Object 1 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-01-31

OBJECT 1 LIMITED

Details

Company type Private Limited Company, Active
Company Number 12391189
Universal Entity Code2678-3670-3260-1546
Record last updated Wednesday, June 18, 2025 6:57:03 AM UTC
Official Address 48 Union Street Hyde Cheshire England Sk141nd Godley, Hyde Godley
There are 65 companies registered at this street
Locality Hyde Godley
Region Tameside, England
Postal Code SK141ND
Sector Dormant Company

Charts

Searches

OBJECT 1 LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2023-10012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 12, 2025 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 12, 2025 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jun 10, 2025 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jun 10, 2025 Resignation of a woman Resignation of a woman
Registry Jan 8, 2020 Appointment of a woman Appointment of a woman
Registry Oct 9, 2007 Dissolved Dissolved
Registry Jul 9, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 8, 2007 Liquidator's progress report Liquidator's progress report
Registry Dec 5, 2006 Liquidator's progress report 3498... Liquidator's progress report 3498...
Registry Dec 1, 2005 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 1, 2005 Statement of company's affairs Statement of company's affairs
Registry Dec 1, 2005 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 29, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 23, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 5, 2005 Change of accounting reference date Change of accounting reference date
Financials Sep 5, 2005 Annual accounts Annual accounts
Registry Jun 24, 2005 Appointment of a secretary Appointment of a secretary
Registry Jun 9, 2005 Resignation of a director Resignation of a director
Registry Jun 9, 2005 Appointment of a director Appointment of a director
Registry Jun 9, 2005 Resignation of a director Resignation of a director
Registry May 23, 2005 Two appointments: 2 men Two appointments: 2 men
Financials May 5, 2005 Annual accounts Annual accounts
Registry Feb 8, 2005 Annual return Annual return
Registry Feb 7, 2005 Change of accounting reference date Change of accounting reference date
Registry Nov 15, 2004 Change of accounting reference date 3498... Change of accounting reference date 3498...
Registry Jul 23, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 22, 2004 Appointment of a director Appointment of a director
Registry Jul 22, 2004 Resignation of a director Resignation of a director
Registry Jul 22, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 22, 2004 Resignation of a director Resignation of a director
Registry Jul 22, 2004 Appointment of a director Appointment of a director
Registry Jul 20, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 14, 2004 Two appointments: 2 men Two appointments: 2 men
Financials Mar 30, 2004 Annual accounts Annual accounts
Registry Jan 24, 2004 Annual return Annual return
Registry Nov 25, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 10, 2003 Annual accounts Annual accounts
Registry Mar 21, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 2003 Annual return Annual return
Registry Jan 29, 2002 Annual return 3498... Annual return 3498...
Financials Nov 30, 2001 Annual accounts Annual accounts
Registry Jul 30, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 9, 2001 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Feb 26, 2001 Annual return Annual return
Financials Dec 12, 2000 Annual accounts Annual accounts
Registry Nov 30, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 12, 2000 Resignation of a director Resignation of a director
Registry Dec 30, 1999 Resignation of one Director/Creative Director/Web and one Director (a man) Resignation of one Director/Creative Director/Web and one Director (a man)
Financials Nov 19, 1999 Annual accounts Annual accounts
Registry Oct 14, 1999 Resignation of a secretary Resignation of a secretary
Registry Oct 14, 1999 Appointment of a secretary Appointment of a secretary
Registry Oct 8, 1999 Resignation of one Director/Creative Director/Web and one Secretary (a man) Resignation of one Director/Creative Director/Web and one Secretary (a man)
Registry Jan 15, 1999 Annual return Annual return
Registry Dec 29, 1998 Change of accounting reference date Change of accounting reference date
Registry Jan 23, 1998 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)