Company NameOperational Ptc Limited
Company StatusDissolved
Company Number07493613
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRonald Howard Constantine
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Donald Owen Scott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Pams Way
Ewell
Epsom
Surrey
KT19 0HN
Secretary NameCatherine Muriel Scott
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address79 Pams Way
Ewell
Surrey
KT19 0HN
Director NamePaulus Christiaan Wilhelmus Van Dillen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed27 January 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Berkeley Court
Manor Park
Runcorn
Cheshire
WA7 1TQ
Director NameMr Alan MacDonald
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Lingmell Gardens
Holmes Chapel
Crewe
Cheshire
CW4 7LH
Secretary NameErnst Heijboer
NationalityBritish
StatusResigned
Appointed27 January 2011(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 22 June 2015)
RoleCompany Director
Correspondence Address7 Berkeley Court
Manor Park
Runcorn
Cheshire
WA7 1TQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.operational.net/
Telephone01928 579473
Telephone regionRuncorn

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

1 at £1Operational Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£174
Current Liabilities£218,348

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
15 March 2018Application to strike the company off the register (3 pages)
6 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
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)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
27 October 2015Termination of appointment of Alan Macdonald as a director on 26 March 2015 (1 page)
27 October 2015Termination of appointment of Alan Macdonald as a director on 26 March 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 August 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 August 2015Termination of appointment of Ernst Heijboer as a secretary on 22 June 2015 (1 page)
6 August 2015Termination of appointment of Ernst Heijboer as a secretary on 22 June 2015 (1 page)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Appointment of Ronald Howard Constantine as a director (2 pages)
17 August 2012Termination of appointment of Paulus Van Dillen as a director (1 page)
17 August 2012Appointment of Ronald Howard Constantine as a director (2 pages)
17 August 2012Termination of appointment of Paulus Van Dillen as a director (1 page)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
10 February 2012Secretary's details changed for Ernst Hecjboer on 14 January 2012 (1 page)
10 February 2012Secretary's details changed for Ernst Hecjboer on 14 January 2012 (1 page)
14 February 2011Termination of appointment of Catherine Scott as a secretary (2 pages)
14 February 2011Termination of appointment of Donald Scott as a director (2 pages)
14 February 2011Appointment of Paulus Christiaan Wilhelmus Van Dillen as a director (3 pages)
14 February 2011Registered office address changed from 79 Pams Way Ewell Surrey KT19 0HN United Kingdom on 14 February 2011 (2 pages)
14 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
14 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
14 February 2011Appointment of Ernst Hecjboer as a secretary (3 pages)
14 February 2011Termination of appointment of Donald Scott as a director (2 pages)
14 February 2011Appointment of Ernst Hecjboer as a secretary (3 pages)
14 February 2011Registered office address changed from 79 Pams Way Ewell Surrey KT19 0HN United Kingdom on 14 February 2011 (2 pages)
14 February 2011Appointment of Alan Macdonald as a director (3 pages)
14 February 2011Termination of appointment of Catherine Scott as a secretary (2 pages)
14 February 2011Appointment of Paulus Christiaan Wilhelmus Van Dillen as a director (3 pages)
14 February 2011Appointment of Alan Macdonald as a director (3 pages)
20 January 2011Appointment of Mr Donald Owen Scott as a director (3 pages)
20 January 2011Appointment of Catherine Muriel Scott as a secretary (3 pages)
20 January 2011Appointment of Mr Donald Owen Scott as a director (3 pages)
20 January 2011Appointment of Catherine Muriel Scott as a secretary (3 pages)
19 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
19 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
19 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
19 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
14 January 2011Incorporation (49 pages)
14 January 2011Incorporation (49 pages)