Object Centric Limited DERBYSHIRE


Object Centric Limited was formally closed on 2021-04-13. Object Centric was a private limited company that could have been found at Rock Lea 237 Alfreton Road, Little Eaton Derby, Derbyshire, DE21 5AD. Its full net worth was estimated to be 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formally started on 1997-01-29) was run by 2 directors and 1 secretary.
Director Alan C. who was appointed on 27 July 1997.
Director Elaine C. who was appointed on 21 July 1997.
Among the secretaries, we can name: Elaine C. appointed on 21 July 1997.

The company was categorised as "information technology consultancy activities" (62020), "business and domestic software development" (62012). According to the Companies House data, there was a name change on 1997-07-29 and their previous name was Planetmover. The latest confirmation statement was filed on 2020-01-29 and last time the annual accounts were filed was on 30 September 2020. 2016-01-29 was the date of the last annual return.

Object Centric Limited Address / Contact

Office Address Rock Lea 237 Alfreton Road
Office Address2 Little Eaton Derby
Town Derbyshire
Post code DE21 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03309651
Date of Incorporation Wed, 29th Jan 1997
Date of Dissolution Tue, 13th Apr 2021
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th September
Company age 24 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Fri, 12th Mar 2021
Last confirmation statement dated Wed, 29th Jan 2020

Company staff

Alan C.

Position: Director

Appointed: 27 July 1997

Elaine C.

Position: Director

Appointed: 21 July 1997

Elaine C.

Position: Secretary

Appointed: 21 July 1997

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1997

Resigned: 21 July 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 January 1997

Resigned: 21 July 1997

People with significant control

Alan C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elaine C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Planetmover July 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-09-30
Balance Sheet
Cash Bank On Hand56 50645 38954 56521 9446 414
Current Assets68 46259 19670 84623 3636 655
Debtors5253752981 419241
Net Assets Liabilities4 65218 90245 23818 643 
Other Debtors5253752981 419241
Property Plant Equipment7735022461 162640
Total Inventories11 43113 43215 983  
Other
Accumulated Depreciation Impairment Property Plant Equipment10 63810 90911 16511 69612 218
Average Number Employees During Period22222
Creditors64 42840 69625 8075 882391
Increase From Depreciation Charge For Year Property Plant Equipment 271256531522
Net Current Assets Liabilities4 03418 50045 03917 4816 264
Other Creditors44 15019 7955 3345 882391
Other Taxation Social Security Payable20 16620 86520 227  
Property Plant Equipment Gross Cost11 41111 41111 41112 858 
Provisions For Liabilities Balance Sheet Subtotal15510047  
Total Additions Including From Business Combinations Property Plant Equipment   1 447 
Total Assets Less Current Liabilities4 80719 00245 28518 6436 904
Trade Creditors Trade Payables11236246  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts data made up to 2020-09-30
filed on: 13th, October 2020
Free Download (7 pages)

Company search

Advertisements