Advanced company searchLink opens in new window

OPERATEDATA LTD

Company number 10523441

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)
12 Dec 2018 CAP-SS Solvency Statement dated 12/12/18
12 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium reserve 12/12/2018
27 Nov 2018 CH01 Director's details changed for Dr Philipp Mohr on 18 February 2017
27 Nov 2018 CH01 Director's details changed for Dr Philipp Mohr on 18 February 2017
27 Nov 2018 CH01 Director's details changed for Dr Philipp Mohr on 18 January 2017
27 Nov 2018 CH01 Director's details changed for Pulitha Lakmith Liyanagama on 10 November 2018
26 Nov 2018 PSC04 Change of details for Pulitha Lakmith Liyanagama as a person with significant control on 18 January 2017
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
09 Nov 2018 AD01 Registered office address changed from Block D Edspace Falkirk Street London N1 6HQ England to Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT on 9 November 2018
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Sep 2018 AP01 Appointment of Mr Barnaby Bruce Landen Terry as a director on 10 June 2017
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 2.745
22 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
31 Oct 2017 PSC04 Change of details for Dr Pulitha Lakmith Liyanagama as a person with significant control on 15 May 2017
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 2.020250
17 Oct 2017 MA Memorandum and Articles of Association
16 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2017 AD01 Registered office address changed from 1-2 Academy Buildings Fanshaw Street London N1 6LQ England to Block D Edspace Falkirk Street London N1 6HQ on 26 September 2017
25 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Declaration of interest 18/01/2017
  • RES10 ‐ Resolution of allotment of securities
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
08 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 January 2017
  • GBP 2.020250
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 08/05/2017
15 Feb 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1-2 Academy Buildings Fanshaw Street London N1 6LQ on 15 February 2017
15 Feb 2017 AP01 Appointment of Dr Philipp Mohr as a director on 18 January 2017