OPERATIV LTD

Forest Group Limited Court House The Old Police Station Forest Group Limited Court House The Old Police Station, Ashby-De-La-Zouch, LE65 1BR
StatusDISSOLVED
Company No.08261499
CategoryPrivate Limited Company
Incorporated22 Oct 2012
Age11 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years3 months, 22 days

SUMMARY

OPERATIV LTD is an dissolved private limited company with number 08261499. It was incorporated 11 years, 7 months, 22 days ago, on 22 October 2012 and it was dissolved 3 months, 22 days ago, on 20 February 2024. The company address is Forest Group Limited Court House The Old Police Station Forest Group Limited Court House The Old Police Station, Ashby-de-la-zouch, LE65 1BR.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2023

Action Date: 22 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2022

Action Date: 22 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-22

Documents

View document PDF

Resolution

Date: 02 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

Old address: 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE England

New address: Forest Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

New address: 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE

Old address: 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE

Change date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2013

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Collins

Change date: 2012-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-15

Old address: 86 Pilford Heath Road Wimborne Dorset BH21 2ND United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE GLASS (YORK) LTD

33 HOWE ROAD,MALTON,YO17 9BJ

Number:04814018
Status:ACTIVE
Category:Private Limited Company

DGLO ESTATES LIMITED

329 GREEN LANES,LONDON,N4 1DZ

Number:08720041
Status:ACTIVE
Category:Private Limited Company

ELROY DIMSON ASSOCIATES LIMITED

29 HARCOURT STREET,,W1H 4HS

Number:02144783
Status:ACTIVE
Category:Private Limited Company

PARKLANDS (HARBORNE) MANAGEMENT COMPANY LIMITED

INSPIRE PROPERTY MANAGEMENT 318 STRATFORD ROAD,SOLIHULL,B90 3DN

Number:01631753
Status:ACTIVE
Category:Private Limited Company

PGIM MANAGEMENT PARTNER LIMITED

GRAND BUILDINGS, 1-3 STRAND,LONDON,WC2N 5HR

Number:05249549
Status:ACTIVE
Category:Private Limited Company

QUARTZTEC HOLDINGS LIMITED

5 LANGLANDS PLACE,GLASGOW,G75 0YF

Number:SC508506
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