This company is commonly known as Operandum Group Ltd. The company was founded 14 years ago and was given the registration number 06989386. The firm's registered office is in GODALMING. You can find them at Ashcombe Court, Woolsack Way, Godalming, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | OPERANDUM GROUP LTD |
---|---|---|
Company Number | : | 06989386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charlton House, 22 Hollow Lane, Hayling Island, England, PO11 9EX | Secretary | 12 August 2009 | Active |
Trefusis House, 73 Clinton Road, Redruth, TR15 2LT | Director | 12 August 2009 | Active |
Charlton House, 22 Hollow Lane, Hayling Island, United Kingdom, PO11 9EX | Director | 12 August 2009 | Active |
Studio 26,, 214 Bermondsey Street, London, England, SE1 3TQ | Director | 01 January 2015 | Active |
3, Melville Court, Guildown Road, Guildford, United Kingdom, GU2 4ER | Director | 12 August 2009 | Active |
Oakdene, Broadfields, East Molesey, KT8 0BW | Director | 12 August 2009 | Active |
Studio 26,, 214 Bermondsey Street, London, England, SE1 3TQ | Director | 01 January 2015 | Active |
Mr Martin Wharton Stocks | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charlton House, 22 Hollow Lane, Hayling Island, England, PO11 9EX |
Nature of control | : |
|
Mr David Kheiro Deiraniya | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trefusis House, 73 Clinton Road, Redruth, England, TR15 2LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Address | Change sail address company with new address. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Resolution | Resolution. | Download |
2017-06-08 | Change of name | Change of name notice. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.