OPERANDI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/10/204 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DE PAULA HANIKA / 23/09/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN DE PAULA HANIKA / 23/09/2010

View Document

10/12/1010 December 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 7G2 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER

View Document

10/10/0510 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 7 1 2 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER

View Document

28/01/0428 January 2004 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 62 SAINT PETERS ROAD CROYDON SURREY CR0 1HJ

View Document

05/12/025 December 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/11/014 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 62 SAINT PETERS ROAD CROYDON SURREY CR0 1HJ

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 REDESIGNATION OF SHARES 12/06/97

View Document

06/08/976 August 1997 £ NC 1000/4000 12/06/97

View Document

06/08/976 August 1997 ADOPT MEM AND ARTS 12/06/97

View Document

29/06/9729 June 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information