About

Registered Number: 07196015
Date of Incorporation: 19/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Sunnyside Farm Reading Road, Padworth Common, Reading, RG7 4QN

 

Founded in 2010, Operational Solutions Ltd are based in Reading. There are 3 directors listed for Operational Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANHAM, Stephen James 17 October 2013 - 1
LEGH-SMITH, Johanna 19 March 2010 18 March 2011 1
Secretary Name Appointed Resigned Total Appointments
LEGH-SMITH, Johanna Mary 05 April 2011 15 January 2018 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AAMD - Amended Accounts 16 December 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 August 2018
MR04 - N/A 10 April 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
CS01 - N/A 27 March 2018
TM02 - Termination of appointment of secretary 21 January 2018
AA - Annual Accounts 14 December 2017
MR01 - N/A 26 July 2017
MR01 - N/A 24 May 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 17 October 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 20 December 2012
MG01 - Particulars of a mortgage or charge 06 October 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AR01 - Annual Return 27 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AA - Annual Accounts 15 December 2011
AP03 - Appointment of secretary 21 June 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
NEWINC - New incorporation documents 19 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Outstanding

N/A

A registered charge 16 May 2017 Outstanding

N/A

Mortgage 05 October 2012 Fully Satisfied

N/A

Debenture 29 August 2012 Fully Satisfied

N/A

Debenture 15 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.