GLOBAL OPERATIONS SUPPORT LIMITED

Register to unlock more data on OkredoRegister

GLOBAL OPERATIONS SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01632801

Incorporation date

03/05/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

7 Doman Road, Camberley, Surrey GU15 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1982)
dot icon13/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2011
First Gazette notice for voluntary strike-off
dot icon19/10/2011
Application to strike the company off the register
dot icon20/02/2011
Amended total exemption full accounts made up to 2009-12-31
dot icon11/02/2011
Compulsory strike-off action has been discontinued
dot icon09/02/2011
Annual return made up to 2010-09-29 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon26/01/2010
Secretary's details changed for Global Operations Service Ltd on 2010-01-15
dot icon26/01/2010
Director's details changed for Global Operations Support Ltd on 2010-01-15
dot icon25/01/2010
Appointment of Global Operations Support Ltd as a director
dot icon25/01/2010
Appointment of Global Operations Service Ltd as a secretary
dot icon25/01/2010
Termination of appointment of David Riley as a secretary
dot icon25/01/2010
Termination of appointment of David Riley as a director
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Richard Edward Kelly on 2009-08-01
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2008
Return made up to 29/09/08; full list of members
dot icon16/10/2008
Director appointed mr richard edward kelly
dot icon16/10/2008
Secretary appointed mr david riley
dot icon16/10/2008
Director appointed mr david riley
dot icon15/10/2008
Appointment Terminated Secretary nicholas gaul
dot icon15/10/2008
Appointment Terminated Director alexander syed
dot icon02/12/2007
Director resigned
dot icon02/12/2007
New director appointed
dot icon02/12/2007
Registered office changed on 03/12/07 from: 20 ridgeway road osterley isleworth middlesex TW7 5LA
dot icon25/10/2007
Return made up to 29/09/07; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/10/2006
Return made up to 29/09/06; full list of members
dot icon10/10/2006
Secretary resigned
dot icon20/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/11/2005
New secretary appointed
dot icon04/10/2005
Return made up to 29/09/05; full list of members
dot icon04/10/2005
Director's particulars changed
dot icon14/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
New secretary appointed
dot icon14/10/2004
Return made up to 29/09/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/10/2003
Return made up to 05/10/03; full list of members
dot icon22/10/2003
Secretary's particulars changed
dot icon19/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/11/2002
Return made up to 05/10/02; full list of members
dot icon13/10/2002
Full accounts made up to 2001-12-31
dot icon01/11/2001
Return made up to 05/10/01; full list of members
dot icon12/07/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Secretary resigned
dot icon11/07/2001
New secretary appointed
dot icon16/10/2000
Return made up to 05/10/00; full list of members
dot icon10/09/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Director resigned
dot icon04/04/2000
New director appointed
dot icon10/10/1999
Return made up to 05/10/99; full list of members
dot icon12/07/1999
Full accounts made up to 1998-12-31
dot icon17/12/1998
Director resigned
dot icon15/10/1998
Return made up to 05/10/98; full list of members
dot icon01/10/1998
Accounts made up to 1997-12-31
dot icon22/02/1998
New director appointed
dot icon22/02/1998
New director appointed
dot icon22/02/1998
Director resigned
dot icon22/02/1998
Registered office changed on 23/02/98 from: alfa house doman road camberley surrey GU15 3DN
dot icon04/11/1997
Certificate of change of name
dot icon16/10/1997
Return made up to 05/10/97; no change of members
dot icon16/10/1997
Director resigned
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon27/10/1996
Return made up to 05/10/96; no change of members
dot icon09/07/1996
Full accounts made up to 1995-12-31
dot icon09/10/1995
Return made up to 05/10/95; full list of members
dot icon24/09/1995
Full accounts made up to 1994-12-31
dot icon26/03/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 31/10/94; no change of members
dot icon04/11/1994
Director's particulars changed
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon23/08/1994
Registered office changed on 24/08/94 from: alfa house doman road camberley surrey GU15 3DN
dot icon23/08/1994
Registered office changed on 24/08/94 from: great west road brentford middlesex TW8 9BT
dot icon28/02/1994
Secretary resigned;new secretary appointed
dot icon31/10/1993
Return made up to 31/10/93; no change of members
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon19/10/1992
Return made up to 31/10/92; full list of members
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon17/10/1991
Director resigned
dot icon17/10/1991
New director appointed
dot icon17/10/1991
New director appointed
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon17/10/1991
Return made up to 31/10/91; no change of members
dot icon28/08/1991
Director resigned
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon24/10/1990
Return made up to 31/10/90; full list of members
dot icon24/10/1990
New secretary appointed;director resigned
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon31/10/1989
Return made up to 07/11/89; full list of members
dot icon01/03/1989
Director resigned
dot icon09/10/1988
Full accounts made up to 1987-12-31
dot icon09/10/1988
Return made up to 06/10/88; full list of members
dot icon05/09/1988
Auditor's resignation
dot icon30/09/1987
Full accounts made up to 1986-12-31
dot icon03/09/1987
Return made up to 12/08/87; full list of members
dot icon18/11/1986
New director appointed
dot icon05/11/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon16/09/1986
Full accounts made up to 1985-12-31
dot icon16/09/1986
Return made up to 18/09/86; full list of members
dot icon03/05/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, David Spencer
Director
30/12/1997 - 02/12/2007
-
Kelly, Richard Edward
Director
27/07/2008 - Present
7
Riley, David
Director
27/07/2008 - 14/01/2010
40
Syed, Alexander
Director
02/12/2007 - 27/07/2008
2
Ball, Judith Mary Anne
Director
21/03/2000 - 29/03/2000
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOBAL OPERATIONS SUPPORT LIMITED

GLOBAL OPERATIONS SUPPORT LIMITED is an(a) Dissolved company incorporated on 03/05/1982 with the registered office located at 7 Doman Road, Camberley, Surrey GU15 3DN. There are currently 3 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 GLOBAL OPERATIONS SUPPORT LIMITED?

toggle

GLOBAL OPERATIONS SUPPORT LIMITED is currently Dissolved. It was registered on 03/05/1982 and dissolved on 13/02/2012.

Where is GLOBAL OPERATIONS SUPPORT LIMITED located?

toggle

GLOBAL OPERATIONS SUPPORT LIMITED is registered at 7 Doman Road, Camberley, Surrey GU15 3DN.

What does GLOBAL OPERATIONS SUPPORT LIMITED do?

toggle

GLOBAL OPERATIONS SUPPORT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GLOBAL OPERATIONS SUPPORT LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via voluntary strike-off.