Advanced company searchLink opens in new window

OPERATIONAL INTELLIGENCE LTD

Company number 07346224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 PSC02 Notification of Micim Ltd as a person with significant control on 11 August 2022
27 Mar 2024 PSC07 Cessation of Anne Dympna Potter as a person with significant control on 11 August 2022
27 Mar 2024 PSC07 Cessation of Daniel James Edward Potter as a person with significant control on 11 August 2022
27 Mar 2024 PSC07 Cessation of Katharine Joanna Jarman as a person with significant control on 11 August 2022
27 Mar 2024 PSC07 Cessation of Christopher Michael Jarman as a person with significant control on 11 August 2022
27 Mar 2024 PSC07 Cessation of Rachel Sarah Beattie as a person with significant control on 11 August 2022
27 Mar 2024 PSC07 Cessation of James Marc Beattie as a person with significant control on 11 August 2022
19 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 13 December 2022
12 Mar 2024 AP01 Appointment of Christopher Michael Jarman as a director on 11 August 2022
12 Mar 2024 AP01 Appointment of Daniel James Edward Potter as a director on 11 August 2022
12 Mar 2024 AP01 Appointment of James Marc Beattie as a director on 11 August 2022
23 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
13 Dec 2023 PSC04 Change of details for Mrs Anne Dympna Potter as a person with significant control on 1 December 2023
13 Dec 2023 PSC04 Change of details for Mrs Rachel Sarah Beattie as a person with significant control on 1 December 2023
13 Dec 2023 PSC04 Change of details for Mr Daniel James Edward Potter as a person with significant control on 1 December 2023
13 Dec 2023 PSC04 Change of details for Mrs Katharine Joanna Jarman as a person with significant control on 1 December 2023
13 Dec 2023 PSC04 Change of details for Mr Christopher Michael Jarman as a person with significant control on 1 December 2023
13 Dec 2023 PSC04 Change of details for Mr James Marc Beattie as a person with significant control on 1 December 2023
28 Sep 2023 AD01 Registered office address changed from Technopark London Road London SE1 6LN United Kingdom to The Clarence Centre, 6 st. Georges Circus London SE1 6FE on 28 September 2023
15 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 19/03/24
13 Dec 2022 PSC01 Notification of Anne Dympna Potter as a person with significant control on 11 August 2022
13 Dec 2022 PSC01 Notification of Daniel James Edward Potter as a person with significant control on 11 August 2022
13 Dec 2022 PSC01 Notification of Rachel Sarah Beattie as a person with significant control on 11 August 2022