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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ | Director | 22 May 2019 | Active |
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ | Director | 22 May 2019 | Active |
Southern Lawn, Ashley Road, Charlton Kings, Cheltenham, GL52 6NU | Secretary | 31 July 2008 | Active |
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 | Director | 31 August 1991 | Active |
Schuermatte 15, Ch-5453 Remetschwil, Switzerland, | Director | - | Active |
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ | Director | 22 May 2019 | Active |
78, Church Road, Leckhampton, Cheltenham, England, GL53 0PD | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type small. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type small. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type small. | Download |
2020-09-03 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-07-09 | Accounts | Accounts with accounts type small. | Download |
2019-08-20 | Accounts | Change account reference date company previous extended. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-24 | Officers | Termination secretary company with name termination date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.