OPERATIONAL EDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total 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

20/12/2420 December 2024 Cessation of Kelsey Elizabeth Hoppe as a person with significant control on 2024-10-21

View Document

20/12/2420 December 2024 Notification of Froppe Ltd as a person with significant control on 2024-10-21

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

30/11/2330 November 2023 Change of details for Mrs Kelsey Elizabeth Hoppe as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mrs Kelsey Elizabeth Hoppe on 2023-11-30

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Cessation of Andrew James Thomson as a person with significant control on 2023-01-16

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

24/11/2124 November 2021 Change of details for Mrs Kelsey Elizabeth Hoppe as a person with significant control on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS KELSEY ELIZABETH HOPPE

View Document

06/06/196 June 2019 CHANGE PERSON AS DIRECTOR

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMSON / 23/05/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MRS KELSEY ELIZABETH HOPPE / 23/05/2019

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN MCCANN

View Document

31/05/1931 May 2019 CHANGE PERSON AS DIRECTOR

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMSON / 22/05/2019

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR ANDREW JAMES THOMSON

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR JUDY REES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCANN

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELSEY ELIZABETH HOPPE

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 49 CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG

View Document

08/05/198 May 2019 16/04/19 STATEMENT OF CAPITAL GBP 100

View Document

08/05/198 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/198 May 2019 28/05/02 STATEMENT OF CAPITAL GBP 100

View Document

08/05/198 May 2019 16/04/19 STATEMENT OF CAPITAL GBP 200

View Document

08/05/198 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/198 May 2019 CESSATION OF JUDY SIAN REES AS A PSC

View Document

08/05/198 May 2019 CESSATION OF STEPHEN JOHN MCCANN AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES THOMSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRENNAN DWYER

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 47 CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

25/06/1425 June 2014 26/06/13 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MCCANN / 01/06/2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 10 ST. NEOTS ROAD SANDY BEDFORDSHIRE SG19 1LB UNITED KINGDOM

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MCCANN / 01/06/2013

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR BRENNAN JAMES DWYER

View Document

03/06/133 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED JUDY SIAN REES

View Document

11/10/1211 October 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 COMPANY NAME CHANGED ARMADILLO AT LARGE LIMITED CERTIFICATE ISSUED ON 04/04/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MCCANN / 01/10/2009

View Document

08/07/108 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM SCHOOL HOUSE WEST END MIDDLEHAM LEYBURN NORTH YORKSHIRE DL8 4QG

View Document

17/07/0917 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREA MCCANN

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 COMPANY NAME CHANGED MMACKINTOSH LIMITED CERTIFICATE ISSUED ON 14/11/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 COMPANY NAME CHANGED MICHELLE MACKINTOSH LIMITED CERTIFICATE ISSUED ON 19/01/05

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 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