About

Registered Number: 08164221
Date of Incorporation: 01/08/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ

 

Signature of Epsom (Operations) Ltd was registered on 01 August 2012 with its registered office in Buckinghamshire, it's status is listed as "Active". There are 7 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Lisa Kay 22 September 2019 - 1
ROCHE, Aidan Gerard 01 August 2012 - 1
HARDY, James 22 June 2018 22 September 2019 1
MADDIN, Keith John 01 August 2012 25 February 2015 1
NEWELL, Thomas Bruce 01 August 2012 22 September 2019 1
Secretary Name Appointed Resigned Total Appointments
BALL, Tom James 21 November 2014 - 1
ROCHE, Aidan Gerard 01 August 2012 21 November 2014 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 23 August 2018
PSC07 - N/A 23 August 2018
RESOLUTIONS - N/A 06 July 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
PSC07 - N/A 21 March 2018
PSC02 - N/A 21 March 2018
PSC02 - N/A 21 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 August 2017
PSC02 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
MR04 - N/A 14 January 2017
MR04 - N/A 14 January 2017
CS01 - N/A 15 August 2016
MR04 - N/A 13 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 07 July 2015
TM01 - Termination of appointment of director 27 February 2015
MR01 - N/A 11 February 2015
MR01 - N/A 11 February 2015
AP03 - Appointment of secretary 01 December 2014
AP01 - Appointment of director 01 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 05 August 2013
AA01 - Change of accounting reference date 28 February 2013
RESOLUTIONS - N/A 18 February 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
NEWINC - New incorporation documents 01 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2015 Fully Satisfied

N/A

A registered charge 09 February 2015 Fully Satisfied

N/A

Debenture 08 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.