GRANIT-OPS HOLDINGS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP5 1QG

Company number 06574963
Status Active
Incorporation Date 23 April 2008
Company Type Private Limited Company
Address GRANIT-OPS WEST DEAN ROAD, WEST TYTHERLEY, SALISBURY, ENGLAND, SP5 1QG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 32.00036 . The most likely internet sites of GRANIT-OPS HOLDINGS LIMITED are www.granitopsholdings.co.uk, and www.granit-ops-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Granit Ops Holdings Limited is a Private Limited Company. The company registration number is 06574963. Granit Ops Holdings Limited has been working since 23 April 2008. The present status of the company is Active. The registered address of Granit Ops Holdings Limited is Granit Ops West Dean Road West Tytherley Salisbury England Sp5 1qg. . COLLIER, Donovan Geoffrey is a Director of the company. Director BRISBANE, Ross Philip has been resigned. Director HUNTER, Simon Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COLLIER, Donovan Geoffrey
Appointed Date: 24 April 2015
77 years old

Resigned Directors

Director
BRISBANE, Ross Philip
Resigned: 15 November 2013
Appointed Date: 23 April 2008
76 years old

Director
HUNTER, Simon Christopher
Resigned: 24 April 2015
Appointed Date: 15 November 2013
63 years old

Persons With Significant Control

Mr Donovan Geoffrey Collier
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

GRANIT-OPS HOLDINGS LIMITED Events

11 Feb 2017
Confirmation statement made on 6 February 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 32.00036

09 Feb 2016
Registered office address changed from Enterprise House Trimbrell Street Trowbridge Wiltshire BA14 8PL to Granit-Ops West Dean Road West Tytherley Salisbury SP5 1QG on 9 February 2016
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 25 more events
12 May 2009
Return made up to 23/04/09; full list of members
07 May 2008
Particulars of contract relating to shares
07 May 2008
Ad 30/04/08\gbp si [email protected]=28.98\gbp ic 3.22/32.2\
07 May 2008
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re share issue 30/04/2008

23 Apr 2008
Incorporation

GRANIT-OPS HOLDINGS LIMITED Charges

25 April 2015
Charge code 0657 4963 0002
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Venture Capital (Europe) Limited
Description: As continuing security for payment and discharge of the…
25 October 2011
Legal charge
Delivered: 2 November 2011
Status: Satisfied on 18 November 2013
Persons entitled: National Westminster Bank PLC
Description: Land and offices at west dean, west tytherley, salisbury…