About

Registered Number: 05159063
Date of Incorporation: 21/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1 Warden Hall Cottages Fyfield Road, Willingale, Ongar, Essex, CM5 0QB

 

Observe Solutions Ltd was registered on 21 June 2004 and has its registered office in Essex, it has a status of "Active". This organisation has 3 directors listed as Spilling, Robert, Eves, Jeffrey Ernest, Eves, Brian Jeffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVES, Brian Jeffrey 21 June 2004 10 June 2016 1
Secretary Name Appointed Resigned Total Appointments
SPILLING, Robert 16 January 2014 - 1
EVES, Jeffrey Ernest 21 June 2004 16 January 2014 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 28 May 2020
MR01 - N/A 06 November 2019
CS01 - N/A 05 July 2019
PSC01 - N/A 04 July 2019
PSC04 - N/A 02 July 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 08 May 2018
PSC01 - N/A 15 March 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 30 May 2017
SH06 - Notice of cancellation of shares 30 August 2016
AR01 - Annual Return 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
RESOLUTIONS - N/A 22 July 2016
SH03 - Return of purchase of own shares 20 July 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 27 March 2014
TM02 - Termination of appointment of secretary 30 January 2014
AP03 - Appointment of secretary 30 January 2014
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 14 July 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 04 July 2005
225 - Change of Accounting Reference Date 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.