Warning: file_put_contents(c/4f31124fb17308144a8648b974a1c713.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Operational Consulting Partners Limited, TW9 1EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPERATIONAL CONSULTING PARTNERS LIMITED

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

This company is commonly known as Operational Consulting Partners Limited. The company was founded 8 years ago and was given the registration number 09919342. The firm's registered office is in RICHMOND. You can find them at 12c Eton Street, , Richmond, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OPERATIONAL CONSULTING PARTNERS LIMITED
Company Number:09919342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:12c Eton Street, Richmond, Surrey, England, TW9 1EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12c, Eton Street, Richmond, England, TW9 1EE

Director14 September 2016Active
12c, Eton Street, Richmond, England, TW9 1EE

Director14 September 2016Active
12, Eton Street, Richmond, England, TW9 1EE

Director31 October 2016Active
Juxon House, 100 St Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director03 August 2016Active
Juxon House, 100 St Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director03 August 2016Active
Juxon House, 100 St Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director16 December 2015Active
Juxon House, 100 St Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director10 January 2016Active

People with Significant Control

Mr Dereck Clow
Notified on:05 October 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:12c, Eton Street, Richmond, England, TW9 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Delvin
Notified on:05 October 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:12c, Eton Street, Richmond, England, TW9 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption small.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2016-10-21Officers

Change person director company with change date.

Download
2016-10-21Officers

Change person director company with change date.

Download
2016-10-21Address

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

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Address

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

Download
2016-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.