ACTIVEOPS PLC

Register to unlock more data on OkredoRegister

ACTIVEOPS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03125867

Incorporation date

14/11/1995

Size

Group

Contacts

Registered address

Registered address

One Valpy, 20 Valpy Street, Reading RG1 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1995)
dot icon27/02/2026
Statement of capital following an allotment of shares on 2026-02-02
dot icon30/01/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-16
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-11-13
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-10-22
dot icon03/10/2025
Statement of capital following an allotment of shares on 2025-09-11
dot icon02/10/2025
Resolutions
dot icon02/09/2025
Statement of capital following an allotment of shares on 2025-08-12
dot icon11/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon17/10/2024
Termination of appointment of Sean Francis Finnan as a director on 2024-09-26
dot icon07/10/2024
Resolutions
dot icon07/10/2024
Memorandum and Articles of Association
dot icon04/09/2024
Appointment of Mr Bruce Roger Lee as a director on 2024-09-01
dot icon22/07/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon12/12/2023
Termination of appointment of Kenneth Ronald Smith as a director on 2023-12-01
dot icon12/12/2023
Appointment of Ms Emma May Salthouse as a director on 2023-12-01
dot icon05/10/2023
Resolutions
dot icon27/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon12/05/2023
Termination of appointment of Patrick Alexander Deller as a director on 2023-05-01
dot icon12/05/2023
Appointment of Mr Kenneth Ronald Smith as a director on 2023-05-01
dot icon04/10/2022
Resolutions
dot icon21/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon23/03/2022
Statement of capital following an allotment of shares on 2021-09-28
dot icon26/11/2021
Resolutions
dot icon13/10/2021
Registration of charge 031258670008, created on 2021-10-12
dot icon22/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon18/05/2021
Memorandum and Articles of Association
dot icon18/05/2021
Resolutions
dot icon19/04/2021
Resolutions
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon16/04/2021
Memorandum and Articles of Association
dot icon16/04/2021
Memorandum and Articles of Association
dot icon16/04/2021
Change of share class name or designation
dot icon16/04/2021
Particulars of variation of rights attached to shares
dot icon25/03/2021
Sub-division of shares on 2021-03-08
dot icon25/03/2021
Resolutions
dot icon24/03/2021
Termination of appointment of Richard Lawrence Hamilton Moore as a director on 2021-03-24
dot icon24/03/2021
Termination of appointment of Paul Moroney as a director on 2021-03-24
dot icon24/03/2021
Termination of appointment of Neil Charles Bentley as a director on 2021-03-24
dot icon22/03/2021
Statement of company's objects
dot icon17/03/2021
Resolutions
dot icon17/03/2021
Balance Sheet
dot icon17/03/2021
Auditor's report
dot icon17/03/2021
Auditor's statement
dot icon17/03/2021
Certificate of re-registration from Private to Public Limited Company
dot icon17/03/2021
Resolutions
dot icon17/03/2021
Re-registration of Memorandum and Articles
dot icon17/03/2021
Re-registration from a private company to a public company
dot icon16/03/2021
Appointment of Rebecca Sophie Hughes as a secretary on 2021-03-08
dot icon15/03/2021
Appointment of Mr Michael Gerald Mclaren as a director on 2021-03-12
dot icon15/03/2021
Appointment of Mrs Hilary Wright as a director on 2021-03-12
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon26/01/2021
Termination of appointment of Kuljit Singh Bawa as a director on 2021-01-19
dot icon12/01/2021
Satisfaction of charge 2 in full
dot icon12/01/2021
Satisfaction of charge 031258670004 in full
dot icon12/01/2021
Satisfaction of charge 031258670005 in full
dot icon12/01/2021
Satisfaction of charge 031258670006 in full
dot icon12/01/2021
Satisfaction of charge 031258670007 in full
dot icon07/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon22/12/2020
Statement of capital following an allotment of shares on 2019-01-01
dot icon30/09/2020
Termination of appointment of Jane Anthea Vivenne Haywood as a secretary on 2020-09-30
dot icon09/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon09/06/2020
Registration of charge 031258670007, created on 2020-06-08
dot icon03/06/2020
Termination of appointment of Patrick Alexander Deller as a secretary on 2020-05-23
dot icon03/06/2020
Appointment of Ms Jane Anthea Vivenne Haywood as a secretary on 2020-05-23
dot icon03/03/2020
Satisfaction of charge 031258670003 in full
dot icon28/02/2020
Statement of capital following an allotment of shares on 2019-06-28
dot icon16/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon08/08/2019
Registration of charge 031258670005, created on 2019-07-31
dot icon08/08/2019
Registration of charge 031258670006, created on 2019-07-31
dot icon07/08/2019
Registration of charge 031258670004, created on 2019-07-31
dot icon05/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon15/01/2019
Termination of appointment of John Anthony O'connell as a director on 2018-12-31
dot icon24/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/06/2018
Register inspection address has been changed from PO Box RG1 1SB Forbury Court Forbury Road Reading RG1 1SB England to One Valpy 20 Valpy Street Reading RG1 1AR
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon12/06/2018
Register(s) moved to registered inspection location PO Box RG1 1SB Forbury Court Forbury Road Reading RG1 1SB
dot icon15/03/2018
Termination of appointment of Martin David Elton as a director on 2018-02-28
dot icon11/01/2018
Resolutions
dot icon02/10/2017
Appointment of Mr Kuljit Singh Bawa as a director on 2017-09-27
dot icon15/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/08/2017
Appointment of Mr Paul Moroney as a director on 2017-07-26
dot icon19/06/2017
Registered office address changed from Forbury Court 12 Forbury Road Reading Berkshire RG1 1SB to One Valpy 20 Valpy Street Reading RG1 1AR on 2017-06-19
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon26/04/2017
Register inspection address has been changed to PO Box RG1 1SB Forbury Court Forbury Road Reading RG1 1SB
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon10/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon03/11/2016
