THE OPERATIONS CENTRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Director's details changed for Mrs Tamarin Goldsmith on 2024-07-10

View Document

11/07/2411 July 2024 Change of details for Mr Sean David Goldsmith as a person with significant control on 2024-07-10

View Document

11/07/2411 July 2024 Change of details for Mrs Tamarin Goldsmith as a person with significant control on 2024-07-10

View Document

11/07/2411 July 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

10/07/2410 July 2024 Registered office address changed from PO Box 4385 12978913 - Companies House Default Address Cardiff CF14 8LH to Unit 5 Marlborough Road Wrexham Industrial Estate Wrexham LL13 9RJ on 2024-07-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

17/08/2317 August 2023 Registered office address changed to PO Box 4385, 12978913 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-17

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from Morns Field Crawley Winchester SO21 2PL England to 85 Great Portland Street, First Floor, London Great Portland Street London W1W 7LT on 2022-05-17

View Document

10/01/2210 January 2022 Notification of Tamarin Goldsmith as a person with significant control on 2020-11-01

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/10/2131 October 2021 Termination of appointment of Frederike Rhodes as a director on 2021-10-31

View Document

31/10/2131 October 2021 Cessation of Frederike Rhodes as a person with significant control on 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Registered office address changed from 10 Pinsent Road Winchester Hampshire SO22 6FR to Morns Field Crawley Winchester SO21 2PL on 2021-10-07

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MRS TAMARIN GOLDSMITH

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN DAVID GOLDSMITH

View Document

25/03/2125 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS FREDERIKE RHODES / 10/03/2021

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM 80A MAIN ROAD LITTLETON WINCHESTER SO22 6QJ ENGLAND

View Document

27/10/2027 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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