LOGICAL OPERATIONS (UK) LTD

Register to unlock more data on OkredoRegister

LOGICAL OPERATIONS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08736878

Incorporation date

17/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2013)
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon22/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon23/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon20/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-30
dot icon21/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon05/02/2021
Total exemption full accounts made up to 2019-12-30
dot icon23/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2019
Director's details changed for Mr Zev Alan Rosenthal on 2019-02-28
dot icon04/12/2019
Change of details for Mr Zev Alan Rosenthal as a person with significant control on 2019-02-28
dot icon04/12/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2017-12-31
dot icon30/03/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon04/12/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon04/12/2018
Director's details changed for Mr Zev Alan Rosenthal on 2018-10-17
dot icon04/12/2018
Change of details for Zev Alan Rosenthal as a person with significant control on 2018-10-17
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon27/06/2018
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2018
Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR United Kingdom to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 2018-06-14
dot icon04/01/2018
Amended total exemption small company accounts made up to 2015-12-31
dot icon21/12/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon26/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon10/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Registered office address changed from 74 London Road Bexhill-on-Sea East Sussex TN39 3LE to 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR on 2016-01-04
dot icon21/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon04/03/2015
Termination of appointment of Jeffrey Robert Felice as a director on 2015-03-01
dot icon03/03/2015
Appointment of Mr Zev Alan Rosenthal as a director on 2015-03-01
dot icon03/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/12/2014
Appointment of Mr Jeffrey Robert Felice as a director on 2014-12-01
dot icon01/12/2014
Termination of appointment of Zev Alan Rosenthal as a director on 2014-11-30
dot icon21/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon21/10/2014
Termination of appointment of Christopher Paul Robertson as a director on 2014-10-20
dot icon20/10/2014
Termination of appointment of Christopher Paul Robertson as a director on 2014-10-20
dot icon13/10/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon17/09/2014
Appointment of Mr Christopher Paul Robertson as a director on 2014-09-12
dot icon17/10/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.24M
-
0.00
414.91K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Rosenthal, Zev Alan
Director
01/03/2015 - Present
-
Rosenthal, Zev Alan
Director
17/10/2013 - 30/11/2014
-
Robertson, Christopher Paul
Director
12/09/2014 - 20/10/2014
1
Felice, Jeffrey Robert
Director
01/12/2014 - 01/03/2015
-

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 LOGICAL OPERATIONS (UK) LTD

LOGICAL OPERATIONS (UK) LTD is an(a) Active company incorporated on 17/10/2013 with the registered office located at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HR. 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 LOGICAL OPERATIONS (UK) LTD?

toggle

LOGICAL OPERATIONS (UK) LTD is currently Active. It was registered on 17/10/2013 .

Where is LOGICAL OPERATIONS (UK) LTD located?

toggle

LOGICAL OPERATIONS (UK) LTD is registered at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HR.

What does LOGICAL OPERATIONS (UK) LTD do?

toggle

LOGICAL OPERATIONS (UK) LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LOGICAL OPERATIONS (UK) LTD?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been suspended.