Advanced company searchLink opens in new window

THE OPERATIONS PARTNERSHIP (OP) LTD

Company number 09935254

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)
26 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
13 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
18 Mar 2024 TM01 Termination of appointment of Charles Nelson as a director on 7 March 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
10 Nov 2023 CH01 Director's details changed for Nicola Upham on 15 June 2023
10 Nov 2023 CH01 Director's details changed for Michael Penrose on 15 June 2023
10 Nov 2023 CH01 Director's details changed for Mr Charles Nelson on 15 June 2023
10 Nov 2023 CH01 Director's details changed for Amy Mina on 15 June 2023
31 Aug 2023 CH01 Director's details changed for Ms Paula Sansom on 23 August 2023
15 Jun 2023 AD01 Registered office address changed from 3 Edgar Buildings Suite 116, 3 Edgar Buildings George Stree Bath Somerset England to Suite 116 3 Edgar Buildings George Street Bath England BA1 2FJ on 15 June 2023
08 Jun 2023 AD01 Registered office address changed from 19 Larkhall Place Bath Banes BA1 6SF United Kingdom to 3 Edgar Buildings Suite 116, 3 Edgar Buildings George Stree Bath Somerset on 8 June 2023
08 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 AP01 Appointment of Ms Paula Sansom as a director on 24 April 2022
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
10 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 105,000
30 Jul 2018 SH02 Consolidation of shares on 15 May 2018