OPERATIONAL CONSULTING PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/02/2521 February 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/07/2431 July 2024 Termination of appointment of David Paul Vaughan as a director on 2024-06-24

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

09/08/239 August 2023 Change of details for Mr David Delvin as a person with significant control on 2023-08-09

View Document

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

View Accounts

03/10/223 October 2022 Change of details for Mr David Ian Delvin as a person with significant control on 2022-10-03

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

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

View Accounts

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR DAVID PAUL VAUGHAN

View Document

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

View Accounts

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 34 LOWER RICHMOND ROAD PUTNEY LONDON SW15 1JP ENGLAND

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DELVIN / 21/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DERECK CLOW / 21/10/2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 79 PRINCEDALE ROAD LONDON W11 4NS ENGLAND

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM JUXON HOUSE 100 ST PAUL'S CHURCHYARD LONDON EC4M 8BU UNITED KINGDOM

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR DERECK CLOW

View Document

14/09/1614 September 2016 COMPANY NAME CHANGED CELERANT CONSULTING (UK) LIMITED CERTIFICATE ISSUED ON 14/09/16

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR DAVID DELVIN

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN FOUNTAIN

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR DERECK CLOW

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR DERECK CLOW

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR IAN RICHARD FOUNTAIN

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR GLEN EDWARD ROBINSON

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 1 LYRIC SQUARE HAMMERSMITH LONDON W6 0NB UNITED KINGDOM

View Document

03/08/163 August 2016 COMPANY NAME CHANGED LAIDLAW (INDIA) LIMITED CERTIFICATE ISSUED ON 03/08/16

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOOGESTEGER

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR GLEN ROBINSON

View Document

16/12/1516 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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