Objective Professional Services Ltd - Limited company - abbreviated - 11.6

Objective Professional Services Ltd - Limited company - abbreviated - 11.6


02898747 1.8.13 31.7.14 31.7.14 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure028987472013-07-31028987472014-07-31028987472013-08-012014-07-31028987472012-07-31028987472012-08-012013-07-31028987472013-07-3102898747ns12:England2013-08-012014-07-3102898747ns14:PoundSterling2013-08-012014-07-3102898747ns7:Director12013-08-012014-07-3102898747ns7:OrdinaryShareClass12013-08-012014-07-3102898747ns7:CompanySecretary2013-08-012014-07-3102898747ns7:RegisteredOffice2013-08-012014-07-3102898747ns7:EntityAccountantsOrAuditors2013-08-012014-07-3102898747ns5:PlantMachinery2013-08-012014-07-3102898747ns5:FixturesFittings2013-08-012014-07-3102898747ns5:ComputerEquipment2013-08-012014-07-3102898747ns7:OrdinaryShareClass12014-07-3102898747ns7:OrdinaryShareClass12013-07-31
REGISTERED NUMBER: 02898747 (England and Wales)













ABBREVIATED UNAUDITED ACCOUNTS

FOR THE YEAR ENDED 31 JULY 2014

FOR

OBJECTIVE PROFESSIONAL SERVICES LTD

OBJECTIVE PROFESSIONAL SERVICES LTD (REGISTERED NUMBER: 02898747)






CONTENTS OF THE ABBREVIATED ACCOUNTS
For The Year Ended 31 July 2014




Page

Company Information 1

Report of the Accountants 2

Abbreviated Balance Sheet 3

Notes to the Abbreviated Accounts 4

OBJECTIVE PROFESSIONAL SERVICES LTD

COMPANY INFORMATION
For The Year Ended 31 July 2014







DIRECTOR: M D Hennessy





SECRETARY: Mrs R R Hennessy





REGISTERED OFFICE: The Courtyard
High Street
Ascot
Berkshire
SL5 7HP





REGISTERED NUMBER: 02898747 (England and Wales)





ACCOUNTANTS: Kirk Rice LLP
The Courtyard
High Street
Ascot
Berkshire
SL5 7HP

OBJECTIVE PROFESSIONAL SERVICES LTD

REPORT OF THE ACCOUNTANTS TO THE DIRECTOR OF
OBJECTIVE PROFESSIONAL SERVICES LTD

The following reproduces the text of the report prepared for the director in respect of the company's annual
unaudited financial statements, from which the unaudited abbreviated accounts (set out on pages three to five)
have been prepared.

As described on the balance sheet you are responsible for the preparation of the financial statements for the year ended 31 July 2014 set out on pages four to eight and you consider that the company is exempt from an audit.

In accordance with your instructions, we have compiled these unaudited financial statements in order to assist you to fulfil your statutory responsibilities, from the accounting records and information and explanations supplied to us.






Kirk Rice LLP
The Courtyard
High Street
Ascot
Berkshire
SL5 7HP


24 April 2015

OBJECTIVE PROFESSIONAL SERVICES LTD (REGISTERED NUMBER: 02898747)

ABBREVIATED BALANCE SHEET
31 July 2014

2014 2013
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 2,949 4,647

CURRENT ASSETS
Debtors 27,708 21,832
Cash at bank 7,501 24,365
35,209 46,197
CREDITORS
Amounts falling due within one year 34,491 48,384
NET CURRENT ASSETS/(LIABILITIES) 718 (2,187 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

3,667

2,460

CAPITAL AND RESERVES
Called up share capital 3 1,000 1,000
Profit and loss account 2,667 1,460
SHAREHOLDERS' FUNDS 3,667 2,460

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 July 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 July 2014 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the director on 24 April 2015 and were signed by:





M D Hennessy - Director


OBJECTIVE PROFESSIONAL SERVICES LTD (REGISTERED NUMBER: 02898747)

NOTES TO THE ABBREVIATED ACCOUNTS
For The Year Ended 31 July 2014

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of services, excluding value added tax. Income related to services
provided is recognised on the placement of candidates.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off the cost less estimated residual value of each asset over its estimated useful life.

Plant and machinery - 33% on reducing balance
Fixtures and fittings - 25% on reducing balance
Computer equipment - 25% on reducing balance

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable are charged to the profit
and loss account in the period to which they relate.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 August 2013 67,482
Additions 565
Disposals (13,002 )
At 31 July 2014 55,045
DEPRECIATION
At 1 August 2013 62,835
Charge for year 612
Eliminated on disposal (11,351 )
At 31 July 2014 52,096
NET BOOK VALUE
At 31 July 2014 2,949
At 31 July 2013 4,647

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2014 2013
value: £    £   
1,000 Ordinary £1 1,000 1,000

OBJECTIVE PROFESSIONAL SERVICES LTD (REGISTERED NUMBER: 02898747)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
For The Year Ended 31 July 2014

4. RELATED PARTY DISCLOSURES

During the year dividends of £8,925 (2013 - £43,238) were paid to Mr M Hennessy and £8,575 (2013 - £41,542)
to Mrs R Hennessy.

As at the year end, the company owed £21,639 (2013 - £20,599) to Mr M Hennessy by way of a directors loan
account for the amounts loaned to the company. The loans are interest free and repayable on demand.

5. ULTIMATE CONTROLLING PARTY

The company is controlled by Mr M Hennessy due to his majority interest in the company's issued share capital.