About

Registered Number: 03070523
Date of Incorporation: 20/06/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 135 Brunel Crescent, Swindon, Wiltshire, SN2 1FE

 

Objects of Class Ltd was setup in 1995. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEARNEY, Maureen Therese 19 February 2009 - 1
GARFORTH, Winifred 20 June 1995 19 February 2009 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 07 March 2011
CH01 - Change of particulars for director 01 March 2011
AD01 - Change of registered office address 01 March 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
AA - Annual Accounts 21 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 21 May 2002
AUD - Auditor's letter of resignation 03 April 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 24 April 1998
287 - Change in situation or address of Registered Office 16 January 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
288c - Notice of change of directors or secretaries or in their particulars 08 October 1997
288c - Notice of change of directors or secretaries or in their particulars 08 October 1997
287 - Change in situation or address of Registered Office 08 October 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 03 April 1997
RESOLUTIONS - N/A 13 August 1996
RESOLUTIONS - N/A 13 August 1996
RESOLUTIONS - N/A 13 August 1996
363s - Annual Return 13 August 1996
288 - N/A 21 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1995
288 - N/A 25 July 1995
288 - N/A 25 July 1995
287 - Change in situation or address of Registered Office 17 July 1995
NEWINC - New incorporation documents 20 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.