LIVEOPS UK LTD

Register to unlock more data on OkredoRegister

LIVEOPS UK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07881779

Incorporation date

14/12/2011

Size

Small

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2011)
dot icon11/03/2026
Liquidators' statement of receipts and payments to 2026-01-05
dot icon08/01/2026
Appointment of a voluntary liquidator
dot icon08/01/2026
Removal of liquidator by court order
dot icon07/03/2024
Liquidators' statement of receipts and payments to 2024-01-05
dot icon01/08/2023
Termination of appointment of Trent Waterhouse as a director on 2023-04-10
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Appointment of a voluntary liquidator
dot icon12/01/2023
Declaration of solvency
dot icon12/01/2023
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2023-01-12
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon30/08/2022
Notification of a person with significant control statement
dot icon30/08/2022
Cessation of David Mcgovern as a person with significant control on 2022-08-26
dot icon30/08/2022
Director's details changed for Trent Waterhouse on 2022-08-26
dot icon30/08/2022
Director's details changed for Edward Thomas Richards on 2022-08-26
dot icon30/08/2022
Director's details changed for Ryan David Wald on 2022-08-26
dot icon26/08/2022
Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 2022-08-26
dot icon17/08/2022
Accounts for a small company made up to 2019-12-31
dot icon11/02/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon11/02/2022
Appointment of Trent Waterhouse as a director on 2021-11-01
dot icon11/02/2022
Termination of appointment of Kim Niederman as a director on 2021-10-15
dot icon15/09/2021
Compulsory strike-off action has been discontinued
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon09/04/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon09/04/2021
Appointment of Kim Niederman as a director on 2021-04-01
dot icon09/04/2021
Termination of appointment of John Patrick Lynch as a director on 2020-09-15
dot icon29/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon29/07/2019
Accounts for a small company made up to 2018-12-31
dot icon09/04/2019
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Centrum House 36 Station Road Egham TW20 9LF on 2019-04-09
dot icon27/03/2019
Termination of appointment of David Richard Nelson as a director on 2019-01-28
dot icon28/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon20/12/2018
Appointment of Edward Thomas Richards as a director on 2018-12-11
dot icon20/12/2018
Termination of appointment of Robb Warwick as a secretary on 2018-07-11
dot icon20/12/2018
Termination of appointment of Thomas Andrew Schollmeyer as a director on 2018-03-16
dot icon20/12/2018
Termination of appointment of Eric Hinkle as a director on 2018-03-09
dot icon20/12/2018
Appointment of David Richard Nelson as a director on 2018-12-11
dot icon20/12/2018
Appointment of John Patrick Lynch as a director on 2018-12-11
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon24/10/2017
Appointment of Thomas Andrew Schollmeyer as a director on 2017-08-09
dot icon23/10/2017
Termination of appointment of Vasili Arthur Triant as a director on 2017-08-09
dot icon13/10/2017
Resolutions
dot icon15/08/2017
Accounts for a small company made up to 2016-12-31
dot icon31/05/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-05-31
dot icon14/03/2017
Second filing of the annual return made up to 2015-12-14
dot icon06/03/2017
Confirmation statement made on 2016-12-14 with updates
dot icon03/03/2017
Director's details changed for Vasili Arthur Triant on 2017-03-03
dot icon02/03/2017
Appointment of Ryan David Wald as a director on 2015-11-25
dot icon02/03/2017
Appointment of Mr Eric Hinkle as a director on 2015-11-25
dot icon02/03/2017
Termination of appointment of Purnima Naidu King as a director on 2015-11-24
dot icon02/03/2017
Appointment of Robb Warwick as a secretary on 2015-11-25
dot icon02/03/2017
Termination of appointment of Purnima Naidu King as a secretary on 2015-11-24
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/07/2015
Appointment of Vasili Arthur Triant as a director on 2015-07-01
dot icon22/07/2015
Termination of appointment of Ananth Srinivas Avva as a director on 2015-06-30
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Termination of appointment of Susan Dahm as a secretary on 2015-03-18
dot icon15/04/2015
Appointment of Purnima Naidu King as a secretary on 2015-03-18
dot icon10/04/2015
Appointment of Purnima Naidu King as a director on 2015-03-18
dot icon10/04/2015
Termination of appointment of Susan Dahm as a director on 2015-03-18
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon14/08/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Appointment of Ananth Srinivas Avva as a director
dot icon10/06/2014
Termination of appointment of Mark Westover as a director
dot icon17/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon21/02/2013
Director's details changed for Mr Mark Westover on 2013-02-21
dot icon21/02/2013
Secretary's details changed for Ms Susan Dahm on 2013-02-21
dot icon21/02/2013
Director's details changed for Ms Susan Dahm on 2013-02-21
dot icon14/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
14/12/2023
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Niederman, Kim
Director
01/04/2021 - 15/10/2021
3
Hinkle, Eric
Director
25/11/2015 - 09/03/2018
8
Richards, Edward Thomas
Director
11/12/2018 - Present
2
Wald, Ryan David
Director
25/11/2015 - Present
3
Waterhouse, Trent
Director
01/11/2021 - 10/04/2023
3

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About LIVEOPS UK LTD

LIVEOPS UK LTD is an(a) Liquidation company incorporated on 14/12/2011 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. 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 LIVEOPS UK LTD?

toggle

LIVEOPS UK LTD is currently Liquidation. It was registered on 14/12/2011 .

Where is LIVEOPS UK LTD located?

toggle

LIVEOPS UK LTD is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does LIVEOPS UK LTD do?

toggle

LIVEOPS UK LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for LIVEOPS UK LTD?

toggle

The latest filing was on 11/03/2026: Liquidators' statement of receipts and payments to 2026-01-05.