Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OBJECTIVE COMPLETION LIMITED
Company Information for

OBJECTIVE COMPLETION LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
01984950
Private Limited Company
Liquidation

Company Overview

About Objective Completion Ltd
OBJECTIVE COMPLETION LIMITED was founded on 1986-02-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Objective Completion Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
OBJECTIVE COMPLETION LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in TN13
 
Previous Names
FIRST QUADRANT LIMITED06/02/2007
Filing Information
Company Number 01984950
Company ID Number 01984950
Date formed 1986-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB447007659  
Last Datalog update: 2019-02-05 16:08:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBJECTIVE COMPLETION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OBJECTIVE COMPLETION LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GEE AINSWORTH
Company Secretary 2001-03-31
PHILIP GEE AINSWORTH
Director 1999-12-17
NICHOLAS MALCOLM EATON
Director 2005-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
RONNIE MAX DARNELL
Director 2003-11-12 2005-08-09
JULIAN ST JOHN HARDING
Director 2002-07-17 2005-06-29
ROBERT DOUGLAS ARNOTT
Director 1992-10-08 2003-11-12
ALEXANDER CHARLES ROBERT WEILAND
Director 2001-07-25 2002-11-15
ANTHONY DOUGLAS SPENCE
Director 2002-07-17 2002-10-17
ROBERT HAYNES BROWN
Director 1995-11-23 2002-07-15
WILLIAM ANTHONY ROBERT GOODSALL
Director 1992-05-19 2001-11-30
HELEN EIRA WEBB
Company Secretary 1999-03-10 2001-03-31
WILLIAM ANTHONY ROBERT GOODSALL
Company Secretary 1992-05-19 1999-03-10
ALLAN VIVIAN HALL
Director 1992-10-09 1995-01-01
FREDERICK HUMPHREY BRITTAIN
Director 1992-09-23 1992-10-08
KARL EUGEN KANIAK
Director 1992-05-19 1992-10-08
ERNST LOSCHNER
Director 1992-05-19 1992-10-08
STEFAN ZAPOTOCKY
Director 1992-05-19 1992-10-08
NEIL CHARLES MORGAN
Director 1992-05-19 1992-10-05
KONRAD RUMPOLD
Director 1992-05-19 1992-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MALCOLM EATON FERNSIDE MANAGEMENT COMPANY LIMITED Director 2013-10-01 CURRENT 1986-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-16
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM Oak House London Road Sevenoaks Kent TN13 1AF England
2019-01-10LIQ01Voluntary liquidation declaration of solvency
2019-01-10600Appointment of a voluntary liquidator
2019-01-10LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-17
2018-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-06-08AD04Register(s) moved to registered office address Oak House London Road Sevenoaks Kent TN13 1AF
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 10200
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM M3 House 71 London Road Sevenoaks Kent TN13 1AX
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 10200
2016-05-23AR0119/05/16 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 10200
2015-06-02AR0119/05/15 ANNUAL RETURN FULL LIST
2015-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 10200
2014-06-02AR0119/05/14 ANNUAL RETURN FULL LIST
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-05-20AR0119/05/13 ANNUAL RETURN FULL LIST
2012-05-24AR0119/05/12 ANNUAL RETURN FULL LIST
2012-02-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-06-03AR0119/05/11 ANNUAL RETURN FULL LIST
2011-01-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-26AR0119/05/10 ANNUAL RETURN FULL LIST
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MALCOLM EATON / 19/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEE AINSWORTH / 19/05/2010
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM THE BISHOPS HOUSE 63-65 HIGH STREET SEVENOAKS KENT TN13 1JY
2010-01-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-20363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-01-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-20363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-30169GBP IC 575000/10200 03/04/08 GBP SR 564800@1=564800
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-05-22363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-06CERTNMCOMPANY NAME CHANGED FIRST QUADRANT LIMITED CERTIFICATE ISSUED ON 06/02/07
2007-01-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-07AUDAUDITOR'S RESIGNATION
2006-09-19MEM/ARTSARTICLES OF ASSOCIATION
2006-06-08363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-01-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-07-04288bDIRECTOR RESIGNED
2005-05-24363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-01-17ELRESS386 DISP APP AUDS 12/01/05
2005-01-17ELRESS366A DISP HOLDING AGM 12/01/05
2004-12-23AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-05-26363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-12-22AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-26288bDIRECTOR RESIGNED
2003-11-26288aNEW DIRECTOR APPOINTED
2003-09-23AUDAUDITOR'S RESIGNATION
2003-06-06363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-05-15AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-10225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2003-03-21AUDAUDITOR'S RESIGNATION
2003-01-27CERT21REDUCTION OF SHARE PREMIUM
2003-01-27RES13CANCELL SHARE PREM ACCT 05/12/02
2003-01-24OCCANCELL SHARE PREMIUM ACCOUNT
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 86 JERMYN STREET LONDON SW1Y 6JD
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12RES13SHAR PREM BE CANCELLED 05/12/02
2002-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-05RES13SHARES SUBDIVISION 15/11/02
2002-12-05RES13APPOINTMENTS 15/11/02
2002-12-0588(2)RAD 15/11/02--------- £ SI 10000@1=10000 £ IC 565000/575000
2002-12-05RES12VARYING SHARE RIGHTS AND NAMES
2002-12-02288bDIRECTOR RESIGNED
2002-10-30288bDIRECTOR RESIGNED
2002-08-02288aNEW DIRECTOR APPOINTED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29288bDIRECTOR RESIGNED
2002-06-05363(288)DIRECTOR RESIGNED
2002-06-05363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to OBJECTIVE COMPLETION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-12-20
Appointmen2018-12-20
Resolution2018-12-20
Fines / Sanctions
No fines or sanctions have been issued against OBJECTIVE COMPLETION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-12-14 Outstanding DASARA LIMITED
RENT SECURITY DEED 1993-07-22 Outstanding CITY COMMERCIAL REAL ESTATE INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OBJECTIVE COMPLETION LIMITED

Intangible Assets
Patents
We have not found any records of OBJECTIVE COMPLETION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OBJECTIVE COMPLETION LIMITED
Trademarks
We have not found any records of OBJECTIVE COMPLETION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBJECTIVE COMPLETION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as OBJECTIVE COMPLETION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OBJECTIVE COMPLETION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyOBJECTIVE COMPLETION LIMITEDEvent Date2018-12-20
 
Initiating party Event TypeAppointmen
Defending partyOBJECTIVE COMPLETION LIMITEDEvent Date2018-12-20
Name of Company: OBJECTIVE COMPLETION LIMITED Company Number: 01984950 Nature of Business: Fund management activities Registered office: Oak House, London Road, Sevenoaks, Kent TN13 1AF Type of Liquid…
 
Initiating party Event TypeResolution
Defending partyOBJECTIVE COMPLETION LIMITEDEvent Date2018-12-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBJECTIVE COMPLETION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OBJECTIVE COMPLETION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.