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