Appointment of Mr Patrick Alexander Deller as a secretary on 2016-10-21
dot icon03/11/2016
Termination of appointment of Richard John Jeffery as a secretary on 2016-10-21
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon05/04/2016
Registration of charge 031258670003, created on 2016-03-24
dot icon09/02/2016
Group of companies' accounts made up to 2015-03-31
dot icon05/11/2015
Appointment of Mr Patrick Alexander Deller as a director on 2015-09-25
dot icon29/10/2015
Termination of appointment of Matthew Lorrimore as a director on 2015-09-25
dot icon05/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon12/05/2015
Certificate of change of name
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon13/02/2015
Accounts for a small company made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon14/05/2014
Certificate of change of name
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-04-27
dot icon08/05/2014
Appointment of Mr Richard Lawrence Hamilton Moore as a director
dot icon06/05/2014
Sub-division of shares on 2014-03-14
dot icon06/05/2014
Resolutions
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-03-12
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-03-12
dot icon06/05/2014
Resolutions
dot icon25/04/2014
Appointment of Sean Finnan as a director
dot icon25/04/2014
Appointment of Mr John Anthony O'connell as a director
dot icon25/04/2014
Appointment of Matthew Lorrimore as a director
dot icon25/04/2014
Appointment of Mr Martin David Elton as a director
dot icon06/02/2014
Full accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon09/05/2011
Secretary's details changed for Richard John Jefferey on 2011-04-30
dot icon06/05/2011
Director's details changed for Mr Richard John Jeffrey on 2011-04-30
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon17/05/2010
Director's details changed for Richard John Jeffrey on 2010-04-30
dot icon17/05/2010
Director's details changed for Neil Charles Bentley on 2010-04-30
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Registered office address changed from Davidson House Forbury Square Reading Berks RG1 3EU on 2009-10-08
dot icon20/05/2009
Return made up to 30/04/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 30/04/08; full list of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from 22-24 ely place london EC1N 6TE
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2008
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon15/06/2007
Return made up to 30/04/07; no change of members
dot icon04/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/07/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon15/05/2006
Return made up to 30/04/06; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/02/2006
New secretary appointed
dot icon08/02/2006
Ad 19/01/06--------- £ si 1873@1=1873 £ ic 1800/3673
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Nc inc already adjusted 19/01/06
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Secretary resigned;director resigned
dot icon03/06/2005
Return made up to 30/04/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/04/2004
Return made up to 30/04/04; full list of members
dot icon31/01/2004
Accounts for a small company made up to 2003-04-30
dot icon14/05/2003
Return made up to 30/04/03; full list of members
dot icon10/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon28/06/2002
Return made up to 30/04/02; full list of members
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon21/06/2002
Director resigned
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon24/05/2002
Secretary resigned;director resigned
dot icon24/05/2002
Director resigned
dot icon24/05/2002
New secretary appointed;new director appointed
dot icon10/09/2001
Total exemption full accounts made up to 2001-04-30
dot icon01/05/2001
Return made up to 30/04/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-04-30
dot icon05/05/2000
Return made up to 30/04/00; full list of members
dot icon10/02/2000
Full accounts made up to 1999-04-30
dot icon26/07/1999
Registered office changed on 26/07/99 from: 27 cursitor street london EC4A 1LT
dot icon06/05/1999
Return made up to 30/04/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-04-30
dot icon06/07/1998
Return made up to 30/06/98; full list of members
dot icon18/06/1998
Director resigned
dot icon19/12/1997
Return made up to 14/11/97; no change of members
dot icon11/09/1997
Full accounts made up to 1997-04-30
dot icon07/04/1997
Resolutions
dot icon10/11/1996
Return made up to 14/11/96; full list of members
dot icon16/04/1996
Accounting reference date notified as 30/04
dot icon16/04/1996
Ad 14/11/95--------- £ si 1798@1=1798 £ ic 2/1800
dot icon16/04/1996
New director appointed
dot icon16/04/1996
New director appointed
dot icon16/04/1996
New director appointed
dot icon16/04/1996
New director appointed
dot icon16/04/1996
Resolutions
dot icon16/04/1996
£ nc 1600/1800 14/11/95
dot icon16/04/1996
New secretary appointed;new director appointed
dot icon16/04/1996
New director appointed
dot icon16/04/1996
Registered office changed on 16/04/96 from: 27,cursitor street london EC4A 1LT
dot icon04/01/1996
Secretary resigned
dot icon04/01/1996
Director resigned
dot icon04/01/1996
Registered office changed on 04/01/96 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD
dot icon14/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Kenneth Ronald
Director
01/05/2023 - 01/12/2023
29
Mclaren, Michael Gerald
Director
12/03/2021 - Present
43
Deller, Patrick Alexander
Director
25/09/2015 - 01/05/2023
5
Lee, Bruce Roger
Director
01/09/2024 - Present
1
Moore, Richard Lawrence Hamilton
Director
17/03/2014 - 24/03/2021
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PLC

ACTIVEOPS PLC is an(a) Active company incorporated on 14/11/1995 with the registered office located at One Valpy, 20 Valpy Street, Reading RG1 1AR. There are currently 5 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 PLC?

toggle

ACTIVEOPS PLC is currently Active. It was registered on 14/11/1995 .

Where is ACTIVEOPS PLC located?

toggle

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

What does ACTIVEOPS PLC do?

toggle

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

What is the latest filing for ACTIVEOPS PLC?

toggle

The latest filing was on 27/02/2026: Statement of capital following an allotment of shares on 2026-02-02.