OPERATIONS ONE LIMITED
Status | DISSOLVED |
Company No. | 09593152 |
Category | Private Limited Company |
Incorporated | 15 May 2015 |
Age | 8 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2020 |
Years | 4 years, 2 months, 9 days |
SUMMARY
OPERATIONS ONE LIMITED is an dissolved private limited company with number 09593152. It was incorporated 8 years, 11 months, 17 days ago, on 15 May 2015 and it was dissolved 4 years, 2 months, 9 days ago, on 21 February 2020. The company address is 5 Field Court, London, WC1R 5EF.
Company Fillings
Liquidation in administration progress report
Date: 21 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration move to dissolution
Date: 21 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 03 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Address
Type: AD01
New address: 5 Field Court London WC1R 5EF
Old address: 3 Field Court London WC1R 5EF
Change date: 2019-01-22
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-16
New address: 3 Field Court London WC1R 5EF
Old address: 49 - 59 New Street Huddersfield HD1 2BQ England
Documents
Liquidation in administration statement of affairs with form attached
Date: 15 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA/AM02SOC
Documents
Liquidation in administration appointment of administrator
Date: 10 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-10-01
Psc name: Global Sports Solutions Limited
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Address
Type: AD01
New address: 49 - 59 New Street Huddersfield HD1 2BQ
Old address: 16 Leveret Way St. Neots PE19 6AT England
Change date: 2017-06-16
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-19
Officer name: Mrs Lisa Jane Hayes
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
New address: 16 Leveret Way St. Neots PE19 6AT
Change date: 2016-10-19
Old address: Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA United Kingdom
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-19
Officer name: Mr Simon Hayes
Documents
Termination director company with name termination date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Franco Spaticchia
Termination date: 2016-10-19
Documents
Termination director company with name termination date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Lane
Termination date: 2016-10-19
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2015
Action Date: 16 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095931520001
Charge creation date: 2015-09-16
Documents
Change account reference date company current extended
Date: 31 Aug 2015
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2016-05-31
Documents
Some Companies
147 BOUNDARY ROAD,LONDON,N22 6AR
Number: | 10964161 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11449682 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
46 CAMDEN ROAD,LONDON,NW1 9DR
Number: | 10769189 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLFIELD,TADWORTH,KT20 7TD
Number: | 05673888 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTHPEAN FARM,ST. AUSTELL,PL26 6AY
Number: | 05498604 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-17A ACADEMY STREET,EDINBURGH,EH6 7EE
Number: | SC470545 |
Status: | ACTIVE |
Category: | Private Limited Company |