OPERATIONAL DEVELOPMENT LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG32 2EB
Company number 00995959
Status Active
Incorporation Date 3 December 1970
Company Type Private Limited Company
Address 15 PARK ROAD, ALLINGTON, GRANTHAM, LINCOLNSHIRE, NG32 2EB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of OPERATIONAL DEVELOPMENT LIMITED are www.operationaldevelopment.co.uk, and www.operational-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. The distance to to Grantham Rail Station is 4.9 miles; to Elton & Orston Rail Station is 5.3 miles; to Newark North Gate Rail Station is 9.3 miles; to Newark Castle Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Operational Development Limited is a Private Limited Company. The company registration number is 00995959. Operational Development Limited has been working since 03 December 1970. The present status of the company is Active. The registered address of Operational Development Limited is 15 Park Road Allington Grantham Lincolnshire Ng32 2eb. . EYNON, Mary Pauline is a Secretary of the company. EYNON, Christopher Peter is a Director of the company. EYNON, Mary Pauline is a Director of the company. Secretary SIMPSON, Peter Anthony has been resigned. Director COOPER, Michael Harold Winston has been resigned. Director COOPER, Sheila Maureen has been resigned. Director MORTIMER, Gerald Francis has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
EYNON, Mary Pauline
Appointed Date: 26 January 2007

Director
EYNON, Christopher Peter
Appointed Date: 18 January 2007
78 years old

Director
EYNON, Mary Pauline
Appointed Date: 18 January 2007
80 years old

Resigned Directors

Secretary
SIMPSON, Peter Anthony
Resigned: 26 January 2007

Director
COOPER, Michael Harold Winston
Resigned: 19 January 2007
95 years old

Director
COOPER, Sheila Maureen
Resigned: 19 January 2007
90 years old

Director
MORTIMER, Gerald Francis
Resigned: 30 June 2002
Appointed Date: 10 June 1996
90 years old

Persons With Significant Control

Mr Christopher Peter Eynon
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPERATIONAL DEVELOPMENT LIMITED Events

07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

14 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
29 Sep 1988
Return made up to 30/05/88; full list of members

27 Jul 1987
Full accounts made up to 30 November 1986

27 Jul 1987
Return made up to 26/06/87; full list of members

01 Sep 1986
Full accounts made up to 30 November 1985

01 Sep 1986
Return made up to 28/08/86; full list of members