OPERATIONS ONE LIMITED

5 Field Court, London, WC1R 5EF
StatusDISSOLVED
Company No.09593152
CategoryPrivate Limited Company
Incorporated15 May 2015
Age8 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution21 Feb 2020
Years4 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

Gazette dissolved liquidation

Date: 21 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 21 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 21 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFA CONSTRUCTION LTD

147 BOUNDARY ROAD,LONDON,N22 6AR

Number:10964161
Status:ACTIVE
Category:Private Limited Company

ANDPARK LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11449682
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ILHR LTD

46 CAMDEN ROAD,LONDON,NW1 9DR

Number:10769189
Status:ACTIVE
Category:Private Limited Company

METASPHERE LIMITED

MILLFIELD,TADWORTH,KT20 7TD

Number:05673888
Status:ACTIVE
Category:Private Limited Company

PORTHPEAN GOLF CLUB LIMITED

PORTHPEAN FARM,ST. AUSTELL,PL26 6AY

Number:05498604
Status:ACTIVE
Category:Private Limited Company

SIMPLY FACTORS LIMITED

17-17A ACADEMY STREET,EDINBURGH,EH6 7EE

Number:SC470545
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