About

Registered Number: 02754964
Date of Incorporation: 12/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Victoria House, Victoria Road, Buckhurst Hill, Essex, IG9 5EX

 

Based in Buckhurst Hill, Operation Christmas Child Ltd was established in 1992. Currently we aren't aware of the number of employees at the Operation Christmas Child Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOSH, Darren 09 May 2018 - 1
BARRINGTON, Simon James 26 June 2008 22 April 2017 1
CAMPBELL, Sean Paul 25 April 2017 14 February 2018 1
CLARK, Mollie 01 July 1995 14 February 1997 1
COLECLOUGH, Clive 01 January 1999 01 April 2008 1
COOKE, Gillian Mary 12 October 1992 01 July 1995 1
DERHAM, Arthur Morgan 01 July 1995 30 July 1998 1
GRAHAM, William Franklin 01 July 1995 01 March 2016 1
OLIVER, Ernest William 01 July 1995 22 September 2001 1
RICHARDSON, Alice May, Lady 01 July 1995 11 February 1999 1
SKINNER, Ruth Mary 01 July 1995 28 May 2004 1
WILSON, Jean Steele 01 July 1995 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HERBERT, Simon Paul 20 September 2018 - 1
APPLIN, David Edward, Rev 01 July 1995 03 October 2006 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 01 October 2018
AP03 - Appointment of secretary 24 September 2018
TM02 - Termination of appointment of secretary 08 September 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 03 October 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 08 June 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 06 October 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 28 September 2012
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 21 June 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 18 October 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 09 November 2009
AP01 - Appointment of director 20 October 2009
AP01 - Appointment of director 20 October 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 26 September 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
225 - Change of Accounting Reference Date 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 19 October 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 28 October 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 30 October 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 23 June 1999
225 - Change of Accounting Reference Date 23 June 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 31 December 1997
RESOLUTIONS - N/A 28 July 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 29 October 1996
363s - Annual Return 12 April 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
287 - Change in situation or address of Registered Office 26 February 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 11 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1992
NEWINC - New incorporation documents 12 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.