Company NameOperational Group Limited
Company StatusActive
Company Number05551574
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRonald Howard Constantine
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMr Alan MacDonald
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMrs Judith Mary Croft
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(14 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMiss Emma Louise Allsopp
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(14 years, 7 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMr Martin Anthony Constantine
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMr Donald Owen Scott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Pams Way
Ewell
Surrey
KT19 0HN
Secretary NameMr Donald Owen Scott
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Pams Way
Ewell
Surrey
KT19 0HN
Director NameErnst Heijboer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed12 December 2005(3 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 13 May 2015)
RoleAccountant
Country of ResidenceNetherlands
Correspondence AddressOscar Wildelaan 4
Eindhoven
5629 M5
Foreign
Director NameMr Alan MacDonald
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(3 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 26 March 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Lingmell Gardens
Holmes Chapel
Crewe
Cheshire
CW4 7LH
Director NameJames Michael Colston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(3 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2016)
RoleEingineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Way
Great Boughton
Chester
CH3 5XQ
Wales
Director NamePaulus Christiaan Wilhelmus Van Dillen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2012)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address- Hintham 14-B
Rosmalen
5246 Ag
Director NameMrs Maria Faulkner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websiteoxidiserenergysaving.com

Location

Registered AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Shareholders

55k at £1Ronald Howard Constantine
55.00%
Ordinary A
5k at £1Mr Alan Macdonald
5.00%
Ordinary B
10k at £1James Michael Colston
10.00%
Ordinary B
10k at £1Martin Anthony Constantine
10.00%
Ordinary C
10k at £1Mr Matthew James Constantine
10.00%
Ordinary C
10k at £1Mr Ronald Howard Constantine
10.00%
Ordinary B

Financials

Year2014
Net Worth£817,979
Cash£484
Current Liabilities£396,693

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

30 April 2015Delivered on: 7 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
11 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
28 February 2023Satisfaction of charge 055515740001 in full (1 page)
5 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 October 2021Director's details changed for Miss Emma Louise Allsopp on 18 December 2020 (2 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
11 September 2020Appointment of Mr Martin Anthony Constantine as a director on 17 June 2020 (2 pages)
18 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
8 June 2020Appointment of Mrs Judith Mary Croft as a director on 1 April 2020 (2 pages)
8 June 2020Director's details changed for Ronald Howard Constantine on 31 May 2020 (2 pages)
3 April 2020Appointment of Miss Emma Louise Allsopp as a director on 1 April 2020 (2 pages)
3 April 2020Termination of appointment of Maria Faulkner as a director on 31 March 2020 (1 page)
4 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
15 August 2019Termination of appointment of Donald Owen Scott as a director on 15 August 2019 (1 page)
15 August 2019Termination of appointment of Donald Owen Scott as a secretary on 15 August 2019 (1 page)
3 May 2019Appointment of Mr Alan Macdonald as a director on 1 May 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
22 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
20 July 2017Purchase of own shares. (3 pages)
20 July 2017Purchase of own shares. (3 pages)
4 July 2017Cancellation of shares. Statement of capital on 19 June 2017
  • GBP 90,000
(4 pages)
4 July 2017Cancellation of shares. Statement of capital on 19 June 2017
  • GBP 90,000
(4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
3 August 2016Termination of appointment of James Michael Colston as a director on 30 June 2016 (1 page)
3 August 2016Termination of appointment of James Michael Colston as a director on 30 June 2016 (1 page)
24 May 2016Registered office address changed from 7 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ to G41 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 7 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ to G41 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 24 May 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (14 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (14 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 99,999
(8 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 99,999
(8 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 99,999
(8 pages)
6 August 2015Appointment of Mrs Maria Faulkner as a director on 1 June 2015 (2 pages)
6 August 2015Appointment of Mrs Maria Faulkner as a director on 1 June 2015 (2 pages)
6 August 2015Appointment of Mrs Maria Faulkner as a director on 1 June 2015 (2 pages)
14 May 2015Termination of appointment of Alan Macdonald as a director on 26 March 2015 (1 page)
14 May 2015Termination of appointment of Alan Macdonald as a director on 26 March 2015 (1 page)
14 May 2015Termination of appointment of Ernst Heijboer as a director on 13 May 2015 (1 page)
14 May 2015Termination of appointment of Ernst Heijboer as a director on 13 May 2015 (1 page)
7 May 2015Registration of charge 055515740001, created on 30 April 2015 (6 pages)
7 May 2015Registration of charge 055515740001, created on 30 April 2015 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 99,999
(9 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 99,999
(9 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 99,999
(9 pages)
29 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 99,999
(9 pages)
29 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 99,999
(9 pages)
29 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 99,999
(9 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
16 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
16 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
16 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 August 2012Termination of appointment of Paulus Van Dillen as a director (1 page)
17 August 2012Termination of appointment of Paulus Van Dillen as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
12 October 2010Director's details changed for Alan Macdonald on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Paulus Christiaan Wilhelmus Van Dillen on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Alan Macdonald on 1 September 2010 (2 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (10 pages)
12 October 2010Director's details changed for Ernst Heijboer on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Ernst Heijboer on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Alan Macdonald on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Ernst Heijboer on 1 September 2010 (2 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (10 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (10 pages)
12 October 2010Director's details changed for Paulus Christiaan Wilhelmus Van Dillen on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Paulus Christiaan Wilhelmus Van Dillen on 1 September 2010 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
24 September 2009Return made up to 01/09/09; full list of members (7 pages)
24 September 2009Return made up to 01/09/09; full list of members (7 pages)
15 January 2009Director appointed paulus christiaan wilhelmus van dillen (1 page)
15 January 2009Director appointed paulus christiaan wilhelmus van dillen (1 page)
31 October 2008Return made up to 01/09/08; full list of members (6 pages)
31 October 2008Return made up to 01/09/08; full list of members (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (9 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (9 pages)
4 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
4 January 2008Ad 20/11/07--------- £ si 4999@1=4999 £ ic 95000/99999 (2 pages)
4 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
4 January 2008Ad 20/11/07--------- £ si 4999@1=4999 £ ic 95000/99999 (2 pages)
13 November 2007Return made up to 01/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Return made up to 01/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2007Director's particulars changed (1 page)
9 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
12 October 2006Return made up to 01/09/06; full list of members (9 pages)
12 October 2006Return made up to 01/09/06; full list of members (9 pages)
28 February 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
28 February 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Registered office changed on 20/12/05 from: ship canal house king street manchester M2 4WB (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Registered office changed on 20/12/05 from: ship canal house king street manchester M2 4WB (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
26 September 2005Nc inc already adjusted 12/09/05 (1 page)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 September 2005Nc inc already adjusted 12/09/05 (1 page)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 September 2005Ad 12/09/05--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages)
26 September 2005Ad 12/09/05--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New director appointed (3 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (3 pages)
22 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2005Incorporation (15 pages)
1 September 2005Incorporation (15 pages)