Background WavePink WaveYellow Wave

OPERATIONS EDOL LIMITED (10327651)

OPERATIONS EDOL LIMITED (10327651) is an active UK company. incorporated on 12 August 2016. with registered office in Central Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OPERATIONS EDOL LIMITED has been registered for 9 years.

Company Number
10327651
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
Silbury Court, Central Milton Keynes, MK9 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPERATIONS EDOL LIMITED

OPERATIONS EDOL LIMITED is an active company incorporated on 12 August 2016 with the registered office located in Central Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OPERATIONS EDOL LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10327651

LTD Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 30/9

Overdue

3 years overdue

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 30 June 2021 (4 years ago)
Period: 1 October 2019 - 30 September 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2022
Period: 1 October 2020 - 30 September 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 11 August 2021 (4 years ago)
Submitted on 10 September 2021 (4 years ago)

Next Due

Due by 25 August 2022
For period ending 11 August 2022

Previous Company Names

ENERGIE DIRECT OPERATIONS LIMITED
From: 26 September 2016To: 8 August 2019
SNRDCO 3249 LIMITED
From: 12 August 2016To: 26 September 2016
Contact
Address

Silbury Court 420 Silbury Boulevard Central Milton Keynes, MK9 2AF,

Previous Addresses

Energie Fitness 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England
From: 3 April 2018To: 1 November 2019
Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England
From: 25 August 2017To: 3 April 2018
First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England
From: 16 December 2016To: 25 August 2017
St Agnes House Cresswell Park London SE3 9rd England
From: 25 October 2016To: 16 December 2016
Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA England
From: 26 September 2016To: 25 October 2016
One Fleet Place London EC4M 7WS
From: 12 August 2016To: 26 September 2016
Timeline

21 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Dec 16
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Aug 17
Loan Secured
Oct 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Loan Cleared
Mar 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Sept 19
Loan Cleared
Aug 20
Owner Exit
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

0 Active
10 Resigned

JOHNSON, Steve

Resigned
Tongwell Street, Milton KeynesMK15 0YA
Secretary
Appointed 26 Sept 2016
Resigned 16 Dec 2016

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 12 Aug 2016
Resigned 26 Sept 2016

HP SECRETARIAL SERVICES LIMITED

Resigned
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 16 Dec 2016
Resigned 11 Aug 2017

COX, Peter Charles

Resigned
Tongwell Street, Milton KeynesMK15 0YA
Born January 1956
Director
Appointed 12 Aug 2016
Resigned 26 Sept 2016

HAYES, Simon Peter

Resigned
1 Pitfield, Milton KeynesMK11 3LW
Born January 1972
Director
Appointed 11 Aug 2017
Resigned 29 May 2018

JEMPSON, John Alexander

Resigned
1 Pitfield, Milton KeynesMK11 3LW
Born February 1978
Director
Appointed 09 Aug 2018
Resigned 02 Aug 2019

KING, Neil Graham

Resigned
1 Pitfield, Milton KeynesMK11 3LW
Born November 1966
Director
Appointed 18 Jul 2018
Resigned 02 Aug 2019

LOMBARD, Jason

Resigned
HatfieldAL10 0JW
Born January 1974
Director
Appointed 02 Jul 2021
Resigned 18 Feb 2022

SPATICCHIA, Jan Franco

Resigned
420 Silbury Boulevard, Central Milton KeynesMK9 2AF
Born October 1969
Director
Appointed 26 Sept 2016
Resigned 09 May 2021

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 12 Aug 2016
Resigned 26 Sept 2016

Persons with significant control

4

1 Active
3 Ceased
170 Midsummer Boulevard, Milton KeynesMK9 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2019
Sherwood Drive, Milton KeynesMK3 6DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2017
Ceased 18 Mar 2019

Mr Jan Franco Spaticchia

Ceased
420 Silbury Boulevard, Central Milton KeynesMK9 2AF
Born October 1969

Nature of Control

Significant influence or control
Notified 26 Sept 2016
Ceased 09 May 2021
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Ceased 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

58

Dissolved Compulsory Strike Off Suspended
12 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 August 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 March 2017
AP04Appointment of Corporate Secretary
Move Registers To Registered Office Company With New Address
19 December 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
16 December 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
16 December 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
25 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 October 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Resolution
26 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 September 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Incorporation Company
12 August 2016
NEWINCIncorporation