THE OPERATIONS PARTNERSHIP (OP) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Registered office address changed from Suite 116 3 Edgar Buildings George Street Bath England BA1 2FJ United Kingdom to 11D Manor Park London SE13 5QZ on 2025-05-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

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

View Accounts

18/03/2418 March 2024 Termination of appointment of Charles Nelson as a director on 2024-03-07

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Director's details changed for Amy Mina on 2023-06-15

View Document

10/11/2310 November 2023 Director's details changed for Mr Charles Nelson on 2023-06-15

View Document

10/11/2310 November 2023 Director's details changed for Nicola Upham on 2023-06-15

View Document

10/11/2310 November 2023 Director's details changed for Michael Penrose on 2023-06-15

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/08/2331 August 2023 Director's details changed for Ms Paula Sansom on 2023-08-23

View Document

15/06/2315 June 2023 Registered office address changed from 3 Edgar Buildings Suite 116, 3 Edgar Buildings George Stree Bath Somerset England to Suite 116 3 Edgar Buildings George Street Bath England BA1 2FJ on 2023-06-15

View Document

08/06/238 June 2023 Registered office address changed from 19 Larkhall Place Bath Banes BA1 6SF United Kingdom to 3 Edgar Buildings Suite 116, 3 Edgar Buildings George Stree Bath Somerset on 2023-06-08

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Appointment of Ms Paula Sansom as a director on 2022-04-24

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

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

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

30/07/1830 July 2018 15/05/18 STATEMENT OF CAPITAL GBP 105000

View Document

30/07/1830 July 2018 CONSOLIDATION 15/05/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 CHANGE OF NAME 15/05/2018

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WIGHTWICK

View Document

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

View Accounts

27/02/1827 February 2018 COMPANY NAME CHANGED THE OPERATIONS PARTNERSHIP (TOP) LTD CERTIFICATE ISSUED ON 27/02/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 22/02/17 STATEMENT OF CAPITAL GBP 115000.00

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES ACWORTH MOORE

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1724 January 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 17 LARKHALL PLACE BATH BA1 6SF UNITED KINGDOM

View Document

04/10/164 October 2016 DIRECTOR APPOINTED CHARLES NELSON

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MICHAEL PENROSE

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED NICOLA UPHAM

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED DAVID WIGHTWICK

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED AMY MINA

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 23 PROSPECT PLACE CAMDEN ROAD BATH BA1 5JD ENGLAND

View Document

08/09/168 September 2016 22/02/16 STATEMENT OF CAPITAL GBP 115000

View Document

06/09/166 September 2016 ADOPT ARTICLES 22/05/2016

View Document

05/01/165 January 2016 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