OPERATEDATA LTD

100 New Bridge Street, London, EC4V 6JA, England
StatusDISSOLVED
Company No.10523441
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 9 months, 10 days

SUMMARY

OPERATEDATA LTD is an dissolved private limited company with number 10523441. It was incorporated 7 years, 6 months, 26 days ago, on 13 December 2016 and it was dissolved 2 years, 9 months, 10 days ago, on 28 September 2021. The company address is 100 New Bridge Street, London, EC4V 6JA, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Capital

Type: SH19

Date: 2020-08-03

Capital : 2.92 GBP

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/07/20

Documents

View document PDF

Resolution

Date: 03 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-12

Capital : 2,921,749 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Apple Inc.

Notification date: 2018-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philipp Hubertus Mohr

Cessation date: 2018-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pulitha Lakmith Liyanagama

Cessation date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barnaby Bruce Landen Terry

Termination date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philipp Mohr

Termination date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pulitha Lakmith Liyanagama

Termination date: 2018-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-14

Old address: Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT England

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ronald Denwood

Appointment date: 2018-12-13

Documents

View document PDF

Legacy

Date: 12 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-12

Capital : 0.000001 GBP

Documents

View document PDF

Legacy

Date: 12 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/18

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 18 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-18

Officer name: Dr Philipp Mohr

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 18 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-18

Officer name: Dr Philipp Mohr

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-18

Officer name: Dr Philipp Mohr

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-10

Officer name: Pulitha Lakmith Liyanagama

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-18

Psc name: Pulitha Lakmith Liyanagama

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-09

Old address: Block D Edspace Falkirk Street London N1 6HQ England

New address: Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barnaby Bruce Landen Terry

Appointment date: 2017-06-10

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2018

Action Date: 16 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-16

Capital : 2.745 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-15

Psc name: Dr Pulitha Lakmith Liyanagama

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 16 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-16

Capital : 2.020250 GBP

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-26

Old address: 1-2 Academy Buildings Fanshaw Street London N1 6LQ England

New address: Block D Edspace Falkirk Street London N1 6HQ

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Second filing capital allotment shares

Date: 08 May 2017

Action Date: 18 Jan 2017

Category: Capital

Type: RP04SH01

Date: 2017-01-18

Capital : 2.020250 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2017

Action Date: 18 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-18

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 1-2 Academy Buildings Fanshaw Street London N1 6LQ

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Philipp Mohr

Appointment date: 2017-01-18

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C INDUSTRIAL ELECTRONICS LTD

29 FLAT 6,LUTON,LU1 1NJ

Number:09575064
Status:ACTIVE
Category:Private Limited Company

CHITSU INVESTMENT LTD

82 PRIORY FIELD DRIVE,EDGWARE,HA8 9PU

Number:10117752
Status:ACTIVE
Category:Private Limited Company

ENERGY 5 IMPORT EXPORT LTD

C/O IBC 88 WOOD STREET,LONDON,EC2V 7RS

Number:10612216
Status:ACTIVE
Category:Private Limited Company

KENWAYHALL LTD

10 DENMARK ROAD,EXETER,EX1 1SL

Number:10352699
Status:ACTIVE
Category:Private Limited Company

NS TRANSPORTATION LTD

25 ST. HUGHS ROAD,LONDON,SE20 8PJ

Number:09438623
Status:ACTIVE
Category:Private Limited Company

TMC VENTURES EUROPE LTD.

RUSSEL CHAMBERS,KEIGHLEY,BD21 3DS

Number:08754250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source