UKBizDB.co.uk

TECH OP SOLUTIONS LIMITED

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

This company is commonly known as Tech Op Solutions Limited. The company was founded 40 years ago and was given the registration number 01742451. The firm's registered office is in CHELTENHAM. You can find them at 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:TECH OP SOLUTIONS LIMITED
Company Number:01742451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1983
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Director22 May 2019Active
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Director22 May 2019Active
Southern Lawn, Ashley Road, Charlton Kings, Cheltenham, GL52 6NU

Secretary31 July 2008Active
Golspie, Harp Hill, Cheltenham, GL52 6PX

Secretary-Active
Southern Lawn, Ashley Road, Charlton Kings, Cheltenham, GL52 6NU

Director-Active
Golspie, Harp Hill, Cheltenham, GL52 6PX

Director31 August 1991Active
Schuermatte 15, Ch-5453 Remetschwil, Switzerland,

Director-Active
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Director22 May 2019Active
78, Church Road, Leckhampton, Cheltenham, England, GL53 0PD

Director-Active

People with Significant Control

Total (2014) Limited
Notified on:22 May 2019
Status:Active
Country of residence:England
Address:The Green House, 296 High Street, Cheltenham, England, GL50 3HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Caroline Osicki
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:The Green House, 296 High Street, Cheltenham, England, GL50 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Olivia Bridget Osicki
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:The Green House, 296 High Street, Cheltenham, England, GL50 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzannah Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:The Green House, 296 High Street, Cheltenham, England, GL50 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Wilson
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:The Green House, 296 High Street, Cheltenham, England, GL50 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Waldemar Osicki
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:The Green House, 296 High Street, Cheltenham, England, GL50 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ewald Henryk Osicki
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:The Green House, 296 High Street, Cheltenham, England, GL50 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type small.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-09-03Address

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

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Address

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

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2019-08-20Accounts

Change account reference date company previous extended.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Address

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

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.