UNOVA OPERATIONS U.K. LIMITED

Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks, United Kingdom
StatusACTIVE
Company No.03256777
CategoryPrivate Limited Company
Incorporated30 Sep 1996
Age27 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

UNOVA OPERATIONS U.K. LIMITED is an active private limited company with number 03256777. It was incorporated 27 years, 7 months, 17 days ago, on 30 September 1996. The company address is Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashish Kumar Saraf

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lazare Mounzeo

Appointment date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sperian Protection Holding (Uk) Ltd

Notification date: 2019-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Honeywell International Inc.

Cessation date: 2019-12-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jane Earle

Termination date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-08

Officer name: Ashish Kumar Saraf

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Mehmet Erkilic

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Jane Earle

Appointment date: 2018-01-31

Documents

View document PDF

Change sail address company with new address

Date: 09 Nov 2017

Category: Address

Type: AD02

New address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-09

Old address: 100 New Bridge Street London EC4V 6JA

New address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Honeywell International Inc.

Change date: 2017-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Moore

Termination date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mehmet Erkilic

Appointment date: 2016-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant William Fraser

Termination date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Moore

Appointment date: 2016-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Scott Rudick

Termination date: 2016-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant William Fraser

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-03

Officer name: Kameleshkumar Ishwarlal Mistry

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Peter Colucci

Termination date: 2016-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abogado Nominees Limited

Termination date: 2016-02-25

Documents

View document PDF

Auditors resignation company

Date: 07 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 04 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Arthurton

Termination date: 2015-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Peter Colucci

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamleshkumar Ishwarlal Mistry

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Scott Rudick

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carrie Mygatt

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Mccallick

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Brodd

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Move registers to registered office company

Date: 01 Oct 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carrie Sue Mygatt

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Longan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-28

Officer name: General Counsel Mary Julieann Brodd

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janis Harwell

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Stubsten

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Olga Longan

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Julieann Brodd

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Move registers to sail company

Date: 08 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janis Lauren Harwell

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Douglas Wayne Stubsten

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Frank Scott Mccallick

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-30

Officer name: Abogado Nominees Limited

Documents

View document PDF

Auditors resignation company

Date: 15 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed frank scott mccallick

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed douglas wayne stubsten

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth cohen

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director fredric anderson

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/07; no change of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 09/10/07 from: po box 505 kingsbury road birmingham B24 0QU

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Resolution

Date: 29 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

HAYES LIMITED

APRILS END,TYLERS GREEN HIGH WYCOMBE,HP10 8HW

Number:03337047
Status:ACTIVE
Category:Private Limited Company

JAMES COCKSEDGE TRANSPORT LTD

UNIT A, THE POINT BUSINESS PARK,LINCOLN,LN6 3QN

Number:08640639
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JHP DEVELOPMENT LIMITED

THE HALL,BEVERLEY,HU17 8HL

Number:09469202
Status:LIQUIDATION
Category:Private Limited Company

MRIGESH LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09917371
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROOSTER RACING LIMITED

283 SOUTH ROAD,SHEFFIELD,S6 3TA

Number:10650581
Status:ACTIVE
Category:Private Limited Company

SMART CAPITAL LIMITED

37A ANCHOR ROAD,WALSALL,WS9 8PT

Number:10610408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source