Advanced company searchLink opens in new window

OPERATIONS ONE LIMITED

Company number 09593152

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)
21 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2019 AM10 Administrator's progress report
21 Nov 2019 AM23 Notice of move from Administration to Dissolution
03 Jul 2019 AM10 Administrator's progress report
22 Jan 2019 AD01 Registered office address changed from 3 Field Court London WC1R 5EF to 5 Field Court London WC1R 5EF on 22 January 2019
16 Jan 2019 AD01 Registered office address changed from 49 - 59 New Street Huddersfield HD1 2BQ England to 3 Field Court London WC1R 5EF on 16 January 2019
15 Jan 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
10 Jan 2019 AM01 Appointment of an administrator
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
31 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
13 Oct 2017 CS01 Confirmation statement made on 15 May 2017 with updates
13 Oct 2017 PSC02 Notification of Global Sports Solutions Limited as a person with significant control on 1 October 2016
16 Jun 2017 AD01 Registered office address changed from 16 Leveret Way St. Neots PE19 6AT England to 49 - 59 New Street Huddersfield HD1 2BQ on 16 June 2017
17 Feb 2017 AA Total exemption full accounts made up to 30 September 2016
19 Oct 2016 AP01 Appointment of Mrs Lisa Jane Hayes as a director on 19 October 2016
19 Oct 2016 AD01 Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA United Kingdom to 16 Leveret Way St. Neots PE19 6AT on 19 October 2016
19 Oct 2016 AP01 Appointment of Mr Simon Hayes as a director on 19 October 2016
19 Oct 2016 TM01 Termination of appointment of Jan Franco Spaticchia as a director on 19 October 2016
19 Oct 2016 TM01 Termination of appointment of Robert Lane as a director on 19 October 2016
01 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
21 Sep 2015 MR01 Registration of charge 095931520001, created on 16 September 2015
31 Aug 2015 AA01 Current accounting period extended from 31 May 2016 to 30 September 2016
15 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-15
  • GBP 1