Company NameObjective Research Limited
Company StatusDissolved
Company NumberSC179689
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Timothy Herbert Ferris
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceSwitzerland
Correspondence Address24 Flurstrasse 24
Ch-3949 Hohtenn / Vs
Hohtenn
Switzerland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusClosed
Appointed15 October 1997(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Mr Timothy Herbert Ferris
100.00%
Ordinary

Financials

Year2014
Net Worth£2,440
Cash£237
Current Liabilities£15,538

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
22 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
25 September 2017Director's details changed for Mr Timothy Herbert Ferris on 15 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Timothy Herbert Ferris on 15 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Timothy Herbert Ferris on 15 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Timothy Herbert Ferris on 15 September 2017 (2 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 7 October 2009 (2 pages)
3 November 2009Director's details changed for Timothy Herbert Ferris on 7 October 2009 (2 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Timothy Herbert Ferris on 7 October 2009 (2 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
3 November 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 7 October 2009 (2 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Timothy Herbert Ferris on 7 October 2009 (2 pages)
3 November 2009Secretary's details changed for Raeburn Christie Clark & Wallace on 7 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 November 2008Return made up to 07/10/08; no change of members (4 pages)
25 November 2008Return made up to 07/10/08; no change of members (4 pages)
29 October 2007Return made up to 07/10/07; full list of members (2 pages)
29 October 2007Return made up to 07/10/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Return made up to 07/10/06; full list of members (6 pages)
6 November 2006Return made up to 07/10/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Return made up to 07/10/05; full list of members (6 pages)
3 November 2005Return made up to 07/10/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 October 2004Return made up to 07/10/04; full list of members (5 pages)
14 October 2004Return made up to 07/10/04; full list of members (5 pages)
20 February 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 February 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 October 2003Return made up to 15/10/03; full list of members (6 pages)
20 October 2003Return made up to 15/10/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 October 2002Return made up to 15/10/02; full list of members (6 pages)
21 October 2002Return made up to 15/10/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 November 2001Return made up to 15/10/01; full list of members (6 pages)
12 November 2001Return made up to 15/10/01; full list of members (6 pages)
17 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Director's particulars changed (2 pages)
7 November 2000Director's particulars changed (2 pages)
15 November 1999Return made up to 15/10/99; full list of members (6 pages)
15 November 1999Return made up to 15/10/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 February 1999Director's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
5 November 1998Return made up to 15/10/98; full list of members (6 pages)
5 November 1998Return made up to 15/10/98; full list of members (6 pages)
5 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
5 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
15 October 1997Incorporation (47 pages)
15 October 1997Incorporation (47 pages)