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.
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 | : |
|
Registered Address | : | One Valpy, 20 Valpy Street, Reading, England, RG1 1AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | Secretary | 08 March 2021 | Active |
Forbury Court, 12 Forbury Road, Reading, United Kingdom, RG1 1SG | Director | 18 March 2014 | Active |
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | Director | 03 April 1996 | Active |
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | Director | 12 March 2021 | Active |
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | Director | 01 December 2023 | Active |
Meltonian, Warboys Road, Pidley, Huntingdon, England, PE28 3DA | Director | 12 March 2021 | Active |
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | Secretary | 21 October 2016 | Active |
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | Secretary | 23 May 2020 | Active |
Forbury Court, 12 Forbury Road, Reading, RG1 1SB | Secretary | 19 January 2006 | Active |
Shalesbrook Coach House, Shalesbrook Lane, Forest Row, RH18 5LS | Secretary | 26 April 2002 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 14 November 1995 | Active |
Box Cottage, Wilcot, Pewsey, SN9 5NN | Secretary | 14 November 1995 | Active |
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | Director | 27 September 2017 | Active |
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | Director | 17 April 2002 | Active |
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | Director | 25 September 2015 | Active |
Forbury Court, 12 Forbury Road, Reading, United Kingdom, RG1 1SG | Director | 17 March 2014 | Active |
Forbury Court, 12 Forbury Road, Reading, United Kingdom, RG1 1SG | Director | 17 March 2014 | Active |
45 Sunderland Road, London, SE23 2PS | Director | 03 April 1996 | Active |
Forbury Court, 12 Forbury Road, Reading, United Kingdom, RG1 1SG | Director | 17 March 2014 | Active |
Shalesbrook Coach House, Shalesbrook Lane, Forest Row, RH18 5LS | Director | 26 April 2002 | Active |
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | Director | 26 July 2017 | Active |
Forbury Court, 12 Forbury Road, Reading, United Kingdom, RG1 1SG | Director | 18 March 2014 | Active |
Downe Cottage 13 High Street, Downe, Orpington, BR6 7HZ | Director | 14 November 1995 | Active |
Mayfield Cottage, Middle Mayfield, Ashbourne, DE6 2JU | Director | 03 April 1996 | Active |
21 Stoatley Rise, Haslemere, GU27 1AF | Director | 03 April 1996 | Active |
One Valpy, 20 Valpy Street, Reading, England, RG1 1AR | Director | 01 May 2023 | Active |
Box Cottage, Wilcot, Pewsey, SN9 5NN | Director | 14 November 1995 | Active |
21 Moreton Terrace, London, SW1V 2NS | Director | 17 April 2002 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 14 November 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Resolution | Resolution. | Download |
2023-09-27 | Accounts | Accounts with accounts type group. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-09-21 | Accounts | Accounts with accounts type group. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Capital | Capital allotment shares. | Download |
2021-11-26 | Resolution | Resolution. | Download |
2021-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-22 | Accounts | Accounts with accounts type group. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Incorporation | Memorandum articles. | Download |
2021-05-18 | Resolution | Resolution. | Download |
2021-04-19 | Resolution | Resolution. | Download |
2021-04-16 | Capital | Capital allotment shares. | Download |
2021-04-16 | Incorporation | Memorandum articles. | Download |
2021-04-16 | Incorporation | Memorandum articles. | Download |
2021-04-16 | Capital | Capital name of class of shares. | Download |
2021-04-16 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-25 | Capital | Capital alter shares subdivision. | Download |
2021-03-25 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.