About

Registered Number: 03373050
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 110 Cannon Street, London, EC4N 6EU,

 

Having been setup in 1997, Operis Business Engineering Ltd are based in London. The current directors of Operis Business Engineering Ltd are Aldred, Christopher John, Aldred, Veselina, Rebecchi, Peter Alan, Byrne, Paul Anthony, Rose, David Anthony, Thomas, David, Turnhill, Colin David, Ward, Victoria Ruth. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRED, Christopher John 01 November 2011 - 1
ALDRED, Veselina 01 November 2011 - 1
REBECCHI, Peter Alan 01 January 2019 - 1
BYRNE, Paul Anthony 19 February 2003 24 May 2006 1
ROSE, David Anthony 07 May 2013 03 April 2020 1
THOMAS, David 09 November 2006 25 November 2008 1
TURNHILL, Colin David 14 May 1997 28 February 1998 1
WARD, Victoria Ruth 01 December 2016 31 January 2019 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 23 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 11 June 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2020
PSC05 - N/A 23 April 2020
AD01 - Change of registered office address 23 April 2020
AP04 - Appointment of corporate secretary 06 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
AP01 - Appointment of director 24 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 16 April 2019
TM01 - Termination of appointment of director 31 January 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 August 2018
CH01 - Change of particulars for director 12 July 2018
AA - Annual Accounts 14 June 2018
CH01 - Change of particulars for director 07 June 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 05 July 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 24 April 2017
AP01 - Appointment of director 12 December 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 05 April 2016
CH01 - Change of particulars for director 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 27 May 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 18 May 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 06 May 2014
TM01 - Termination of appointment of director 14 October 2013
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 09 May 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 June 2010
TM01 - Termination of appointment of director 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 20 April 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 21 December 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
363a - Annual Return 05 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 21 April 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
363a - Annual Return 26 May 2005
AA - Annual Accounts 30 March 2005
AA - Annual Accounts 11 August 2004
363a - Annual Return 28 May 2004
AA - Annual Accounts 18 July 2003
363a - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
MEM/ARTS - N/A 10 December 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
AA - Annual Accounts 04 July 2002
363a - Annual Return 31 May 2002
AA - Annual Accounts 25 June 2001
363a - Annual Return 24 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
288c - Notice of change of directors or secretaries or in their particulars 19 April 2001
395 - Particulars of a mortgage or charge 14 March 2001
AA - Annual Accounts 26 July 2000
363a - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
363a - Annual Return 03 June 1999
AA - Annual Accounts 06 May 1999
225 - Change of Accounting Reference Date 03 February 1999
AA - Annual Accounts 01 December 1998
363a - Annual Return 31 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
CERTNM - Change of name certificate 18 May 1998
225 - Change of Accounting Reference Date 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.