THE OPERATIONS HUB LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Termination of appointment of Rebecca Garnett Buchma as a director on 2024-01-03

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

07/03/237 March 2023 Appointment of Rebecca Garnett Buchma as a director on 2023-03-01

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Barry John Wallis as a director on 2022-02-28

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN RUSSELL GARNETT / 30/05/2017

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RUSSELL GARNETT / 30/05/2017

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/01/2021 January 2020 CHANGE PERSON AS DIRECTOR

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM TICKERIDGE HOUSE WHITCHURCH ROAD MILTON GREEN CHESTER CH3 9DS ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/01/194 January 2019 PREVEXT FROM 05/04/2018 TO 31/05/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR BARRY JOHN WALLIS

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM THE FIRS GREENFIELDS LANE ROWTON CHESTER CHESHIRE CH3 6AY

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075011370001

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 1 WORLEY COURT BOLESWORTH ROAD TATTENHALL CHESHIRE CH3 9HW

View Document

10/03/1510 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075011370001

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RUSSELL GARNETT / 30/12/2013

View Document

13/03/1413 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RUSSELL GARNETT / 17/05/2013

View Document

17/05/1317 May 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM GOLBORNE LODGE TECHNOLOGY CENTRE WHITCHURCH ROAD MILTON GREEN CHESHIRE CH3 9DR ENGLAND

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 7 HUNTER STREET CHESTER CH1 2HR ENGLAND

View Document

18/04/1218 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 CURREXT FROM 31/01/2012 TO 05/04/2012

View Document

14/09/1114 September 2011 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED GAVIN RUSSELL GARNETT

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL BIGGS

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ UNITED KINGDOM

View Document

21/01/1121 January 2011 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