OPERON FLOW LIMITED
LONDON OPERON LIMITED

Hellopages » Greater London » Westminster » W1H 1DP

Company number 09474893
Status Active
Incorporation Date 6 March 2015
Company Type Private Limited Company
Address 78 YORK STREET, LONDON, ENGLAND, W1H 1DP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Appointment of Mr John Bernard Dale as a secretary on 21 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of OPERON FLOW LIMITED are www.operonflow.co.uk, and www.operon-flow.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Operon Flow Limited is a Private Limited Company. The company registration number is 09474893. Operon Flow Limited has been working since 06 March 2015. The present status of the company is Active. The registered address of Operon Flow Limited is 78 York Street London England W1h 1dp. . DALE, John Bernard is a Secretary of the company. DAVIS, Ewan Walter is a Director of the company. GREENHALGH, Mark Christopher, Dr is a Director of the company. MCNICOLL, Ian Thow, Dr is a Director of the company. The company operates in "Business and domestic software development".


Current Directors

Secretary
DALE, John Bernard
Appointed Date: 21 November 2016

Director
DAVIS, Ewan Walter
Appointed Date: 01 August 2016
70 years old

Director
GREENHALGH, Mark Christopher, Dr
Appointed Date: 06 March 2015
59 years old

Director
MCNICOLL, Ian Thow, Dr
Appointed Date: 01 August 2016
67 years old

Persons With Significant Control

Dr Mark Christopher Greenhalgh
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

OPERON FLOW LIMITED Events

12 Mar 2017
Confirmation statement made on 6 March 2017 with updates
21 Nov 2016
Appointment of Mr John Bernard Dale as a secretary on 21 November 2016
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Appointment of Dr Ian Thow Mcnicoll as a director on 1 August 2016
12 Aug 2016
Appointment of Mr Ewan Walter Davis as a director on 1 August 2016
...
... and 0 more events
01 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

01 Apr 2016
Register(s) moved to registered inspection location White House the Street High Roding Dunmow Essex CM6 1NR
01 Apr 2016
Register inspection address has been changed to White House the Street High Roding Dunmow Essex CM6 1NR
04 Mar 2016
Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to 78 York Street London W1H 1DP on 4 March 2016
06 Mar 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-06
  • GBP 100