UKBizDB.co.uk

OPERANDUM GROUP LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlton House, 22 Hollow Lane, Hayling Island, England, PO11 9EX

Secretary12 August 2009Active
Trefusis House, 73 Clinton Road, Redruth, TR15 2LT

Director12 August 2009Active
Charlton House, 22 Hollow Lane, Hayling Island, United Kingdom, PO11 9EX

Director12 August 2009Active
Studio 26,, 214 Bermondsey Street, London, England, SE1 3TQ

Director01 January 2015Active
3, Melville Court, Guildown Road, Guildford, United Kingdom, GU2 4ER

Director12 August 2009Active
Oakdene, Broadfields, East Molesey, KT8 0BW

Director12 August 2009Active
Studio 26,, 214 Bermondsey Street, London, England, SE1 3TQ

Director01 January 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Address

Change sail address company with new address.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Accounts

Change account reference date company previous shortened.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Resolution

Resolution.

Download
2017-06-08Change of name

Change of name notice.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.