Background WavePink WaveYellow Wave

OPERATIONAL SOLUTIONS LTD (07196015)

OPERATIONAL SOLUTIONS LTD (07196015) is an active UK company. incorporated on 19 March 2010. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OPERATIONAL SOLUTIONS LTD has been registered for 16 years. Current directors include LEGH-SMITH, Mark Railton, THIESEN, Per, TRIST, Simon John and 1 others.

Company Number
07196015
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
Sunnyside Farm Reading Road, Reading, RG7 4QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LEGH-SMITH, Mark Railton, THIESEN, Per, TRIST, Simon John, WARREN, Andrew Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPERATIONAL SOLUTIONS LTD

OPERATIONAL SOLUTIONS LTD is an active company incorporated on 19 March 2010 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OPERATIONAL SOLUTIONS LTD was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07196015

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Sunnyside Farm Reading Road Padworth Common Reading, RG7 4QN,

Previous Addresses

Hathaways Cottage Kiln Lane Mortimer Reading RG7 3PN England
From: 19 March 2010To: 7 March 2013
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 11
Director Joined
Oct 13
Loan Secured
May 17
Loan Secured
Jul 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Apr 18
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Secured
Jul 25
Loan Secured
Aug 25
Director Joined
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LEGH-SMITH, Mark Railton

Active
Reading Road, ReadingRG7 4QN
Born December 1969
Director
Appointed 19 Mar 2010

THIESEN, Per

Active
Reading Road, ReadingRG7 4QN
Born December 1970
Director
Appointed 25 Nov 2025

TRIST, Simon John

Active
Reading Road, ReadingRG7 4QN
Born February 1966
Director
Appointed 26 Jan 2024

WARREN, Andrew Michael

Active
Reading Road, ReadingRG7 4QN
Born July 1966
Director
Appointed 28 Nov 2024

LEGH-SMITH, Johanna Mary

Resigned
Reading Road, ReadingRG7 4QN
Secretary
Appointed 05 Apr 2011
Resigned 15 Jan 2018

LEGH-SMITH, Mark Railton

Resigned
Kiln Lane, MortimerRG7 3PN
Secretary
Appointed 19 Mar 2010
Resigned 10 Apr 2012

BANHAM, Stephen James

Resigned
Reading Road, ReadingRG7 4QN
Born February 1950
Director
Appointed 17 Oct 2013
Resigned 18 Jul 2023

CAREY, Daniel Thomas Oliver

Resigned
Reading Road, ReadingRG7 4QN
Born October 1984
Director
Appointed 18 Jul 2023
Resigned 28 Nov 2024

LEGH-SMITH, Johanna

Resigned
Kiln Lane, MortimerRG7 3PN
Born December 1970
Director
Appointed 19 Mar 2010
Resigned 18 Mar 2011

Persons with significant control

1

Reading Road, ReadingRG7 4QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2025
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Legacy
6 October 2012
MG01MG01
Legacy
4 September 2012
MG01MG01
Legacy
30 August 2012
MG01MG01
Legacy
23 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Incorporation Company
19 March 2010
NEWINCIncorporation