Company NameOperative One Ltd
Company StatusDissolved
Company Number08431169
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)
Dissolution Date24 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMichael Hampton
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBedfordshire
Correspondence Address122a Darkes Lane
Potters Bar
Herts
EN6 1AE

Contact

Websitewww.operativeoneltd.co.uk/
Telephone07 945897744
Telephone regionMobile

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Michael Hampton
100.00%
Ordinary A

Financials

Year2014
Turnover£1,589,555
Gross Profit£123,686
Net Worth£4,836
Cash£94,754
Current Liabilities£113,896

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 December 2018Final Gazette dissolved following liquidation (1 page)
24 September 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
29 June 2018Liquidators' statement of receipts and payments to 27 April 2018 (22 pages)
16 May 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 24 Conduit Place London W2 1EP on 16 May 2017 (2 pages)
16 May 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 24 Conduit Place London W2 1EP on 16 May 2017 (2 pages)
11 May 2017Statement of affairs (8 pages)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Statement of affairs (8 pages)
11 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-28
(1 page)
11 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-28
(1 page)
23 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
12 April 2016Annual return made up to 6 March 2016
Statement of capital on 2016-04-12
  • GBP 1
(19 pages)
12 April 2016Annual return made up to 6 March 2016
Statement of capital on 2016-04-12
  • GBP 1
(19 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
14 May 2015Registered office address changed from 122a Darkes Lane Potters Bar Herts EN6 1AE to Kemp House 152 City Road London EC1V 2NX on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from 122a Darkes Lane Potters Bar Herts EN6 1AE to Kemp House 152 City Road London EC1V 2NX on 14 May 2015 (2 pages)
15 April 2015Annual return made up to 6 March 2015
Statement of capital on 2015-04-15
  • GBP 1
(14 pages)
15 April 2015Annual return made up to 6 March 2015
Statement of capital on 2015-04-15
  • GBP 1
(14 pages)
15 April 2015Annual return made up to 6 March 2015
Statement of capital on 2015-04-15
  • GBP 1
(14 pages)
17 December 2014Director's details changed for Michael Hampton on 8 December 2014 (3 pages)
17 December 2014Director's details changed for Michael Hampton on 8 December 2014 (3 pages)
17 December 2014Registered office address changed from 122 Shortmead Street Biggleswade Bedfordshire SG18 0BH England to 122a Darkes Lane Potters Bar Herts EN6 1AE on 17 December 2014 (2 pages)
17 December 2014Registered office address changed from 122 Shortmead Street Biggleswade Bedfordshire SG18 0BH England to 122a Darkes Lane Potters Bar Herts EN6 1AE on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Michael Hampton on 8 December 2014 (3 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 July 2014Registered office address changed from 8 Ibbett Lane Potton Sandy Bedfordshire SG19 2QU to 122 Shortmead Street Biggleswade Bedfordshire SG18 0BH on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 8 Ibbett Lane Potton Sandy Bedfordshire SG19 2QU to 122 Shortmead Street Biggleswade Bedfordshire SG18 0BH on 23 July 2014 (1 page)
27 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
24 January 2014Registered office address changed from 14 Friars Walk Sandy Bedfordshire SG19 1QU United Kingdom on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 14 Friars Walk Sandy Bedfordshire SG19 1QU United Kingdom on 24 January 2014 (1 page)
6 March 2013Incorporation (22 pages)
6 March 2013Incorporation (22 pages)