OPERATIONAL SYMBIOSIS LIMITED

11 Oaktree Road 11 Oaktree Road, Rugeley, WS15 1AD, England
StatusACTIVE
Company No.08219426
CategoryPrivate Limited Company
Incorporated18 Sep 2012
Age11 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

OPERATIONAL SYMBIOSIS LIMITED is an active private limited company with number 08219426. It was incorporated 11 years, 8 months, 27 days ago, on 18 September 2012. The company address is 11 Oaktree Road 11 Oaktree Road, Rugeley, WS15 1AD, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: 11 Oaktree Road Brereton Rugeley WS15 1AD

Old address: C/O a M Pascall and Co Ltd the Studios Lea Hall Enterprise Park, Wheelhouse Road Rugeley WS15 1LH England

Change date: 2022-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

New address: C/O a M Pascall and Co Ltd the Studios Lea Hall Enterprise Park, Wheelhouse Road Rugeley WS15 1LH

Change date: 2016-10-05

Old address: 112 High Street Coleshill Birmingham West Midlands B46 3BL

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alax David Evers

Change date: 2013-09-18

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2013

Action Date: 02 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-02

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Anna Clark-Smith

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2012

Action Date: 19 Sep 2012

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2012-09-19

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alax David Evers

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 18 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAR HALL INVESTMENTS LTD

DAVIDSON AND WORKMAN,GLASGOW,G3 7NY

Number:SC622697
Status:ACTIVE
Category:Private Limited Company

CHIN CHIN CC LIMITED

JADE HOUSE,,LONDON,NW10 7JJ

Number:10401331
Status:ACTIVE
Category:Private Limited Company

MCCABELS INTERNATIONAL SERVICES LIMITED

151 ARNOLD ESTATE,LONDON,SE1 2DY

Number:08306055
Status:ACTIVE
Category:Private Limited Company

NICKEL SUPPORT TRAINING LIMITED

15 THE PARADE,CARSHALTON,SM5 3RL

Number:08764957
Status:ACTIVE
Category:Private Limited Company

REGENT LAW LIMITED

SUITE A9A DEAKINS BUSINESS PARK,BOLTON,BL7 9RP

Number:11779846
Status:ACTIVE
Category:Private Limited Company

TIMELY GLOBAL LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11524275
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