UKBizDB.co.uk

OPERATIONAL (UK) LIMITED

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

This company is commonly known as Operational (uk) Limited. The company was founded 33 years ago and was given the registration number 02589285. The firm's registered office is in WARRINGTON. You can find them at G414 The Innovation Centre Keckwick Lane, Daresbury, Warrington, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OPERATIONAL (UK) LIMITED
Company Number:02589285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:G414 The Innovation Centre Keckwick Lane, Daresbury, Warrington, England, WA4 4FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G41 The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director01 April 2020Active
G41 The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director01 August 2012Active
G41 The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director01 September 2023Active
G41 The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director01 April 2019Active
10 Lyddon Road, Weston Super Mare, BS22 7QN

Secretary07 January 2000Active
7 Berkeley Court, Manor Park, Runcorn, WA7 1TQ

Secretary01 May 2011Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary07 March 1991Active
79 Pams Way, Ewell, KT19 0HN

Secretary23 March 2002Active
79 Pams Way, Ewell, KT19 0HN

Secretary-Active
1 Tudor Way, Great Boughton, Chester, CH3 5XQ

Director01 May 2003Active
2 Pevensey Drive, Knutsford, WA16 9BX

Director21 May 1996Active
The Coach House Sandilanps, Gaskell Avenue, Knutsford, WA16 0DA

Director15 September 2005Active
2 Pevensey Drive, Knutsford, WA16 9BX

Director07 March 1991Active
22 Cotswold View, Bath, BA2 1HA

Director07 January 2000Active
G414 The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director12 May 2015Active
7 Lingmell Gardens, Holmes Chapel, Crewe, CW4 7LH

Director01 January 1998Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director07 March 1991Active
Foxhollow, Stoke Hill Chew Stoke, Bristol, BS40 8XG

Director05 January 2001Active
30 Channel Road, Clevedon, BS21 7BY

Director07 March 2001Active
Maasstraat 11, 5404 Nd Uden, The Netherlands, FOREIGN

Director-Active
Lentemorgan 20, Uden S406 Am, Netherlands,

Director23 March 2002Active
40 Avenue Road, Trowbridge, BA14 0AQ

Director07 January 2000Active
7 Berkeley Court, Manor Park, Runcorn, WA7 1TQ

Director01 May 2011Active
245 Hillmorton Road, Rugby, CV22 5BE

Director05 January 2001Active

People with Significant Control

Operational Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:G41 The Innovation Centre, Keckwick Lane, Warrington, England, WA4 4FS
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 (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
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-07-06Address

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

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.