UKBizDB.co.uk

ACTIVEOPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Activeops Limited. The company was founded 28 years ago and was given the registration number 03125867. The firm's registered office is in READING. You can find them at One Valpy, 20 Valpy Street, Reading, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ACTIVEOPS LIMITED
Company Number:03125867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One Valpy, 20 Valpy Street, Reading, England, RG1 1AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Secretary08 March 2021Active
Forbury Court, 12 Forbury Road, Reading, United Kingdom, RG1 1SG

Director18 March 2014Active
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Director03 April 1996Active
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Director12 March 2021Active
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Director01 December 2023Active
Meltonian, Warboys Road, Pidley, Huntingdon, England, PE28 3DA

Director12 March 2021Active
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Secretary21 October 2016Active
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Secretary23 May 2020Active
Forbury Court, 12 Forbury Road, Reading, RG1 1SB

Secretary19 January 2006Active
Shalesbrook Coach House, Shalesbrook Lane, Forest Row, RH18 5LS

Secretary26 April 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary14 November 1995Active
Box Cottage, Wilcot, Pewsey, SN9 5NN

Secretary14 November 1995Active
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Director27 September 2017Active
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Director17 April 2002Active
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Director25 September 2015Active
Forbury Court, 12 Forbury Road, Reading, United Kingdom, RG1 1SG

Director17 March 2014Active
Forbury Court, 12 Forbury Road, Reading, United Kingdom, RG1 1SG

Director17 March 2014Active
45 Sunderland Road, London, SE23 2PS

Director03 April 1996Active
Forbury Court, 12 Forbury Road, Reading, United Kingdom, RG1 1SG

Director17 March 2014Active
Shalesbrook Coach House, Shalesbrook Lane, Forest Row, RH18 5LS

Director26 April 2002Active
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Director26 July 2017Active
Forbury Court, 12 Forbury Road, Reading, United Kingdom, RG1 1SG

Director18 March 2014Active
Downe Cottage 13 High Street, Downe, Orpington, BR6 7HZ

Director14 November 1995Active
Mayfield Cottage, Middle Mayfield, Ashbourne, DE6 2JU

Director03 April 1996Active
21 Stoatley Rise, Haslemere, GU27 1AF

Director03 April 1996Active
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR

Director01 May 2023Active
Box Cottage, Wilcot, Pewsey, SN9 5NN

Director14 November 1995Active
21 Moreton Terrace, London, SW1V 2NS

Director17 April 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director14 November 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-10-05Resolution

Resolution.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2022-10-04Resolution

Resolution.

Download
2022-09-21Accounts

Accounts with accounts type group.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Capital

Capital allotment shares.

Download
2021-11-26Resolution

Resolution.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Accounts

Accounts with accounts type group.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Incorporation

Memorandum articles.

Download
2021-05-18Resolution

Resolution.

Download
2021-04-19Resolution

Resolution.

Download
2021-04-16Capital

Capital allotment shares.

Download
2021-04-16Incorporation

Memorandum articles.

Download
2021-04-16Incorporation

Memorandum articles.

Download
2021-04-16Capital

Capital name of class of shares.

Download
2021-04-16Capital

Capital variation of rights attached to shares.

Download
2021-03-25Capital

Capital alter shares subdivision.

Download
2021-03-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.