Advanced company searchLink opens in new window

OPERATEDATA LTD

Company number 10523441

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
22 Jan 2021 AA Accounts for a small company made up to 31 December 2019
23 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
03 Aug 2020 SH20 Statement by Directors
03 Aug 2020 SH19 Statement of capital on 3 August 2020
  • GBP 2.92
03 Aug 2020 CAP-SS Solvency Statement dated 23/07/20
03 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/07/2020
14 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 2,921,749
18 Dec 2018 SH10 Particulars of variation of rights attached to shares
18 Dec 2018 SH08 Change of share class name or designation
18 Dec 2018 PSC02 Notification of Apple Inc. as a person with significant control on 13 December 2018
18 Dec 2018 PSC07 Cessation of Philipp Hubertus Mohr as a person with significant control on 13 December 2018
18 Dec 2018 PSC07 Cessation of Pulitha Lakmith Liyanagama as a person with significant control on 13 December 2018
14 Dec 2018 TM01 Termination of appointment of Barnaby Bruce Landen Terry as a director on 13 December 2018
14 Dec 2018 TM01 Termination of appointment of Philipp Mohr as a director on 13 December 2018
14 Dec 2018 TM01 Termination of appointment of Pulitha Lakmith Liyanagama as a director on 13 December 2018
14 Dec 2018 AD01 Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT England to 100 New Bridge Street London EC4V 6JA on 14 December 2018
14 Dec 2018 AP01 Appointment of Mr Peter Ronald Denwood as a director on 13 December 2018
12 Dec 2018 SH20 Statement by Directors
12 Dec 2018 SH19 Statement of capital on 12 December 2018
  • GBP 0.000001