Company NameOperations Improvements Limited
Company StatusDissolved
Company Number05685454
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 2 months ago)
Dissolution Date22 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Paul Brown
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRanelagh
14 Linersh Wood Close
Bramley
Surrey
GU5 0EG
Secretary NameLinda Brown
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRanelagh
14 Linersh Wood Close
Bramley
Surrey
GU5 0EG

Contact

Websitewww.oil.gb.net/

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Christopher Paul Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£208,411
Cash£179,482
Current Liabilities£3,457

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2015Liquidators statement of receipts and payments to 11 May 2015 (8 pages)
22 May 2015Return of final meeting in a members' voluntary winding up (9 pages)
22 May 2015Return of final meeting in a members' voluntary winding up (9 pages)
22 May 2015Liquidators' statement of receipts and payments to 11 May 2015 (8 pages)
22 May 2015Liquidators' statement of receipts and payments to 11 May 2015 (8 pages)
1 July 2014Registered office address changed from Bourne House, Queen Street Gomshall Surrey GU5 9LY on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Bourne House, Queen Street Gomshall Surrey GU5 9LY on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Bourne House, Queen Street Gomshall Surrey GU5 9LY on 1 July 2014 (2 pages)
27 June 2014Declaration of solvency (3 pages)
27 June 2014Appointment of a voluntary liquidator (1 page)
27 June 2014Declaration of solvency (3 pages)
27 June 2014Appointment of a voluntary liquidator (1 page)
27 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Christopher Paul Brown on 26 January 2010 (2 pages)
28 January 2010Director's details changed for Christopher Paul Brown on 26 January 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 24/01/09; full list of members (3 pages)
11 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2008Return made up to 24/01/08; full list of members (2 pages)
12 February 2008Return made up to 24/01/08; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2007Return made up to 24/01/07; full list of members (2 pages)
21 February 2007Return made up to 24/01/07; full list of members (2 pages)
24 August 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 August 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 January 2006Incorporation (12 pages)
24 January 2006Incorporation (12 pages)