MODUS OPERANDI NETWORKS LTD
HORLEY

Hellopages » Surrey » Reigate and Banstead » RH6 7AB

Company number 08911752
Status Active
Incorporation Date 25 February 2014
Company Type Private Limited Company
Address 84A VICTORIA ROAD, HORLEY, ENGLAND, RH6 7AB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 28 February 2016 to 31 March 2016; Registered office address changed from 70 Queensway Suite 2 Hemel Hempstead Hertfordshire HP2 5HD England to 84a Victoria Road Horley RH6 7AB on 30 July 2016. The most likely internet sites of MODUS OPERANDI NETWORKS LTD are www.modusoperandinetworks.co.uk, and www.modus-operandi-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Modus Operandi Networks Ltd is a Private Limited Company. The company registration number is 08911752. Modus Operandi Networks Ltd has been working since 25 February 2014. The present status of the company is Active. The registered address of Modus Operandi Networks Ltd is 84a Victoria Road Horley England Rh6 7ab. . VYAS, Avnish is a Director of the company. The company operates in "Other information technology service activities".


Current Directors

Director
VYAS, Avnish
Appointed Date: 25 February 2014
49 years old

Persons With Significant Control

Mr Avnish Vyas
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

MODUS OPERANDI NETWORKS LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 March 2016
30 Jul 2016
Registered office address changed from 70 Queensway Suite 2 Hemel Hempstead Hertfordshire HP2 5HD England to 84a Victoria Road Horley RH6 7AB on 30 July 2016
30 Jul 2016
Compulsory strike-off action has been discontinued
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
...
... and 4 more events
22 Feb 2016
Registered office address changed from C/O Sally Morris 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD to 70 Queensway Suite 2 Hemel Hempstead Hertfordshire HP2 5HD on 22 February 2016
26 Jan 2016
First Gazette notice for compulsory strike-off
11 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10

30 Jan 2015
Registered office address changed from 84 Burket Close Southall UB2 5NT United Kingdom to C/O Sally Morris 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD on 30 January 2015
25 Feb 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)