UKBizDB.co.uk

AI OPS LTD

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

This company is commonly known as Ai Ops Ltd. The company was founded 3 years ago and was given the registration number 12909723. The firm's registered office is in MILTON KEYNES. You can find them at Home Farm Watling Street, Little Brickhill, Milton Keynes, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AI OPS LTD
Company Number:12909723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2020
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Home Farm Watling Street, Little Brickhill, Milton Keynes, England, MK17 9LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calverton Lane Barn, Calverton Lane, Calverton, Milton Keynes, England, MK19 6EU

Director28 September 2020Active
Calverton Lane Barn, Calverton Lane, Calverton, Milton Keynes, England, MK19 6EU

Director01 November 2021Active
Calverton Lane Barn, Calverton Lane, Calverton, Milton Keynes, England, MK19 6EU

Director23 March 2023Active

People with Significant Control

Mr Michael James Wenn
Notified on:23 March 2023
Status:Active
Date of birth:April 1983
Nationality:English
Country of residence:England
Address:Calverton Lane Barn, Calverton Lane, Milton Keynes, England, MK19 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Parker
Notified on:01 November 2021
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Calverton Lane Barn, Calverton Lane, Milton Keynes, England, MK19 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Elizabeth Cheney Lewis
Notified on:28 September 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:The Coach House, Fairfield Farm, Upper Weald, Milton Keynes, England, MK19 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Alistair Lewis
Notified on:28 September 2020
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Calverton Lane Barn, Calverton Lane, Milton Keynes, England, MK19 6EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Address

Change registered office address company with date old address new address.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Capital

Capital cancellation shares.

Download
2023-02-15Capital

Capital return purchase own shares.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Change account reference date company current extended.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Capital

Capital allotment shares.

Download
2021-05-10Capital

Capital allotment shares.

Download
2020-09-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.