THE OPERATION LIMITED
HAMBROOK

Hellopages » Gloucestershire » South Gloucestershire » BS16 1RY

Company number 01752205
Status Active
Incorporation Date 12 September 1983
Company Type Private Limited Company
Address HAMBROOK COURT EAST, OLD GLOUCESTER ROAD, HAMBROOK, SOUTH GLOUCESTERSHIRE, BS16 1RY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 250 . The most likely internet sites of THE OPERATION LIMITED are www.theoperation.co.uk, and www.the-operation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Filton Abbey Wood Rail Station is 2 miles; to Lawrence Hill Rail Station is 4.1 miles; to Bristol Temple Meads Rail Station is 5 miles; to Keynsham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Operation Limited is a Private Limited Company. The company registration number is 01752205. The Operation Limited has been working since 12 September 1983. The present status of the company is Active. The registered address of The Operation Limited is Hambrook Court East Old Gloucester Road Hambrook South Gloucestershire Bs16 1ry. . SMITH, Melanie Sarah is a Secretary of the company. SMITH, Christopher Peter is a Director of the company. Secretary SHARP, Philippa Mary has been resigned. Director CAPSTICK, Brian John has been resigned. Director SHARP, Philippa Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Melanie Sarah
Appointed Date: 28 June 2004

Director

Resigned Directors

Secretary
SHARP, Philippa Mary
Resigned: 28 June 2004

Director
CAPSTICK, Brian John
Resigned: 04 February 1992
79 years old

Director
SHARP, Philippa Mary
Resigned: 28 June 2004
78 years old

Persons With Significant Control

Mr Christopher Peter Smith
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

THE OPERATION LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 250

...
... and 90 more events
14 Mar 1988
Return made up to 31/12/87; full list of members

25 Jun 1987
Registered office changed on 25/06/87 from: 41 barlow moor road didsbury manchester M20 0TW

16 Jun 1987
Particulars of mortgage/charge

11 Jun 1987
Return made up to 31/12/86; full list of members

14 Nov 1986
Accounts for a small company made up to 31 December 1985

THE OPERATION LIMITED Charges

18 May 2007
Legal charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 railton jones close stoke gifford bristol south…
11 June 2001
Legal charge
Delivered: 12 June 2001
Status: Satisfied on 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property k/a 39D aylesford street city of…
12 June 1998
Legal charge
Delivered: 17 June 1998
Status: Satisfied on 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 9 32/34 sussex street london with the goodwill of the…
27 June 1997
Legal mortgage
Delivered: 2 July 1997
Status: Satisfied on 9 October 2001
Persons entitled: Midland Bank PLC
Description: 39D aylsford street pimlico london. With the benefit of all…
21 December 1995
Legal charge
Delivered: 8 January 1996
Status: Outstanding
Persons entitled: Phillipa Mary Smith Christopher Peter Smith
Description: Property k/a fawcett mill, gaisgill, orton cumbria t/n cu…
20 April 1993
Deed of charge
Delivered: 1 May 1993
Status: Satisfied on 24 April 2007
Persons entitled: Vodafone Limited
Description: The interest of carphones of britain limited in its…
10 March 1989
Deed of charge
Delivered: 20 March 1989
Status: Satisfied on 24 April 2007
Persons entitled: Racal - Vodafone Limited.
Description: The company's interest in it's customers from time and as…
9 June 1987
Charge
Delivered: 16 June 1987
Status: Satisfied on 28 July 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…