OBJECT 1 LIMITED

Status: Active

Address: 48 Union Street, Hyde

Incorporation date: 08 Jan 2020

Address: Anchor Court 1st Floor South,, Keen Road, Cardiff

Incorporation date: 13 Nov 2020

Address: 168 Church Road, Hove

Incorporation date: 23 Jan 2013

OBJECT AND ANIMAL LIMITED

Status: Active

Address: 6th Floor Charlotte Building, 17 Gresse Street, London

Incorporation date: 10 May 2018

OBJECT ARTS LIMITED

Status: Active

Address: C/o The Accountancy Partnership, Egerton Wharf, Wirral

Incorporation date: 01 Aug 1997

OBJECT ATELIER LIMITED

Status: Active

Address: C/o Arthur G Mead Ltd 4th Floor Fitzrovia House, 153-157 Cleveland Street, London

Incorporation date: 13 Nov 2018

OBJECT BEAUTY LTD

Status: Active - Proposal To Strike Off

Address: A7-2, Arthouse, 1 York Way, London

Incorporation date: 12 Sep 2019

OBJECT BIO LTD

Status: Active

Address: 19 Whitegates Lane, Earley, Reading

Incorporation date: 26 Feb 2020

OBJECTBOX LIMITED

Status: Active

Address: 90a High Street, Berkhamsted

Incorporation date: 21 Jun 2017

Address: 19 Hall Bank, Barnsley, South Yorkshire

Incorporation date: 03 Feb 2004

OBJECT CONNEXIONS LTD

Status: Active

Address: 86 Shiplake Bottom, Peppard Common, Henley-on-thames

Incorporation date: 02 Jul 2018

OBJECT DESIGN LTD

Status: Active

Address: Sterling House, Fulbourne Road, Walthamstow

Incorporation date: 13 Jan 2016

OBJECT ENVY LTD

Status: Active

Address: 57 Woodlands Avenue, Poole

Incorporation date: 04 Oct 2011

OBJECT EVEREST LTD

Status: Active

Address: Studio B01 Parkhall Business Centre, 40 Martell Road, London

Incorporation date: 11 Nov 2022

OBJECT FLOW LIMITED

Status: Active

Address: C/o Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, Canary Wharf, London

Incorporation date: 09 Aug 2004

OBJECTIFY I.T. LIMITED

Status: Active

Address: Tala, Cantraydoune, Cawdor

Incorporation date: 03 Feb 1993

OBJECTINVEST LIMITED

Status: Active

Address: Melcott, Southam Lane, Southam, Cheltenham

Incorporation date: 05 Sep 2007

OBJECTIVA LTD

Status: Active

Address: 1 Derwent Business Centre, Clarke Street, Derby

Incorporation date: 23 Nov 2009

OBJECTIVE 61 LTD

Status: Active

Address: 18 Greenwood Avenue, Bedlington

Incorporation date: 12 Apr 2023

OBJECTIVE A LTD

Status: Active

Address: Flat 4, 1 Dale Street, Manchester

Incorporation date: 11 Dec 2019

Address: 316 Blackpool Road, Fulwood, Preston

Incorporation date: 04 May 2022

Address: Macfarlane Gray House, Castlecraig Business Park, Stirling

Incorporation date: 10 Jul 2002

OBJECTIVE CAPITAL LIMITED

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 02 Apr 2020

OBJECTIVE CARE LIMITED

Status: Active

Address: 1st Floor, 44-50 The Broadway, The Broadway, Southall

Incorporation date: 21 Mar 2007

Address: Level 10 Thames Tower, Station Road, Reading

Incorporation date: 05 Apr 2000

Address: 20 Paradise Square, Sheffield

Incorporation date: 25 Feb 2010

OBJECTIVE CYBER LTD

Status: Active

Address: 36 Commerce Road, Lynch Wood, Peterborough

Incorporation date: 13 Jan 2020

OBJECTIVE DECISIONS LTD

Status: Active - Proposal To Strike Off

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 12 Aug 2015

OBJECTIVEED LIMITED

Status: Active

Address: C/o Price & Co Limited Accountants Tower House St. James Green, Castle Acre, King's Lynn

Incorporation date: 08 Nov 2016

OBJECTIVE FINANCE LIMITED

Status: Active

Address: 311 Ecclesall Road South, Sheffield

Incorporation date: 28 Nov 2008

OBJECTIVE FOCUS LIMITED

Status: Active

Address: 99 Western Road, Lewes

Incorporation date: 03 Jul 2014

OBJECTIVE HR LTD

Status: Active

Address: 15 Rye Hill Road, Harlow

Incorporation date: 23 Sep 2016

OBJECTIVE IMAGING LIMITED

Status: Active

Address: Unit 1 Quy Court, Colliers Lane Stow Cum Quy, Cambridge

Incorporation date: 31 Mar 2000

OBJECTIVE INSIGHT LIMITED

Status: Active

Address: 295 Kings Road, Kingston Upon Thames

Incorporation date: 23 Jun 2020

Address: Woodcote Cottage High Hall Road, Albury, Ware

Incorporation date: 01 Nov 1988

Address: 9 Tregarne Terrace, St. Austell, Cornwall

Incorporation date: 28 Apr 2000

OBJECTIVE KEYSTONE LIMITED

Status: Active - Proposal To Strike Off

Address: Level 10 Thames Tower, Station Road, Reading

Incorporation date: 13 Feb 2002

OBJECTIVE LOGISTICS LTD

Status: Active

Address: London Gateway Logistics Park, North 2, North Sea Crossing, Stanford-le-hope

