About

Registered Number: 04762945
Date of Incorporation: 13/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor, Artemis House Odyssey Business Park, West End Road, Ruislip, Middlesex, HA4 6QE,

 

Established in 2003, Operative (UK) Ltd have registered office in Middlesex, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of this business are Brown, Lorne, Decourtivron, Francois, Monsier, Fawcett-wolf, Andrew Charles, Walkden, Rachel, Brown, Lorne, Chapman, Sarah Anne, Leo, Robert Michael, Spencer, Miles Frederic, Thielman, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Lorne 21 December 2012 - 1
BROWN, Lorne 21 May 2003 06 October 2003 1
CHAPMAN, Sarah Anne 22 October 2004 23 December 2005 1
LEO, Robert Michael 01 May 2004 21 December 2012 1
SPENCER, Miles Frederic 07 July 2003 23 April 2006 1
THIELMAN, Anthony 13 May 2003 06 October 2003 1
Secretary Name Appointed Resigned Total Appointments
DECOURTIVRON, Francois, Monsier 21 December 2012 24 February 2014 1
FAWCETT-WOLF, Andrew Charles 13 May 2003 01 February 2006 1
WALKDEN, Rachel 01 February 2006 29 October 2007 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 30 May 2018
TM02 - Termination of appointment of secretary 12 February 2018
AD01 - Change of registered office address 12 February 2018
PSC08 - N/A 08 February 2018
AA - Annual Accounts 29 December 2017
PSC09 - N/A 13 July 2017
CS01 - N/A 12 July 2017
PSC08 - N/A 12 July 2017
CH04 - Change of particulars for corporate secretary 07 February 2017
AA - Annual Accounts 05 October 2016
CH04 - Change of particulars for corporate secretary 24 August 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 26 May 2016
AP04 - Appointment of corporate secretary 20 October 2015
AD01 - Change of registered office address 14 October 2015
AR01 - Annual Return 20 July 2015
TM02 - Termination of appointment of secretary 22 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 June 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
AP03 - Appointment of secretary 08 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 July 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
TM02 - Termination of appointment of secretary 21 January 2010
AA - Annual Accounts 14 January 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 01 September 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
363a - Annual Return 17 July 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 02 September 2005
CERTNM - Change of name certificate 21 June 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 06 October 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
363s - Annual Return 15 May 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
225 - Change of Accounting Reference Date 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge contained in rent deposit deed 20 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.