ACTIVEOPS OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

ACTIVEOPS OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07221212

Incorporation date

13/04/2010

Size

Dormant

Contacts

Registered address

Registered address

One Valpy, 20 Valpy Street, Reading RG1 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2010)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon02/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon02/01/2024
Termination of appointment of Kenneth Ronald Smith as a director on 2023-12-20
dot icon02/01/2024
Appointment of Ms Emma May Salt as a director on 2023-12-01
dot icon02/01/2024
Director's details changed for Ms Emma May Salt on 2024-01-02
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/06/2023
Termination of appointment of Patrick Alexander Deller as a director on 2023-05-31
dot icon12/06/2023
Appointment of Mr Kenneth Ronald Smith as a director on 2023-06-01
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon23/03/2022
Appointment of Mr Patrick Alexander Deller as a director on 2022-03-21
dot icon23/03/2022
Termination of appointment of Neil Charles Bentley as a director on 2022-03-21
dot icon01/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-05-31 with updates
dot icon09/06/2021
Change of details for Activeops Ltd as a person with significant control on 2021-03-17
dot icon07/01/2021
Accounts for a small company made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon13/03/2020
Satisfaction of charge 072212120001 in full
dot icon06/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/08/2019
Registration of charge 072212120002, created on 2019-07-31
dot icon05/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon09/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon19/06/2017
Registered office address changed from Forbury Court 12 Forbury Road Reading RG1 1SB to One Valpy 20 Valpy Street Reading RG1 1AR on 2017-06-19
dot icon10/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon05/04/2016
Registration of charge 072212120001, created on 2016-03-24
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Total exemption full accounts made up to 2013-03-31
dot icon02/07/2014
Certificate of change of name
dot icon13/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon28/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon05/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon26/04/2012
Director's details changed for Mr Neil Charles Bentley on 2012-04-12
dot icon26/04/2012
Director's details changed for Mr Richard John Jeffery on 2012-04-12
dot icon10/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon17/05/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon13/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard John Jeffery
Director
13/04/2010 - Present
6
Smith, Kenneth Ronald
Director
01/06/2023 - 20/12/2023
29
Deller, Patrick Alexander
Director
21/03/2022 - 31/05/2023
5
Salt, Emma May
Director
01/12/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVEOPS OVERSEAS LIMITED

ACTIVEOPS OVERSEAS LIMITED is an(a) Active company incorporated on 13/04/2010 with the registered office located at One Valpy, 20 Valpy Street, Reading RG1 1AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVEOPS OVERSEAS LIMITED?

toggle

ACTIVEOPS OVERSEAS LIMITED is currently Active. It was registered on 13/04/2010 .

Where is ACTIVEOPS OVERSEAS LIMITED located?

toggle

ACTIVEOPS OVERSEAS LIMITED is registered at One Valpy, 20 Valpy Street, Reading RG1 1AR.

What does ACTIVEOPS OVERSEAS LIMITED do?

toggle

ACTIVEOPS OVERSEAS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ACTIVEOPS OVERSEAS LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-31.