OBJECT REFINERY LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM ENTERPRISE HOUSE, 5 ROUNDWOOD LANE, HARPENDEN HERTFORDSHIRE AL5 3BW

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GILBERT

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR DAVID MICHAEL GILBERT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERT

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR JAMES CARSON PETER GILBERT

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GILBERT / 13/10/2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GILBERT / 01/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/01/154 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/01/103 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GILBERT / 03/01/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

04/01/094 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILBERT / 04/01/2009

View Document

04/01/094 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MANDY BEKER / 04/01/2009

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILBERT / 12/03/2008

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MANDY BEKER / 12/03/2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 42 OVERSTONE ROAD HARPENDEN HERTFORDSHIRE AL5 5PJ

View Document

22/12/0622 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0622 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0622 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 COMPANY NAME CHANGED SIMBA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/05/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 9 KNOLL HOUSE CARLTON HILL LONDON NW8 9XD

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: 18 HAZELBOURNE ROAD CLAPHAM SOUTH LONDON SW12 9NS

View Document

17/01/9617 January 1996 NEW SECRETARY APPOINTED

View Document

11/01/9611 January 1996 SECRETARY RESIGNED

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: 40 BOW LANE LONDON EC4M 9DT

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company