OPERATIONAL INTELLIGENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Total exemption full accounts made up to 2024-08-31 |
23/05/2523 May 2025 | Previous accounting period shortened from 2025-03-31 to 2024-08-31 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-13 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
03/07/243 July 2024 | Director's details changed for James Marc Beattie on 2024-07-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Cessation of Rachel Sarah Beattie as a person with significant control on 2022-08-11 |
27/03/2427 March 2024 | Cessation of Anne Dympna Potter as a person with significant control on 2022-08-11 |
27/03/2427 March 2024 | Cessation of Daniel James Edward Potter as a person with significant control on 2022-08-11 |
27/03/2427 March 2024 | Cessation of Katharine Joanna Jarman as a person with significant control on 2022-08-11 |
27/03/2427 March 2024 | Notification of Micim Ltd as a person with significant control on 2022-08-11 |
27/03/2427 March 2024 | Cessation of Christopher Michael Jarman as a person with significant control on 2022-08-11 |
27/03/2427 March 2024 | Cessation of James Marc Beattie as a person with significant control on 2022-08-11 |
19/03/2419 March 2024 | Second filing of Confirmation Statement dated 2022-12-13 |
12/03/2412 March 2024 | Appointment of James Marc Beattie as a director on 2022-08-11 |
12/03/2412 March 2024 | Appointment of Daniel James Edward Potter as a director on 2022-08-11 |
12/03/2412 March 2024 | Appointment of Christopher Michael Jarman as a director on 2022-08-11 |
23/01/2423 January 2024 | |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-13 with updates |
13/12/2313 December 2023 | Change of details for Mr Christopher Michael Jarman as a person with significant control on 2023-12-01 |
13/12/2313 December 2023 | Change of details for Mr James Marc Beattie as a person with significant control on 2023-12-01 |
13/12/2313 December 2023 | Change of details for Mrs Rachel Sarah Beattie as a person with significant control on 2023-12-01 |
13/12/2313 December 2023 | Change of details for Mr Daniel James Edward Potter as a person with significant control on 2023-12-01 |
13/12/2313 December 2023 | Change of details for Mrs Katharine Joanna Jarman as a person with significant control on 2023-12-01 |
13/12/2313 December 2023 | Change of details for Mrs Anne Dympna Potter as a person with significant control on 2023-12-01 |
28/09/2328 September 2023 | Registered office address changed from Technopark London Road London SE1 6LN United Kingdom to The Clarence Centre, 6 st. Georges Circus London SE1 6FE on 2023-09-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-13 with updates |
13/12/2213 December 2022 | Notification of James Marc Beattie as a person with significant control on 2022-08-11 |
13/12/2213 December 2022 | Notification of Anne Dympna Potter as a person with significant control on 2022-08-11 |
13/12/2213 December 2022 | Notification of Daniel James Edward Potter as a person with significant control on 2022-08-11 |
13/12/2213 December 2022 | Notification of Rachel Sarah Beattie as a person with significant control on 2022-08-11 |
13/12/2213 December 2022 | Notification of Katharine Joanna Jarman as a person with significant control on 2022-08-11 |
13/12/2213 December 2022 | Notification of Christopher Michael Jarman as a person with significant control on 2022-08-11 |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
08/10/228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/08/1816 August 2018 | REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 74 KELVEDON CLOSE KINGSTON UPON THAMES KT2 5LF |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/09/1511 September 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/09/149 September 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/09/1313 September 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/08/1228 August 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
16/04/1216 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
12/04/1212 April 2012 | CURRSHO FROM 31/08/2011 TO 31/03/2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/08/1119 August 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
10/03/1110 March 2011 | DIRECTOR APPOINTED SOPHIA FLUCKER |
16/08/1016 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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