OPERATIONAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Director's details changed for Mr Martin Anthony Constantine on 2025-02-14

View Document

27/11/2427 November 2024 Registered office address changed from G41 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England to Unit 1 Whitworth Court Manor Farm Road Runcorn WA7 1WA on 2024-11-27

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

28/02/2328 February 2023 Satisfaction of charge 055515740001 in full

View Document

28/10/2128 October 2021 Director's details changed for Miss Emma Louise Allsopp on 2020-12-18

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HOWARD CONSTANTINE / 31/05/2020

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MRS JUDITH MARY CROFT

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA FAULKNER

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MISS EMMA LOUISE ALLSOPP

View Document

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

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY DONALD SCOTT

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD SCOTT

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ALAN MACDONALD

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

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

20/07/1720 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/174 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 90000

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES COLSTON

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 7 BERKELEY COURT MANOR PARK RUNCORN CHESHIRE WA7 1TQ

View Document

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

View Accounts

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

View Document

07/09/157 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MRS MARIA FAULKNER

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MACDONALD

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ERNST HEIJBOER

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055515740001

View Document

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

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAULUS VAN DILLEN

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MACDONALD / 01/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNST HEIJBOER / 01/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULUS CHRISTIAAN WILHELMUS VAN DILLEN / 01/09/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED PAULUS CHRISTIAAN WILHELMUS VAN DILLEN

View Document

31/10/0831 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/084 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NC INC ALREADY ADJUSTED 12/09/05

View Document

26/09/0526 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0522 September 2005 S366A DISP HOLDING AGM 01/09/05

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 S386 DISP APP AUDS 01/09/05

View Document

01/09/051 September 2005 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