Incorporation date: 15 Nov 2016

OBJECTIVE LTD

Status: Active

Address: 63-66 Hatton Gardens, Fifth Floor, Suite 23, London

Incorporation date: 20 Nov 2020

OBJECTIVE MANAGER LIMITED

Status: Active

Address: 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames

Incorporation date: 09 Nov 2011

OBJECTIVE MEP LTD

Status: Active

Address: Flat 10, 38 The Avenue, London

Incorporation date: 22 May 2018

Address: 29 Gildredge Road, Eastbourne

Incorporation date: 21 Aug 2019

OBJECTIVE PLANNING LTD

Status: Active

Address: 12 Markus Avenue, Thame

Incorporation date: 19 Jan 2021

OBJECTIVE POINT LTD

Status: Active

Address: 70 Mapledene Road, London

Incorporation date: 01 Nov 2021

Address: Forest House Office, 3 - 5 Horndean Road, Bracknell

Incorporation date: 15 Feb 1994

Address: 47 Forest Drive East, Leytonstone, London

Incorporation date: 17 Apr 1998

Address: New Boundary House, London Road, Sunningdale, Ascot

Incorporation date: 26 Sep 2007

OBJECTIVE RUSH LIMITED

Status: Active

Address: Royal Court, 81 Tweedy Road, Bromley

Incorporation date: 26 Mar 2020

OBJECTIVE SHEEP LTD

Status: Active

Address: 1 Starling Close, West Bridgford, Nottingham

Incorporation date: 18 Apr 2012

Address: 17 St. John's Road, London

Incorporation date: 22 Jun 1992

Address: Overton Bank House, Overton Bank, Leek

Incorporation date: 06 Dec 2022

OBJECTIVE ZED LTD

Status: Active

Address: 23 Lockyer Street, Plymouth

Incorporation date: 30 Jan 2017

OBJECTIVE-Z LTD

Status: Active

Address: 44 Mayford, Oakley Square, London

Incorporation date: 11 Sep 2017

OBJECTIVITY LIMITED

Status: Active

Address: 9 Westwood House, Westwood Business Park, Coventry

Incorporation date: 05 Jun 1991

OBJECTIVO LIMITED

Status: Active

Address: 11 Bradway Grange Road, Bradway, Sheffield

Incorporation date: 07 Nov 2011

Address: 35 Ballards Lane, London

Incorporation date: 20 Oct 2014

OBJECT MAGIC LTD

Status: Active

Address: 41 Portmore Gardens, Weymouth

Incorporation date: 25 Jul 2016

OBJECT MATRIX LIMITED

Status: Active

Address: 14th Floor, Capital Tower, Greyfriars Road, Cardiff

Incorporation date: 15 Oct 2003

OBJECT MISSION LIMITED

Status: Active

Address: 47 Glencairn Road, London

Incorporation date: 23 Jul 1998

OBJECT OF DESIRE LTD

Status: Active

Address: 2 Jardine House, Harrovian Business Village, Harrow

Incorporation date: 18 May 2007

OBJECT OF THE MIND LTD

Status: Active

Address: International House, 64 Nile Street, London

Incorporation date: 10 Oct 2022

OBJECTPOWER LIMITED

Status: Active

Address: 100 Church Street, Brighton

Incorporation date: 15 Aug 1994

Address: 151 Hivings Hill, Chesham

Incorporation date: 12 Feb 2001

OBJECT PROJECTS LTD

Status: Active

Address: 30 Southwell Lane, Barton Seagrave, Kettering

Incorporation date: 28 Jun 2019

OBJECT RESOURCE LTD

Status: Active - Proposal To Strike Off

Address: 69a North Station Road, Colchester

Incorporation date: 07 Aug 2019

OBJECTS CONSULTING LTD

Status: Active

Address: C/o Ida&co Building 3 Chiswick Business Park, 566 Chiswick High Road, London

Incorporation date: 14 Nov 2019

Address: 2 High Street, Haslemere

Incorporation date: 18 Nov 2009

Address: Unit 81 Claydon Business Park, Great Blakenham, Ipswich

Incorporation date: 06 Jan 2022

OBJECTSPACE DIGITAL LTD.

Status: Active

Address: 3 Marina Park, Seaside Road, St. Leonards-on-sea

Incorporation date: 26 Oct 2016

OBJECT STUDIOS LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 31 Oct 2018

OBJECTWARE LIMITED

Status: Active

Address: 129 Buckswood Drive, Gossops Green, Crawley

Incorporation date: 03 Jun 1991

OBJECTWAY LIMITED

Status: Active

Address: Level 28, One, Canada Square, Canary Wharf

Incorporation date: 29 Oct 1992

OBJECTWON LTD

Status: Active

Address: 100/2 Willowbrae Road, Edinburgh

Incorporation date: 23 May 2023

OBJECTWORD LIMITED

Status: Active

Address: 120 Windmill Road, Brentford

Incorporation date: 24 Oct 1991

OBJECTWORKS LIMITED

Status: Active

Address: Flat 1, 7 Grange Road, London

Incorporation date: 22 Mar 2006

OBJEDO LTD

Status: Active

Address: 3 Elwyn Road, Bournemouth

Incorporation date: 01 Oct 2022

OBJEKTBAU LTD

Status: Active - Proposal To Strike Off

Address: 132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester

Incorporation date: 09 Nov 2016

OBJEST LIMITED

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 01 Feb 2013

Address: 24 Ingle, Cheadle

Incorporation date: 08 Nov 2017

OBJETS D'ART LIMITED

Status: Active

Address: Micrologica Systems Ltd, Ronty, Brig, Glenquiech, Forfar

Incorporation date: 03 Mar 2004

OBJK LIMITED

Status: Active

Address: 30 Nelson Street, Leicester

Incorporation date: 07 Jul 2021

OBJ VENTURES LTD

Status: Active

Address: 101 Derby Road, London

Incorporation date: 17 Aug 2020