars for director 23 August 2013
AA - Annual Accounts 09 August 2013
MR01 - N/A 02 July 2013
CH01 - Change of particulars for director 07 September 2012
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 04 March 2011
TM01 - Termination of appointment of director 12 October 2010
AR01 - Annual Return 09 September 2010
AP01 - Appointment of director 12 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 15 July 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 29 July 2008
353 - Register of members 29 July 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
363s - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
AA - Annual Accounts 01 August 2007
AA - Annual Accounts 04 May 2007
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
225 - Change of Accounting Reference Date 14 November 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 August 2006
AUD - Auditor's letter of resignation 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
395 - Particulars of a mortgage or charge 17 August 2006
AUD - Auditor's letter of resignation 15 August 2006
363s - Annual Return 26 July 2006
MEM/ARTS - N/A 23 June 2006
RESOLUTIONS - N/A 02 June 2006
RESOLUTIONS - N/A 02 June 2006
AA - Annual Accounts 12 April 2006
395 - Particulars of a mortgage or charge 08 October 2005
363a - Annual Return 24 August 2005
353 - Register of members 25 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
395 - Particulars of a mortgage or charge 16 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
MEM/ARTS - N/A 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
123 - Notice of increase in nominal capital 24 March 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
169 - Return by a company purchasing its own shares 10 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 10 August 2004
287 - Change in situation or address of Registered Office 10 August 2004
MEM/ARTS - N/A 15 June 2004
363s - Annual Return 05 November 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
AA - Annual Accounts 06 April 2003
395 - Particulars of a mortgage or charge 24 December 2002
363s - Annual Return 16 July 2002
225 - Change of Accounting Reference Date 11 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 10 July 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 13 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 April 1998
363s - Annual Return 11 August 1997
288 - N/A 30 September 1996
288 - N/A 18 September 1996
288 - N/A 29 August 1996
CERTNM - Change of name certificate 12 August 1996
RESOLUTIONS - N/A 08 August 1996
RESOLUTIONS - N/A 08 August 1996
RESOLUTIONS - N/A 08 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 1996
123 - Notice of increase in nominal capital 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
287 - Change in situation or address of Registered Office 08 August 1996
225 - Change of Accounting Reference Date 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
NEWINC - New incorporation documents 17 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2017 Outstanding

N/A

A registered charge 15 September 2015 Outstanding

N/A

A registered charge 14 July 2015 Fully Satisfied

N/A

A registered charge 14 July 2015 Fully Satisfied

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

Debenture 11 August 2006 Fully Satisfied

N/A

Charge of deposit 30 September 2005 Fully Satisfied

N/A

Fixed and floating charge 13 July 2005 Fully Satisfied

N/A

Debenture 27 June 2005 Fully Satisfied

N/A

Debenture 16 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.