OPERATIONAL AGILITY LTD.

Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2023-11-05 with no updates

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

21/10/1921 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1921 October 2019 COMPANY NAME CHANGED WORK PROCESS SYSTEMS LTD CERTIFICATE ISSUED ON 21/10/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CANG

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED ONE SIGMA LIMITED CERTIFICATE ISSUED ON 24/10/17

View Document

24/10/1724 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/01/1618 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1612 January 2016 SECOND FILING FOR FORM SH01

View Document

07/01/167 January 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

07/01/167 January 2016 11/02/15 STATEMENT OF CAPITAL GBP 1275

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID MORRIS STROLL / 05/11/2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS STROLL / 05/11/2014

View Document

14/01/1514 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/143 January 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

03/01/143 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/143 January 2014 29/10/13 STATEMENT OF CAPITAL GBP 1209

View Document

03/01/143 January 2014 14/05/13 STATEMENT OF CAPITAL GBP 1134

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / TONY HILLIER / 05/12/2012

View Document

04/07/134 July 2013 08/01/13 STATEMENT OF CAPITAL GBP 950

View Document

04/07/134 July 2013 06/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

06/06/136 June 2013 05/12/12 STATEMENT OF CAPITAL GBP 900

View Document

29/05/1329 May 2013 04/12/12 STATEMENT OF CAPITAL GBP 850

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/02/131 February 2013 DIRECTOR APPOINTED TONY HILLIER

View Document

09/01/139 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/139 January 2013 ADOPT ARTICLES 05/12/2012

View Document

17/12/1217 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MORRIS STROLL / 04/11/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS STROLL / 04/11/2012

View Document

05/03/125 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ADAM CANG / 01/11/2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/12/102 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/12/092 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS STROLL / 05/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ADAM CANG / 05/11/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM, PROSPECT HOUSE, 2 ATHENAEUM ROAD, WHETSTONE, LONDON, N20 9YU

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/01/0524 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/05/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 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