UKBizDB.co.uk

ATLANTIC OPERATIONS LIMITED

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

This company is commonly known as Atlantic Operations Limited. The company was founded 17 years ago and was given the registration number 05908322. The firm's registered office is in LONDON. You can find them at C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ATLANTIC OPERATIONS LIMITED
Company Number:05908322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 August 2006
End of financial year:05 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

Director14 June 2011Active
C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

Director14 June 2011Active
16 Mountcombe Close, Brighton Road, Surbiton, KT6 6LJ

Secretary16 August 2006Active
7, Snelgate Cottages, Old Epsom Road East Clandon, Guildford, United Kingdom, GU4 7RL

Secretary07 May 2010Active
2-4, Oyster Lane, Byfleet, West Fyfleet, KT14 7DU

Director14 June 2011Active
Unitum House, 1 The Chase, John Tate Road, Hertford, England, SG13 7NN

Director14 June 2011Active
Unitum House, 1 The Chase, John Tate Road, Hertford, England, SG13 7NN

Director14 June 2011Active
4 Forge View, Underriver, Sevenoaks, TN15 0RY

Director16 August 2006Active
16 Mountcombe Close, Brighton Road, Surbiton, KT6 6LJ

Director16 August 2006Active
7, Snelgate Cottages, Old Epsom Road East Clandon, Guildford, United Kingdom, GU4 7RL

Director07 May 2010Active

People with Significant Control

Unitum Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unitum House, 1 The Chase, John Tate Road, Hertford, England, SG13 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2022-09-23Gazette

Gazette dissolved liquidation.

Download
2022-06-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-13Address

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

Download
2021-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-02Resolution

Resolution.

Download
2018-12-12Address

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

Download
2018-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-11-06Gazette

Gazette notice compulsory.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-01-10Accounts

Accounts with accounts type dormant.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Auditors

Auditors resignation company.

Download
2016-05-20Mortgage

Mortgage satisfy charge full.

Download
2016-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-11Accounts

Accounts with accounts type full.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Address

Change sail address company with old address new address.

Download
2015-03-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.