Company NameObserve Limited
Company StatusDissolved
Company Number03546813
CategoryPrivate Limited Company
Incorporation Date16 April 1998(26 years ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)
Previous NameSector2000 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameThe Right Honourable Sir Stephen Rothwell O'Brien
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 7 months (closed 05 December 2023)
RoleIndustrialist
Country of ResidenceUnited Kingdom
Correspondence AddressGarners Farm
Hall Lane, Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameLady Gemma Mary O'Brien
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 7 months (closed 05 December 2023)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressGarners Farm
Hall Lane, Haughton
Tarporley
Cheshire
CW6 9RJ
Secretary NameThe Right Honourable Sir Stephen Rothwell O'Brien
NationalityBritish
StatusClosed
Appointed05 May 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 7 months (closed 05 December 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGarners Farm
Hall Lane, Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £0.05Angus Stephen Richard O'brien
5.00%
Ordinary C
2 at £0.05Clare Anne Marie O'brien
5.00%
Ordinary C
2 at £0.05James David Rothwell O'brien
5.00%
Ordinary C
17 at £0.05Gemma O'brien
42.50%
Ordinary B
17 at £0.05Stephen O'brien
42.50%
Ordinary A

Financials

Year2014
Net Worth£54,573
Cash£64,874
Current Liabilities£38,485

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (7 pages)
26 March 2019Notification of Gemma Mary O'brien as a person with significant control on 1 June 2018 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
11 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(6 pages)
5 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(6 pages)
1 June 2015Statement of company's objects (2 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 16/01/2015
(41 pages)
1 June 2015Particulars of variation of rights attached to shares (2 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Sub-division of shares on 16 January 2015 (5 pages)
1 June 2015Particulars of variation of rights attached to shares (2 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 16/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
1 June 2015Statement of company's objects (2 pages)
1 June 2015Sub-division of shares on 16 January 2015 (5 pages)
14 May 2015Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
14 May 2015Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
11 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
10 April 2014Registered office address changed from Garners Farm Hall Lane Haughton Tarporley Cheshire CW6 9RJ on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Garners Farm Hall Lane Haughton Tarporley Cheshire CW6 9RJ on 10 April 2014 (1 page)
11 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
11 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
11 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
21 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Gemma Mary O`Brien on 16 April 2010 (2 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Gemma Mary O`Brien on 16 April 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 May 2009Return made up to 16/04/09; full list of members (4 pages)
11 May 2009Return made up to 16/04/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 May 2008Return made up to 16/04/08; full list of members (4 pages)
5 May 2008Return made up to 16/04/08; full list of members (4 pages)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 May 2007Return made up to 16/04/07; full list of members (2 pages)
1 May 2007Return made up to 16/04/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
2 May 2006Return made up to 16/04/06; full list of members (2 pages)
2 May 2006Return made up to 16/04/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
16 May 2005Return made up to 16/04/05; full list of members (3 pages)
16 May 2005Return made up to 16/04/05; full list of members (3 pages)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 April 2004Return made up to 16/04/04; full list of members (7 pages)
23 April 2004Return made up to 16/04/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
22 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
11 June 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
18 April 2002Return made up to 16/04/02; full list of members (6 pages)
18 April 2002Return made up to 16/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 July 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/01
(6 pages)
28 July 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/01
(6 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
27 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
27 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
18 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1998Company name changed SECTOR2000 LIMITED\certificate issued on 10/12/98 (2 pages)
9 December 1998Company name changed SECTOR2000 LIMITED\certificate issued on 10/12/98 (2 pages)
26 May 1998Registered office changed on 26/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1998Registered office changed on 26/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998New secretary appointed;new director appointed (6 pages)
26 May 1998Director resigned (1 page)
26 May 1998New secretary appointed;new director appointed (6 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Secretary resigned (1 page)
16 April 1998Incorporation (13 pages)
16 April 1998Incorporation (13 pages)