OBJECTIVE KEYSTONE LIMITED

OBJECTIVE KEYSTONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOBJECTIVE KEYSTONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04372883
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OBJECTIVE KEYSTONE LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is OBJECTIVE KEYSTONE LIMITED located?

    Registered Office Address
    Level 10 Thames Tower
    Station Road
    RG1 1LX Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OBJECTIVE KEYSTONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIMEHOUSE SOFTWARE LIMITEDDec 14, 2004Dec 14, 2004
    LIMEHOUSE INTERACTIVE LIMITEDMar 13, 2002Mar 13, 2002
    ERCILLA LIMITEDFeb 13, 2002Feb 13, 2002

    What are the latest accounts for OBJECTIVE KEYSTONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What are the latest filings for OBJECTIVE KEYSTONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a small company made up to Jun 30, 2023

    8 pagesAA

    Statement of capital on Jun 26, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 23/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    12 pagesAA

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    13 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    12 pagesAA

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    12 pagesAA

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    10 pagesAA

    Registered office address changed from St Cloud Gate St Cloud Way Cookham Road Maidenhead Berkshire SL6 8XD to Level 10 Thames Tower Station Road Reading Berkshire RG1 1LX on Mar 13, 2018

    1 pagesAD01

    Confirmation statement made on Feb 13, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 14, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 16, 2017

    RES15

    Director's details changed for Mr Tony Brian Walls on Dec 19, 2016

    2 pagesCH01

    Confirmation statement made on Feb 13, 2017 with updates

    5 pagesCS01

    Appointment of Mr Ben Tregoning as a secretary on Sep 02, 2016

    2 pagesAP03

    Who are the officers of OBJECTIVE KEYSTONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TREGONING, Ben
    Thames Tower
    Station Road
    RG1 1LX Reading
    Level 10
    Berkshire
    England
    Secretary
    Thames Tower
    Station Road
    RG1 1LX Reading
    Level 10
    Berkshire
    England
    224866870001
    KINGSBURY, Nicholas John
    8 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    Director
    8 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    United KingdomBritish107481320001
    WALLS, Tony Brian
    Level 30
    Pacific Highway
    North Sydney
    Objective Corporation Ltd
    Nsw 2060
    Australia
    Director
    Level 30
    Pacific Highway
    North Sydney
    Objective Corporation Ltd
    Nsw 2060
    Australia
    AustraliaAustralian137482190002
    CASEY, Helen
    St Cloud Way
    Cookham Road
    SL6 8XD Maidenhead
    St Cloud Gate
    Berkshire
    Secretary
    St Cloud Way
    Cookham Road
    SL6 8XD Maidenhead
    St Cloud Gate
    Berkshire
    170467850001
    KATZ, Mark
    Level 37, 100 Miller Street,
    North Sydney
    Sydney
    Objective Corporation
    New South Wales 2060
    Australia
    Secretary
    Level 37, 100 Miller Street,
    North Sydney
    Sydney
    Objective Corporation
    New South Wales 2060
    Australia
    205963850001
    KINGSBURY, Nicholas John
    8 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    Secretary
    8 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    British107481320001
    PATERSON, Robert
    St Cloud Way
    Cookham Road
    SL6 8XD Maidenhead
    St Cloud Gate
    Berkshire
    Secretary
    St Cloud Way
    Cookham Road
    SL6 8XD Maidenhead
    St Cloud Gate
    Berkshire
    199824820001
    BMAS LIMITED
    Old Garden House
    The Lanterns
    SW11 3AD London
    3
    Secretary
    Old Garden House
    The Lanterns
    SW11 3AD London
    3
    129382530001
    MCLAREN COSEC LIMITED
    3 Old Garden House
    The Lanterns Bridge Lane
    SW11 3AD London
    Secretary
    3 Old Garden House
    The Lanterns Bridge Lane
    SW11 3AD London
    78306640001
    COPLAND, Christopher Ainslie
    37 Cathles Road
    Balham
    SW12 9LE London
    Director
    37 Cathles Road
    Balham
    SW12 9LE London
    British82417410001
    HOPPER, Edward Piers
    Ormeley Road
    SW12 9QG London
    54
    United Kingdom
    Director
    Ormeley Road
    SW12 9QG London
    54
    United Kingdom
    United KingdomBritish132593440001
    MACKENZIE, Colin
    High Street
    Cricklade
    SN6 6DF Swindon
    23
    United Kingdom
    Director
    High Street
    Cricklade
    SN6 6DF Swindon
    23
    United Kingdom
    United KingdomBritish132597020001
    SMITH, Martin Brian
    8 Backwoods Lane
    Lindfield
    RH16 2ED Haywards Heath
    West Sussex
    Director
    8 Backwoods Lane
    Lindfield
    RH16 2ED Haywards Heath
    West Sussex
    EnglandBritish110165990001
    WELCH, Giles Michael John
    Hardings Green
    Cookham
    SL6 9NX Maidenhead
    Merlins
    Berkshire
    United Kingdom
    Director
    Hardings Green
    Cookham
    SL6 9NX Maidenhead
    Merlins
    Berkshire
    United Kingdom
    EnglandEnglish109909750002
    THE DIRECTOR LIMITED
    Oceanic Suite, Docklands Innovation
    Park, 128-130 East Wall Road,
    IRISH Dublin 3
    Ireland
    Director
    Oceanic Suite, Docklands Innovation
    Park, 128-130 East Wall Road,
    IRISH Dublin 3
    Ireland
    77210180003

    Who are the persons with significant control of OBJECTIVE KEYSTONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Objective Corporation Ltd
    177 Pacific Highway
    North Sydney
    Level 30
    Nsw 2060
    Australia
    Apr 06, 2016
    177 Pacific Highway
    North Sydney
    Level 30
    Nsw 2060
    Australia
    No
    Legal FormPublic Corporation
    Country RegisteredAustralia
    Legal AuthorityCorporations Act 2001
    Place RegisteredAustralian Securities And Investments Commission
    Registration Number16050539350
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does OBJECTIVE KEYSTONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 11, 2008
    Delivered On Jul 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £58,750.00.
    Persons Entitled
    • First UK Property Growth (Nominees) Limited, First UK Property Growth Managers Limited, Grainmarket Properties Limited and Elmswood Properties Limited
    Transactions
    • Jul 12, 2008Registration of a charge (395)
    • Jul 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of keyman life policy
    Created On Jun 12, 2008
    Delivered On Jun 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Company: the standard life assurance company, policy number: x 73628330, date: 28/11/2002, sum: £750000, life assured: mr giles welch together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 19, 2008Registration of a charge (395)
    • Jul 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture containing fixed and floating charges
    Created On May 08, 2008
    Delivered On May 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 10, 2008Registration of a charge (395)
    • Jul 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Mar 20, 2007
    Delivered On Mar 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit monies. See the mortgage charge document for full details.
    Persons Entitled
    • Ibm United Kingdom Limited
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    • Apr 16, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 2004
    Delivered On Nov 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 09, 2004Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0