Company NameOperis Corp. Limited
DirectorGino Joseph
Company StatusActive
Company Number02199897
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Previous NamePolitherm Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gino Joseph
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(22 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLordship Commercial Services 55 Northcross Road
East Dulwich
London
SE22 9ET
Director NameMr Nick Page
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 1994)
RoleComputer Programmer
Correspondence AddressRuffetts End High Road
Chipstead
Coulsdon
Surrey
CR5 3SD
Director NameMark Jeffery Peters
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 September 1991)
RoleManager
Correspondence Address18 Denbigh Close
London
W11 2QH
Secretary NameMark Jeffery Peters
NationalityBritish
StatusResigned
Appointed21 May 1991(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 September 1991)
RoleCompany Director
Correspondence Address18 Denbigh Close
London
W11 2QH
Director NameMr Donald Bruce Mathieson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 May 2000)
RoleInsurance Manager
Correspondence AddressHightrees The Chase
Kingswood
Tadworth
Surrey
KT20 6JD
Secretary NameMr Donald Bruce Mathieson
NationalityBritish
StatusResigned
Appointed05 September 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 1994)
RoleInsurance Manager
Correspondence AddressHightrees The Chase
Kingswood
Tadworth
Surrey
KT20 6JD
Director NameMr Paul Desmond Boylan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(6 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechurst
Water House Lane
Tadworth
Surrey
KT20 6LE
Director NameGuillaume Leong-Son
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(6 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 February 2010)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands, 6 Parkfields
Oxshott
Leatherhead
Surrey
KT22 0PW
Secretary NameMr Paul Desmond Boylan
NationalityBritish
StatusResigned
Appointed15 November 1994(6 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechurst
Water House Lane
Tadworth
Surrey
KT20 6LE

Location

Registered AddressLordship Commercial Services
55 Northcross Road
East Dulwich
London
SE22 9ET
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gino Joseph
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 4 days from now)

Filing History

6 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 July 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
11 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 July 2017Notification of Gino Joseph as a person with significant control on 17 May 2017 (2 pages)
4 July 2017Notification of Gino Joseph as a person with significant control on 17 May 2017 (2 pages)
28 June 2017Notification of Gino Joseph as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Gino Joseph as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
26 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (3 pages)
31 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (3 pages)
17 February 2010Registered office address changed from 6Th Floor Yeoman House 57-63 Croydon Road Penge London SE20 7TS on 17 February 2010 (1 page)
17 February 2010Appointment of Mr Gino Joseph as a director (2 pages)
17 February 2010Registered office address changed from 6Th Floor Yeoman House 57-63 Croydon Road Penge London SE20 7TS on 17 February 2010 (1 page)
17 February 2010Appointment of Mr Gino Joseph as a director (2 pages)
16 February 2010Termination of appointment of Paul Boylan as a secretary (1 page)
16 February 2010Termination of appointment of Paul Boylan as a director (1 page)
16 February 2010Termination of appointment of Paul Boylan as a secretary (1 page)
16 February 2010Termination of appointment of Guillaume Leong-Son as a director (1 page)
16 February 2010Termination of appointment of Paul Boylan as a director (1 page)
16 February 2010Termination of appointment of Guillaume Leong-Son as a director (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 June 2009Return made up to 17/05/09; full list of members (4 pages)
11 June 2009Return made up to 17/05/09; full list of members (4 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 May 2008Return made up to 17/05/08; full list of members (4 pages)
30 May 2008Return made up to 17/05/08; full list of members (4 pages)
1 October 2007Company name changed politherm marketing LIMITED\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed politherm marketing LIMITED\certificate issued on 01/10/07 (2 pages)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 July 2007Return made up to 17/05/07; full list of members (2 pages)
17 July 2007Return made up to 17/05/07; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 June 2006Return made up to 17/05/06; full list of members (2 pages)
12 June 2006Return made up to 17/05/06; full list of members (2 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 June 2005Return made up to 17/05/05; full list of members (3 pages)
14 June 2005Return made up to 17/05/05; full list of members (3 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 May 2004Return made up to 17/05/04; full list of members (7 pages)
25 May 2004Return made up to 17/05/04; full list of members (7 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 November 2003Registered office changed on 12/11/03 from: beech hurst waterhouse lane kingwood tadworth KT20 6LE (1 page)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 November 2003Registered office changed on 12/11/03 from: beech hurst waterhouse lane kingwood tadworth KT20 6LE (1 page)
10 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
16 January 2002Accounts for a dormant company made up to 30 March 2001 (1 page)
16 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2002Accounts for a dormant company made up to 30 March 2001 (1 page)
16 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2001Return made up to 21/05/01; full list of members (6 pages)
22 May 2001Return made up to 21/05/01; full list of members (6 pages)
2 January 2001Compulsory strike-off action has been discontinued (1 page)
2 January 2001Compulsory strike-off action has been discontinued (1 page)
28 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
28 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 December 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 December 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
7 June 1999Return made up to 21/05/99; full list of members (6 pages)
7 June 1999Return made up to 21/05/99; full list of members (6 pages)
15 May 1998Accounts for a dormant company made up to 30 March 1998 (1 page)
15 May 1998Return made up to 21/05/98; no change of members (4 pages)
15 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1998Return made up to 21/05/98; no change of members (4 pages)
15 May 1998Accounts for a dormant company made up to 30 March 1998 (1 page)
15 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
19 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 May 1997Return made up to 21/05/97; no change of members (4 pages)
16 May 1997Return made up to 21/05/97; no change of members (4 pages)
10 October 1996Accounts for a dormant company made up to 30 March 1996 (1 page)
10 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1996Accounts for a dormant company made up to 30 March 1996 (1 page)
10 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1996Return made up to 21/05/96; full list of members (6 pages)
3 August 1996Return made up to 21/05/96; full list of members (6 pages)
3 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1996Accounts for a dormant company made up to 30 March 1995 (1 page)
3 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1996Accounts for a dormant company made up to 30 March 1995 (1 page)
19 June 1995Registered office changed on 19/06/95 from: greenview house manor road lane wallington surrey SM6 0BN (1 page)
19 June 1995Return made up to 21/05/95; full list of members (6 pages)
19 June 1995Registered office changed on 19/06/95 from: greenview house manor road lane wallington surrey SM6 0BN (1 page)
19 June 1995Return made up to 21/05/95; full list of members (6 pages)