RAIL OPERATIONS (UK) LIMITED
Status | ACTIVE |
Company No. | 08556176 |
Category | Private Limited Company |
Incorporated | 05 Jun 2013 |
Age | 11 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
RAIL OPERATIONS (UK) LIMITED is an active private limited company with number 08556176. It was incorporated 11 years, 1 month, 26 days ago, on 05 June 2013. The company address is Wyvern House Wyvern House, Derby, DE1 2RU, England.
Company Fillings
Accounts with accounts type full
Date: 08 Jul 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2024
Action Date: 05 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-05
Documents
Resolution
Date: 04 Jun 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Appoint person director company with name date
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Edmund Foss
Appointment date: 2022-12-13
Documents
Termination director company with name termination date
Date: 13 Dec 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Russell Watts
Termination date: 2022-11-21
Documents
Termination secretary company with name termination date
Date: 13 Dec 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karl Russell Watts
Termination date: 2022-11-21
Documents
Accounts with accounts type full
Date: 07 Jul 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type small
Date: 11 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Resolution
Date: 09 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Prodger
Termination date: 2021-01-12
Documents
Appoint person director company with name date
Date: 21 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Gough
Appointment date: 2021-01-12
Documents
Appoint person director company with name date
Date: 21 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Carballo
Appointment date: 2021-01-12
Documents
Notification of a person with significant control
Date: 21 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Star Fusion Bidco Limited
Notification date: 2021-01-12
Documents
Cessation of a person with significant control
Date: 21 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Prodger
Cessation date: 2021-01-12
Documents
Cessation of a person with significant control
Date: 21 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karl Russell Watts
Cessation date: 2021-01-12
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-08
Old address: 400 Harrow Road Paddington London W9 2HU
New address: Wyvern House Railway Terrace Derby DE1 2RU
Documents
Capital return purchase own shares
Date: 29 Jan 2020
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Capital cancellation shares
Date: 14 Jan 2020
Action Date: 16 Dec 2019
Category: Capital
Type: SH06
Date: 2019-12-16
Capital : 90 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2019
Action Date: 16 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085561760003
Charge creation date: 2019-12-16
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Mortgage satisfy charge full
Date: 03 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085561760002
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-09
Officer name: Mr Gary Prodger
Documents
Change to a person with significant control
Date: 17 Oct 2018
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-07
Psc name: Mr Gary Prodger
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 05 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Prodger
Notification date: 2017-06-05
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 05 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karl Russell Watts
Notification date: 2017-06-05
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 16 Jun 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mark Thrower
Termination date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 06 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-06
Officer name: Dave Burley
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person secretary company with name date
Date: 10 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karl Russell Watts
Appointment date: 2016-01-29
Documents
Termination secretary company with name termination date
Date: 10 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordan Robert Cox
Termination date: 2016-01-29
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Robert Cox
Termination date: 2016-01-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2015
Action Date: 23 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085561760002
Charge creation date: 2015-09-23
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-27
Officer name: Dave Burley
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-27
Officer name: Mr Robert Mark Thrower
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2015
Action Date: 20 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085561760001
Charge creation date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Capital allotment shares
Date: 16 Oct 2014
Action Date: 15 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-15
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 16 Oct 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dave Burley
Appointment date: 2014-09-15
Documents
Appoint person director company with name date
Date: 16 Oct 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Mark Thrower
Appointment date: 2014-09-15
Documents
Appoint person secretary company with name date
Date: 16 Oct 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gordan Robert Cox
Appointment date: 2014-09-15
Documents
Termination secretary company with name termination date
Date: 16 Oct 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karl Russell Watts
Termination date: 2014-09-15
Documents
Termination director company with name termination date
Date: 22 Sep 2014
Action Date: 17 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garcia Julian Hanson
Termination date: 2014-08-17
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Change person director company with change date
Date: 27 Jun 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-12
Officer name: Mr Gordon Robert Cox
Documents
Some Companies
9 VICTORIA ROAD,PRESTON,PR2 8ND
Number: | 11893161 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 ANDOVER ROAD,TWICKENHAM,TW2 6PA
Number: | 09720955 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR FOUNTAIN PRECINCT,SHEFFIELD,S1 2JA
Number: | 07549280 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09472538 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LOCKHAM FARM AVENUE,MAIDSTONE,ME17 4SE
Number: | 07463903 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ
Number: | 11302129 |
Status: | ACTIVE |
Category: | Private Limited Company |