Background WavePink WaveYellow Wave

OCADO OPERATING LIMITED (09047186)

OCADO OPERATING LIMITED (09047186) is an active UK company. incorporated on 19 May 2014. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. OCADO OPERATING LIMITED has been registered for 11 years. Current directors include DAINTITH, Stephen Wayne, MATTHEWS, James Xavier, RICHARDSON, Mark Antony and 2 others.

Company Number
09047186
Status
active
Type
ltd
Incorporated
19 May 2014
Age
11 years
Address
Buildings One & Two Trident Place, Hatfield, AL10 9UL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAINTITH, Stephen Wayne, MATTHEWS, James Xavier, RICHARDSON, Mark Antony, STEINER, Timothy, STOKER, Mollie
SIC Codes
68209, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCADO OPERATING LIMITED

OCADO OPERATING LIMITED is an active company incorporated on 19 May 2014 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. OCADO OPERATING LIMITED was registered 11 years ago.(SIC: 68209, 77390)

Status

active

Active since 11 years ago

Company No

09047186

LTD Company

Age

11 Years

Incorporated 19 May 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 1 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 4 December 2023 - 1 December 2024(12 months)
Type: Medium Company

Next Due

Due by 31 August 2026
Period: 2 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Buildings One & Two Trident Place Mosquito Way Hatfield, AL10 9UL,

Previous Addresses

Buildings One & Two Trident Place Mosquito Way Hatfield England AL10 9UL England
From: 5 May 2017To: 8 May 2017
Titan Court 3 Bishops Square Hatfield AL10 9NE
From: 19 May 2014To: 5 May 2017
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Aug 15
Director Joined
Mar 18
Director Left
Nov 20
Director Joined
Mar 21
Loan Cleared
Apr 22
Loan Secured
Jun 22
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

STOKER, Mollie

Active
Trident Place, HatfieldAL10 9UL
Secretary
Appointed 24 Oct 2025

DAINTITH, Stephen Wayne

Active
Trident Place, HatfieldAL10 9UL
Born May 1964
Director
Appointed 22 Mar 2021

MATTHEWS, James Xavier

Active
Trident Place, HatfieldAL10 9UL
Born October 1983
Director
Appointed 17 Apr 2025

RICHARDSON, Mark Antony

Active
Trident Place, HatfieldAL10 9UL
Born December 1964
Director
Appointed 19 May 2014

STEINER, Timothy

Active
Trident Place, HatfieldAL10 9UL
Born December 1969
Director
Appointed 19 May 2014

STOKER, Mollie

Active
Trident Place, HatfieldAL10 9UL
Born March 1977
Director
Appointed 12 Sept 2025

ABRAMS, Neill

Resigned
Trident Place, HatfieldAL10 9UL
Secretary
Appointed 19 May 2014
Resigned 28 Nov 2025

COOPER, Robert Mcneill

Resigned
Trident Place, HatfieldAL10 9UL
Secretary
Appointed 12 Jun 2014
Resigned 27 Oct 2025

ABRAMS, Neill

Resigned
Trident Place, HatfieldAL10 9UL
Born December 1964
Director
Appointed 19 May 2014
Resigned 28 Nov 2025

JENSEN, Luke Giles William

Resigned
Trident Place, HatfieldAL10 9UL
Born April 1966
Director
Appointed 01 Mar 2018
Resigned 30 Sept 2023

MARTIN, John Walley

Resigned
Trident Place, HatfieldAL10 9UL
Born April 1966
Director
Appointed 12 Oct 2023
Resigned 17 Apr 2025

TATTON-BROWN, Duncan Eden

Resigned
Trident Place, HatfieldAL10 9UL
Born March 1965
Director
Appointed 19 May 2014
Resigned 22 Nov 2020

Persons with significant control

1

Mosquito Way, HatfieldAL10 9UL

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

58

Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Resolution
12 June 2020
RESOLUTIONSResolutions
Memorandum Articles
12 June 2020
MAMA
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Resolution
23 June 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
20 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2014
NEWINCIncorporation