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

OBSERVATORY SCIENCES LIMITED

1 NEW ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 5BG,
Company Registration Number
03618225
Private Limited Company
Active

Company Overview

About Observatory Sciences Ltd
OBSERVATORY SCIENCES LIMITED was founded on 1998-08-19 and has its registered office in St. Ives. The organisation's status is listed as "Active". Observatory Sciences Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OBSERVATORY SCIENCES LIMITED
 
Legal Registered Office
1 NEW ROAD
ST. IVES
CAMBRIDGESHIRE
PE27 5BG
Other companies in CB4
 
Filing Information
Company Number 03618225
Company ID Number 03618225
Date formed 1998-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB720293363  
Last Datalog update: 2024-11-05 14:47:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBSERVATORY SCIENCES 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 OBSERVATORY SCIENCES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JACK FOSTER
Company Secretary 2015-05-01
ANDREW JACK FOSTER
Director 2005-09-02
ALAN JOHN GREER
Director 2010-04-21
PHILIP BRYAN TAYLOR
Director 1998-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN MAYER
Director 1998-10-27 2015-08-01
CHRISTOPHER JOHN MAYER
Company Secretary 2001-12-01 2015-05-01
JONATHAN MARK BURCH
Director 1998-08-19 2005-09-01
JAMES SAMUEL BURTON DICK
Director 1998-08-19 2005-09-01
PHILIP STANLEY CHARLES HERRIDGE
Director 1998-08-19 2005-09-01
JONATHAN MARK BURCH
Company Secretary 1998-08-19 2001-12-01
CAMBRIDGE NOMINEES LIMITED
Company Secretary 1998-08-19 1998-08-19
CAMBRIDGE INCORPORATIONS LIMITED
Director 1998-08-19 1998-08-19

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
2024-08-07CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES
2024-02-08APPOINTMENT TERMINATED, DIRECTOR PHILIP BRYAN TAYLOR
2024-01-31Cancellation of shares. Statement of capital on 2023-12-27 GBP 200
2024-01-31Purchase of own shares
2023-11-28Purchase of own shares
2023-10-23CESSATION OF PHILIP BRYAN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2023-08-08CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-05-1831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-05-2431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-04-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25SH0101/11/20 STATEMENT OF CAPITAL GBP 260
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-04-20AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-06-02AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM William James House Cowley Road Cambridge Cambridgeshire CB4 0WX
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 525
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-04-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20SH02Statement of capital on 2015-07-31 GBP525
2015-08-20SH06Cancellation of shares. Statement of capital on 2015-07-31 GBP 525
2015-08-20SH03Purchase of own shares
2015-08-01LATEST SOC01/08/15 STATEMENT OF CAPITAL;GBP 525
2015-08-01AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MAYER
2015-06-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14TM02Termination of appointment of Christopher John Mayer on 2015-05-01
2015-05-14AP03Appointment of Dr Andrew Jack Foster as company secretary on 2015-05-01
2014-11-12SH03Purchase of own shares
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1300
2014-09-04AR0119/08/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0119/08/13 ANNUAL RETURN FULL LIST
2013-07-29SH02Statement of capital on 2012-06-01 GBP1,300
2013-07-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-29RES01ADOPT ARTICLES 29/07/13
2013-06-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05CH01Director's details changed for Doctor Andrew Jack Foster on 2013-03-05
2012-09-06AR0119/08/12 ANNUAL RETURN FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW JACK FOSTER / 06/09/2012
2012-04-03AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-01AR0119/08/11 FULL LIST
2011-04-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-25AR0119/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRYAN TAYLOR / 19/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN MAYER / 19/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW JACK FOSTER / 19/08/2010
2010-08-25SH0120/05/10 STATEMENT OF CAPITAL GBP 1800
2010-05-05AP01DIRECTOR APPOINTED MR ALAN JOHN GREER
2010-04-27AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-05-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-03-12AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-24363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-11363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2005-12-16169£ IC 1603/1600 21/10/05 £ SR 3@1=3
2005-12-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-1488(2)RAD 24/10/05--------- £ SI 1398@1=1398 £ IC 5/1403
2005-12-1488(2)RAD 24/10/05--------- £ SI 200@1=200 £ IC 1403/1603
2005-12-07123£ NC 4100/8198 24/10/05
2005-12-07RES12VARYING SHARE RIGHTS AND NAMES
2005-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-09-01363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-13363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-24363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-08363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-18288aNEW SECRETARY APPOINTED
2001-12-17288bSECRETARY RESIGNED
2001-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-12363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-07-02288cDIRECTOR'S PARTICULARS CHANGED
2001-07-02288cDIRECTOR'S PARTICULARS CHANGED
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-13363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-06-12288cDIRECTOR'S PARTICULARS CHANGED
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-12-15288cDIRECTOR'S PARTICULARS CHANGED
1999-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-13363sRETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1999-06-18287REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX
1999-06-18288cDIRECTOR'S PARTICULARS CHANGED
1999-06-15288cDIRECTOR'S PARTICULARS CHANGED
1998-11-09288aNEW DIRECTOR APPOINTED
1998-09-07288bDIRECTOR RESIGNED
1998-09-07288bSECRETARY RESIGNED
1998-09-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to OBSERVATORY SCIENCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OBSERVATORY SCIENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OBSERVATORY SCIENCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 OBSERVATORY SCIENCES LIMITED

Intangible Assets
Patents
We have not found any records of OBSERVATORY SCIENCES LIMITED registering or being granted any patents
Domain Names

OBSERVATORY SCIENCES LIMITED owns 1 domain names.

observatorysciences.co.uk  

Trademarks
We have not found any records of OBSERVATORY SCIENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBSERVATORY SCIENCES 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 (62012 - Business and domestic software development) as OBSERVATORY SCIENCES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where OBSERVATORY SCIENCES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBSERVATORY SCIENCES 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 OBSERVATORY SCIENCES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1