ACTIVEOPS PLC

Company Documents

DateDescription
11/07/2511 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

17/10/2417 October 2024 Termination of appointment of Sean Francis Finnan as a director on 2024-09-26

View Document

07/10/247 October 2024 Resolutions

View Document

07/10/247 October 2024 Memorandum and Articles of Association

View Document

04/09/244 September 2024 Appointment of Mr Bruce Roger Lee as a director on 2024-09-01

View Document

22/07/2422 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

12/12/2312 December 2023 Appointment of Ms Emma May Salthouse as a director on 2023-12-01

View Document

12/12/2312 December 2023 Termination of appointment of Kenneth Ronald Smith as a director on 2023-12-01

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

12/05/2312 May 2023 Appointment of Mr Kenneth Ronald Smith as a director on 2023-05-01

View Document

12/05/2312 May 2023 Termination of appointment of Patrick Alexander Deller as a director on 2023-05-01

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

13/10/2113 October 2021 Registration of charge 031258670008, created on 2021-10-12

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

16/10/1916 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031258670006

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031258670005

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031258670004

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNELL

View Document

24/10/1824 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 SAIL ADDRESS CHANGED FROM: PO BOX RG1 1SB FORBURY COURT FORBURY ROAD READING RG1 1SB ENGLAND

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

12/06/1812 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELTON

View Document

11/01/1811 January 2018 ADOPT ARTICLES 20/12/2017

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR KULJIT SINGH BAWA

View Document

15/08/1715 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR PAUL MORONEY

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM FORBURY COURT 12 FORBURY ROAD READING BERKSHIRE RG1 1SB

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 19127.51

View Document

26/04/1726 April 2017 SAIL ADDRESS CREATED

View Document

10/01/1710 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD JEFFERY

View Document

03/11/163 November 2016 SECRETARY APPOINTED MR PATRICK ALEXANDER DELLER

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031258670003

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR PATRICK ALEXANDER DELLER

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LORRIMORE

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 COMPANY NAME CHANGED ACTIVE OPERATIONS MANAGEMENT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/05/15

View Document

15/04/1515 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 15377.11

View Document

13/02/1513 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 COMPANY NAME CHANGED WORKWARE BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/05/14

View Document

13/05/1413 May 2014 27/04/14 STATEMENT OF CAPITAL GBP 15377.11

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR RICHARD LAWRENCE HAMILTON MOORE

View Document

06/05/146 May 2014 12/03/14 STATEMENT OF CAPITAL GBP 5058

View Document

06/05/146 May 2014 ADOPT ARTICLES 12/03/2014

View Document

06/05/146 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/146 May 2014 SUB-DIVISION 14/03/14

View Document

06/05/146 May 2014 17/03/14 STATEMENT OF CAPITAL GBP 14805.47

View Document

06/05/146 May 2014 12/03/14 STATEMENT OF CAPITAL GBP 3674.00

View Document

06/05/146 May 2014 14/03/14 STATEMENT OF CAPITAL GBP 8734.000400

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED SEAN FINNAN

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR JOHN ANTHONY O'CONNELL

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MATTHEW LORRIMORE

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR MARTIN DAVID ELTON

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN JEFFEREY / 30/04/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN JEFFREY / 30/04/2011

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES BENTLEY / 30/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN JEFFREY / 30/04/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKS RG1 3EU

View Document

20/05/0920 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 22-24 ELY PLACE LONDON EC1N 6TE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 NC INC ALREADY ADJUSTED 19/01/06

View Document

08/02/068 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/068 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/068 February 2006 £ NC 1800/3673 19/01/0

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/053 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 S80A AUTH TO ALLOT SEC 14/05/02

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 27 CURSITOR STREET LONDON EC4A 1LT

View Document

06/05/996 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/04/977 April 1997 S366A DISP HOLDING AGM 02/04/97

View Document

10/11/9610 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 £ NC 1600/1800 14/11/95

View Document

16/04/9616 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: 27,CURSITOR STREET LONDON EC4A 1LT

View Document

16/04/9616 April 1996 NC INC ALREADY ADJUSTED 14/11/95

View Document

04/01/964 January 1996 SECRETARY RESIGNED

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124/130 TABERNACLE STREET LONDON EC2A 4SD

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company