Background WavePink WaveYellow Wave

OPS TRAINING LTD (10313237)

OPS TRAINING LTD (10313237) is an active UK company. incorporated on 4 August 2016. with registered office in Norfolk. The company operates in the Education sector, engaged in technical and vocational secondary education. OPS TRAINING LTD has been registered for 9 years. Current directors include HEITON, John Miller, MURRAY, Thomas Anthony.

Company Number
10313237
Status
active
Type
ltd
Incorporated
4 August 2016
Age
9 years
Address
Yarmouth Business Park Thamesfield Way, Norfolk, NR31 0ER
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
HEITON, John Miller, MURRAY, Thomas Anthony
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPS TRAINING LTD

OPS TRAINING LTD is an active company incorporated on 4 August 2016 with the registered office located in Norfolk. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. OPS TRAINING LTD was registered 9 years ago.(SIC: 85320)

Status

active

Active since 9 years ago

Company No

10313237

LTD Company

Age

9 Years

Incorporated 4 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 1 September 2023 - 31 July 2024(12 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk, NR31 0ER,

Previous Addresses

7 Leckwith Road Bootle Merseyside L30 6UF United Kingdom
From: 4 August 2016To: 2 August 2024
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Jun 19
Loan Cleared
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEITON, John Miller

Active
Thamesfield Way, NorfolkNR31 0ER
Born October 1976
Director
Appointed 25 Jul 2024

MURRAY, Thomas Anthony

Active
Thamesfield Way, NorfolkNR31 0ER
Born December 1967
Director
Appointed 18 Oct 2024

MACRAE, John Gordon

Resigned
Thamesfield Way, NorfolkNR31 0ER
Secretary
Appointed 25 Jul 2024
Resigned 09 Sept 2025

FLEMING, Douglas Weir

Resigned
Thamesfield Way, NorfolkNR31 0ER
Born April 1970
Director
Appointed 25 Jul 2024
Resigned 18 Oct 2024

JONES, David Robert

Resigned
Thamesfield Way, NorfolkNR31 0ER
Born October 1974
Director
Appointed 04 Aug 2016
Resigned 31 Jan 2025

JONES, Paul Raymond

Resigned
Thamesfield Way, NorfolkNR31 0ER
Born April 1972
Director
Appointed 04 Aug 2016
Resigned 31 Jan 2025

Persons with significant control

1

Leckwith Road, BootleL30 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

35

Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
25 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Memorandum Articles
13 August 2024
MAMA
Resolution
13 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Incorporation Company
4 August 2016
NEWINCIncorporation