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

OBJECT ARCHITECTURE LIMITED

19 MONTANA ROAD, TOOTING BEC, LONDON, GREATER LONDON, SW17 8SN,
Company Registration Number
03473019
Private Limited Company
Active

Company Overview

About Object Architecture Ltd
OBJECT ARCHITECTURE LIMITED was founded on 1997-11-28 and has its registered office in London. The organisation's status is listed as "Active". Object Architecture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OBJECT ARCHITECTURE LIMITED
 
Legal Registered Office
19 MONTANA ROAD
TOOTING BEC
LONDON
GREATER LONDON
SW17 8SN
Other companies in SW17
 
Filing Information
Company Number 03473019
Company ID Number 03473019
Date formed 1997-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 13:40:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBJECT ARCHITECTURE 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.
Companies with same name OBJECT ARCHITECTURE LIMITED
The following companies were found which have the same name as OBJECT ARCHITECTURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Object Architecture Group Inc. 3418 FONTENAY COURT OTTAWA Ontario K1B 7S9 Active Company formed on the 1993-08-03

Company Officers of OBJECT ARCHITECTURE LIMITED

Current Directors
Officer Role Date Appointed
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-04-28
NIGEL PAUL BUCKIE
Director 1997-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE NOBLE
Company Secretary 1998-08-08 2003-04-30
BRIAN FREDERICK FOX
Company Secretary 1997-11-28 1998-08-08
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-11-28 1997-11-28
WILDMAN & BATTELL LIMITED
Nominated Director 1997-11-28 1997-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HCS SECRETARIAL LIMITED PELMONT LIMITED Nominated Secretary 2008-01-09 CURRENT 2005-02-02 Dissolved 2014-06-17
HCS SECRETARIAL LIMITED THOUGHT SYSTEMS THOUGHT LIMITED Nominated Secretary 2007-05-18 CURRENT 2005-12-20 Active
HCS SECRETARIAL LIMITED SHIRECROWN ESTATES LIMITED Nominated Secretary 2007-04-26 CURRENT 2007-04-10 Active
HCS SECRETARIAL LIMITED SILVERNET CONSULTING LIMITED Nominated Secretary 2007-02-01 CURRENT 2007-02-01 Dissolved 2013-09-10
HCS SECRETARIAL LIMITED RHODIA GB LIMITED Nominated Secretary 2006-12-20 CURRENT 2006-12-20 Dissolved 2016-08-09
HCS SECRETARIAL LIMITED PROTECTIONCOAT DEVELOPMENTS LIMITED Nominated Secretary 2006-11-15 CURRENT 2006-11-15 Liquidation
HCS SECRETARIAL LIMITED SHAWBIRCH ELECTRICAL & MECHANICAL SERVICES LIMITED Nominated Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2016-12-06
HCS SECRETARIAL LIMITED ESTETICA LIMITED Nominated Secretary 2006-06-01 CURRENT 2004-10-01 Dissolved 2014-10-21
HCS SECRETARIAL LIMITED REDBOX EXPRESS LIMITED Nominated Secretary 2006-05-27 CURRENT 2005-04-22 Active
HCS SECRETARIAL LIMITED ALWASTE LIMITED Nominated Secretary 2006-03-21 CURRENT 2006-03-21 Active
HCS SECRETARIAL LIMITED CRESTMERE CONSTRUCTION LIMITED Nominated Secretary 2005-08-22 CURRENT 2005-08-22 Dissolved 2014-08-29
HCS SECRETARIAL LIMITED GLOBALONE LIMITED Nominated Secretary 2005-07-11 CURRENT 2003-10-13 Dissolved 2018-04-10
HCS SECRETARIAL LIMITED VICKERS ANDERSON LTD Nominated Secretary 2004-08-12 CURRENT 2004-08-12 Dissolved 2015-10-02
HCS SECRETARIAL LIMITED ?UEST SERVICES LIMITED Nominated Secretary 2004-04-13 CURRENT 2003-10-03 Dissolved 2015-06-09
HCS SECRETARIAL LIMITED AUTO RESERVATION LIMITED Nominated Secretary 2001-01-24 CURRENT 2001-01-16 In Administration

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
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-15CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-05-04AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0128/11/15 ANNUAL RETURN FULL LIST
2015-05-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-28AR0128/11/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0128/11/13 ANNUAL RETURN FULL LIST
2013-06-14AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0128/11/12 ANNUAL RETURN FULL LIST
2012-05-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0128/11/11 ANNUAL RETURN FULL LIST
2011-06-17AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0128/11/10 ANNUAL RETURN FULL LIST
2010-10-26AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/10 FROM Richardson Watson & Co Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA
2010-01-18AR0128/11/09 ANNUAL RETURN FULL LIST
2010-01-18CH04SECRETARY'S DETAILS CHNAGED FOR HCS SECRETARIAL LIMITED on 2009-11-28
2010-01-18CH01Director's details changed for Nigel Paul Buckie on 2009-11-28
2009-09-01AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-03AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-02-21363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 1ST FLOOR 306-308 LONDON ROAD CROYDON SURREY CR0 2TJ
2005-12-07363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-29363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-05-19363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-04-02288bSECRETARY RESIGNED
2003-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-05-10288aNEW SECRETARY APPOINTED
2002-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/02
2002-11-25363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 19 DENDY ROAD PAIGNTON DEVON TQ4 5DB
2002-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-10363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 21-22 WINTHORPE ROAD PUTNEY LONDON SW15 2LW
2001-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-20363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-20363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-24363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-07363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-10-2188(2)RAD 28/09/98--------- £ SI 98@1=98 £ IC 2/100
1998-09-16288bSECRETARY RESIGNED
1998-09-16288aNEW SECRETARY APPOINTED
1998-08-20287REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 189 QUEENS ROAD HASTINGS EAST SUSSEX TN34 1RG
1997-12-05288bSECRETARY RESIGNED
1997-12-05288bDIRECTOR RESIGNED
1997-12-05288aNEW DIRECTOR APPOINTED
1997-12-05287REGISTERED OFFICE CHANGED ON 05/12/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1997-12-05288aNEW SECRETARY APPOINTED
1997-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to OBJECT ARCHITECTURE 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 OBJECT ARCHITECTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OBJECT ARCHITECTURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 OBJECT ARCHITECTURE LIMITED

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

OBJECT ARCHITECTURE LIMITED owns 1 domain names.

objectarchitecture.co.uk  

Trademarks
We have not found any records of OBJECT ARCHITECTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBJECT ARCHITECTURE 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 (71111 - Architectural activities) as OBJECT ARCHITECTURE LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where OBJECT ARCHITECTURE 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 OBJECT ARCHITECTURE 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 OBJECT ARCHITECTURE 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.