CRESCENT OPS LIMITED

Register to unlock more data on OkredoRegister

CRESCENT OPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09382373

Incorporation date

09/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

167-169, Great Portland Street, 5th Floor London Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2015)
dot icon25/03/2026
Termination of appointment of Barry Clare as a director on 2026-03-13
dot icon25/03/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon04/10/2025
Micro company accounts made up to 2024-12-31
dot icon29/09/2025
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 167-169, Great Portland Street, 5th Floor London Great Portland Street London W1W 5PF on 2025-09-29
dot icon15/04/2025
Registered office address changed from C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-15
dot icon15/04/2025
Change of details for Crescent Bone Health Limited as a person with significant control on 2025-04-15
dot icon27/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/11/2024
Registered office address changed from Uhy Hacker Young Accountants 79 st. James Building Oxford Street Manchester Lancashire M1 6HT United Kingdom to C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT on 2024-11-08
dot icon01/03/2024
Confirmation statement made on 2024-01-09 with updates
dot icon29/02/2024
Statement of capital following an allotment of shares on 2023-12-19
dot icon03/01/2024
Notification of Crescent Bone Health Limited as a person with significant control on 2023-12-22
dot icon03/01/2024
Cessation of Crescent Diagnostics Ltd as a person with significant control on 2023-12-22
dot icon03/01/2024
Termination of appointment of Brian Bentley as a director on 2023-12-22
dot icon03/01/2024
Termination of appointment of Richard Mark Rufus Guest as a director on 2023-12-22
dot icon03/01/2024
Termination of appointment of Alan William O'connell as a director on 2023-12-22
dot icon03/01/2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Uhy Hacker Young Accountants 79 st. James Building Oxford Street Manchester Lancashire M1 6HT on 2024-01-03
dot icon08/11/2023
Termination of appointment of Denis Marnane as a director on 2023-10-20
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/10/2023
Termination of appointment of Alan Frederick Ransome as a director on 2023-09-29
dot icon13/04/2023
Change of details for Crescent Diagnostics Ltd as a person with significant control on 2023-04-03
dot icon13/04/2023
Director's details changed for Mr Barry Clare on 2023-04-03
dot icon13/04/2023
Director's details changed for Mr David Ellwood Lever on 2023-04-03
dot icon04/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon25/07/2021
Resolutions
dot icon25/07/2021
Resolutions
dot icon25/07/2021
Resolutions
dot icon25/07/2021
Resolutions
dot icon25/07/2021
Resolutions
dot icon20/05/2021
Appointment of Mr David Lever as a director on 2021-04-16
dot icon13/05/2021
Resolutions
dot icon13/05/2021
Memorandum and Articles of Association
dot icon06/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Resolutions
dot icon25/02/2021
Resolutions
dot icon28/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon19/01/2021
Resolutions
dot icon08/01/2021
Statement of capital following an allotment of shares on 2021-01-08
dot icon07/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-01-09 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-04-02
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-15
dot icon23/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon23/01/2019
Statement of capital following an allotment of shares on 2018-06-04
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Statement of capital following an allotment of shares on 2018-06-04
dot icon07/06/2018
Confirmation statement made on 2017-12-22 with updates
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon12/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon06/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon10/02/2017
Statement of capital following an allotment of shares on 2016-11-14
dot icon10/02/2017
Statement of capital following an allotment of shares on 2016-09-30
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon18/04/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon15/04/2016
Statement of capital following an allotment of shares on 2015-05-31
dot icon15/04/2016
Appointment of Mr Denis Marnane as a director on 2015-04-02
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-04-08
dot icon30/04/2015
Resolutions
dot icon29/04/2015
Appointment of Mr Richard Mark Rufus Guest as a director on 2015-04-02
dot icon29/04/2015
Appointment of Dr Alan William O'connell as a director on 2015-04-02
dot icon29/04/2015
Appointment of Mr Alan Frederick Ransome as a director on 2015-04-02
dot icon29/04/2015
Appointment of Dr Brian Bentley as a director on 2015-04-02
dot icon09/01/2015
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
31/12/2024
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
173.40K
-
0.00
95.12K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clare, Barry
Director
09/01/2015 - 13/03/2026
28
Ransome, Alan Frederick
Director
02/04/2015 - 29/09/2023
-
O'connell, Alan William, Dr
Director
02/04/2015 - 22/12/2023
7
Lever, David Ellwood
Director
16/04/2021 - Present
7
Bentley, Brian, Dr
Director
02/04/2015 - 22/12/2023
6

Persons with Significant Control

3
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 CRESCENT OPS LIMITED

CRESCENT OPS LIMITED is an(a) Active company incorporated on 09/01/2015 with the registered office located at 167-169, Great Portland Street, 5th Floor London Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRESCENT OPS LIMITED?

toggle

CRESCENT OPS LIMITED is currently Active. It was registered on 09/01/2015 .

Where is CRESCENT OPS LIMITED located?

toggle

CRESCENT OPS LIMITED is registered at 167-169, Great Portland Street, 5th Floor London Great Portland Street, London W1W 5PF.

What does CRESCENT OPS LIMITED do?

toggle

CRESCENT OPS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CRESCENT OPS LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Barry Clare as a director on 2026-03-13.