UKBizDB.co.uk

OPERATIONAL ASSURANCE LTD

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

This company is commonly known as Operational Assurance Ltd. The company was founded 9 years ago and was given the registration number 09602409. The firm's registered office is in FARNHAM. You can find them at Suite 2 Victoria House, , Farnham, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OPERATIONAL ASSURANCE LTD
Company Number:09602409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 May 2015
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 2 Victoria House, Farnham, Surrey, United Kingdom, GU9 7QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Victoria House, Farnham, United Kingdom, GU9 7QU

Director02 October 2015Active
Suite 2 Victoria House, South Street, Farnham, England, GU9 7QU

Director06 April 2017Active
Suite 2 Victoria House, Farnham, United Kingdom, GU9 7QU

Director02 October 2015Active
Suite 2, Victoria House, South Street, Farnham, United Kingdom, GU9 7QU

Director21 May 2015Active
Suite 2 Victoria House, Farnham, United Kingdom, GU9 7QU

Director21 May 2015Active

People with Significant Control

Mr David Cartwright
Notified on:21 May 2017
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Suite 2 Victoria House, Farnham, United Kingdom, GU9 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence Gill
Notified on:21 May 2017
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Suite 2 Victoria House, Farnham, United Kingdom, GU9 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian David Metcalf
Notified on:21 May 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Suite 2 Victoria House, Farnham, United Kingdom, GU9 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald Dobson
Notified on:06 April 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Suite 2 Victoria House, Farnham, United Kingdom, GU9 7QU
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-20Dissolution

Dissolution application strike off company.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Officers

Termination director company with name termination date.

Download
2015-10-23Officers

Appoint person director company with name date.

Download
2015-10-23Officers

Appoint person director company with name date.

Download
2015-10-20Capital

Capital allotment shares.

Download
2015-07-16Change of name

Certificate change of name company.

Download
2015-06-16Resolution

Resolution.

Download
2015-06-16Change of name

Change of name notice.

Download
2015-05-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.