OPERATIONAL AGILITY LTD.
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-11-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/03/241 March 2024 | Confirmation statement made on 2023-11-05 with no updates |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
21/02/2421 February 2024 | Micro company accounts made up to 2023-05-31 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-05 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-05-31 |
15/11/2215 November 2022 | Registered office address changed from 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN England to 5 Cholmeley Lodge 5 Cholmeley Lodge Cholmeley Park London London N6 4EN on 2022-11-15 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-30 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
18/11/2118 November 2021 | Registered office address changed from 25 Moorgate London EC2R 6AY to 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on 2021-11-18 |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
21/10/1921 October 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/10/1921 October 2019 | COMPANY NAME CHANGED WORK PROCESS SYSTEMS LTD CERTIFICATE ISSUED ON 21/10/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/03/195 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CANG |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
07/03/187 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES |
24/10/1724 October 2017 | COMPANY NAME CHANGED ONE SIGMA LIMITED CERTIFICATE ISSUED ON 24/10/17 |
24/10/1724 October 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/01/1618 January 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/01/1612 January 2016 | SECOND FILING FOR FORM SH01 |
07/01/167 January 2016 | Annual return made up to 5 November 2015 with full list of shareholders |
07/01/167 January 2016 | 11/02/15 STATEMENT OF CAPITAL GBP 1275 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/01/1514 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MORRIS STROLL / 05/11/2014 |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS STROLL / 05/11/2014 |
14/01/1514 January 2015 | Annual return made up to 5 November 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/01/143 January 2014 | Annual return made up to 5 November 2013 with full list of shareholders |
03/01/143 January 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/01/143 January 2014 | 29/10/13 STATEMENT OF CAPITAL GBP 1209 |
03/01/143 January 2014 | 14/05/13 STATEMENT OF CAPITAL GBP 1134 |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TONY HILLIER / 05/12/2012 |
04/07/134 July 2013 | 08/01/13 STATEMENT OF CAPITAL GBP 950 |
04/07/134 July 2013 | 06/03/13 STATEMENT OF CAPITAL GBP 1000 |
06/06/136 June 2013 | 05/12/12 STATEMENT OF CAPITAL GBP 900 |
29/05/1329 May 2013 | 04/12/12 STATEMENT OF CAPITAL GBP 850 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/02/131 February 2013 | DIRECTOR APPOINTED TONY HILLIER |
09/01/139 January 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/01/139 January 2013 | ADOPT ARTICLES 05/12/2012 |
17/12/1217 December 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
29/11/1229 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MORRIS STROLL / 04/11/2012 |
29/11/1229 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS STROLL / 04/11/2012 |
05/03/125 March 2012 | 31/05/11 TOTAL EXEMPTION FULL |
14/11/1114 November 2011 | Annual return made up to 5 November 2011 with full list of shareholders |
14/11/1114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ADAM CANG / 01/11/2011 |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/12/102 December 2010 | Annual return made up to 5 November 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/12/092 December 2009 | Annual return made up to 5 November 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS STROLL / 05/11/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ADAM CANG / 05/11/2009 |
17/09/0917 September 2009 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM, PROSPECT HOUSE, 2 ATHENAEUM ROAD, WHETSTONE, LONDON, N20 9YU |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/12/077 December 2007 | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
30/11/0530 November 2005 | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
24/01/0524 January 2005 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04 |
15/12/0415 December 2004 | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS |
08/11/048 November 2004 | SECRETARY RESIGNED |
13/09/0413 September 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 |
13/09/0413 September 2004 | NEW SECRETARY APPOINTED |
11/02/0411 February 2004 | NEW DIRECTOR APPOINTED |
11/12/0311 December 2003 | DIRECTOR RESIGNED |
11/12/0311 December 2003 | NEW DIRECTOR APPOINTED |
05/11/035 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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