About

Registered Number: 04880524
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 9 Wheatstone Court Waterwells Business Park, Davy Way, Gloucester, Gloucestershire, GL2 2AQ,

 

Operational Development Services Ltd was registered on 28 August 2003 and has its registered office in Gloucestershire, it's status at Companies House is "Active". There are no directors listed for Operational Development Services Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
AD01 - Change of registered office address 25 March 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 13 April 2017
AP01 - Appointment of director 13 April 2017
CS01 - N/A 07 September 2016
AD01 - Change of registered office address 25 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 01 July 2005
363a - Annual Return 22 September 2004
225 - Change of Accounting Reference Date 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
CERTNM - Change of name certificate 29 October 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.