About

Registered Number: 02145155
Date of Incorporation: 06/07/1987 (37 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor, Copthall House, New Road, Stourbridge, West Midlands, DY8 1PH,

 

Ob-serve Business Computing Ltd was founded on 06 July 1987 and has its registered office in West Midlands, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Spencer, Alison Jane, Chapman, Robert Francis, Chapman, Stephen David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Robert Francis N/A 19 June 1998 1
CHAPMAN, Stephen David N/A 19 October 1994 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Alison Jane 01 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 09 May 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 17 July 2015
AD01 - Change of registered office address 17 July 2015
CH03 - Change of particulars for secretary 17 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 07 June 2011
AA01 - Change of accounting reference date 04 January 2011
AR01 - Annual Return 23 December 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 16 October 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 02 January 2008
363a - Annual Return 26 January 2007
AA - Annual Accounts 04 October 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 07 February 2006
363s - Annual Return 13 January 2005
AA - Annual Accounts 01 October 2004
287 - Change in situation or address of Registered Office 11 March 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 10 November 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 21 January 2003
RESOLUTIONS - N/A 08 October 2002
RESOLUTIONS - N/A 08 October 2002
123 - Notice of increase in nominal capital 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
363s - Annual Return 07 March 2002
288c - Notice of change of directors or secretaries or in their particulars 25 October 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2001
AA - Annual Accounts 24 September 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
123 - Notice of increase in nominal capital 02 August 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 29 November 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
363s - Annual Return 06 May 1999
287 - Change in situation or address of Registered Office 29 April 1999
AA - Annual Accounts 02 March 1999
287 - Change in situation or address of Registered Office 29 September 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
AAMD - Amended Accounts 18 April 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 05 March 1997
363s - Annual Return 04 February 1997
363s - Annual Return 14 February 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
CERTNM - Change of name certificate 29 November 1994
395 - Particulars of a mortgage or charge 19 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
AA - Annual Accounts 25 August 1994
287 - Change in situation or address of Registered Office 23 March 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 04 July 1993
288 - N/A 04 July 1993
287 - Change in situation or address of Registered Office 08 June 1993
AUD - Auditor's letter of resignation 24 May 1993
AUD - Auditor's letter of resignation 13 May 1993
287 - Change in situation or address of Registered Office 02 March 1993
AA - Annual Accounts 02 March 1993
AA - Annual Accounts 21 February 1992
363b - Annual Return 21 February 1992
288 - N/A 28 July 1991
395 - Particulars of a mortgage or charge 25 July 1991
288 - N/A 06 June 1991
AA - Annual Accounts 13 January 1991
363a - Annual Return 13 January 1991
363 - Annual Return 07 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 August 1990
287 - Change in situation or address of Registered Office 15 August 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 25 October 1989
288 - N/A 18 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1987
288 - N/A 05 August 1987
287 - Change in situation or address of Registered Office 05 August 1987
NEWINC - New incorporation documents 06 July 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 November 1994 Fully Satisfied

N/A

Debenture 10 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.