About

Registered Number: 02898747
Date of Incorporation: 15/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Suite 19 Maple Court, Grove Park, Maidenhead, Berkshire, SL6 3LW,

 

Objective Professional Services Ltd was registered on 15 February 1994 with its registered office in Berkshire, it's status at Companies House is "Active". We do not know the number of employees at Objective Professional Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNESSY, Mark Dominic 15 February 1994 - 1
Secretary Name Appointed Resigned Total Appointments
HENNESSY, Rachel Rosemary 15 February 1994 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 12 October 2018
PSC04 - N/A 02 October 2018
CH03 - Change of particulars for secretary 02 October 2018
PSC04 - N/A 02 October 2018
CH01 - Change of particulars for director 02 October 2018
CS01 - N/A 01 October 2018
AD01 - Change of registered office address 02 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 17 February 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 22 January 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 25 February 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 25 November 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 18 February 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 03 June 2008
287 - Change in situation or address of Registered Office 13 May 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 12 May 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 23 February 2004
363s - Annual Return 07 March 2003
AA - Annual Accounts 24 October 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 20 February 2002
287 - Change in situation or address of Registered Office 23 July 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 13 February 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 03 February 1999
AA - Annual Accounts 24 May 1998
288c - Notice of change of directors or secretaries or in their particulars 12 March 1998
288c - Notice of change of directors or secretaries or in their particulars 12 March 1998
363s - Annual Return 11 March 1998
363s - Annual Return 06 March 1997
287 - Change in situation or address of Registered Office 28 January 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 02 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
287 - Change in situation or address of Registered Office 02 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
NEWINC - New incorporation documents 15 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.