Advanced company searchLink opens in new window

OPERATIONAL EDGE LIMITED

Company number 04449202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2019 PSC04 Change of details for Mr Andrew James Thomson as a person with significant control on 23 May 2019
05 Jun 2019 PSC04 Change of details for Mrs Kelsey Elizabeth Hoppe as a person with significant control on 23 May 2019
31 May 2019 CH01 Director's details changed
31 May 2019 CH01 Director's details changed for Mr Andrew James Thomson on 22 May 2019
30 May 2019 TM01 Termination of appointment of Stephen John Mccann as a director on 16 April 2019
30 May 2019 PSC01 Notification of Kelsey Elizabeth Hoppe as a person with significant control on 16 April 2019
30 May 2019 AP01 Appointment of Mr Andrew James Thomson as a director on 16 April 2019
30 May 2019 TM01 Termination of appointment of Judy Sian Rees as a director on 16 April 2019
29 May 2019 AD01 Registered office address changed from 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG to 99 Canterbury Road Whitstable Kent CT5 4HG on 29 May 2019
08 May 2019 PSC01 Notification of Andrew James Thomson as a person with significant control on 16 April 2019
08 May 2019 PSC07 Cessation of Stephen John Mccann as a person with significant control on 16 April 2019
08 May 2019 PSC07 Cessation of Judy Sian Rees as a person with significant control on 16 April 2019
08 May 2019 SH06 Cancellation of shares. Statement of capital on 16 April 2019
  • GBP 100
08 May 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 200
08 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2019 SH01 Statement of capital following an allotment of shares on 28 May 2002
  • GBP 100
08 May 2019 SH03 Purchase of own shares.
19 Jul 2018 AA Micro company accounts made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
01 Jun 2017 TM01 Termination of appointment of Brennan James Dwyer as a director on 6 April 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015