OPERATIONS EDOL LIMITED - CENTRAL MILTON KEYNES
Company Profile | Company Filings |
Overview
OPERATIONS EDOL LIMITED is a Private Limited Company from CENTRAL MILTON KEYNES ENGLAND and has the status: Active - Proposal to Strike off.
OPERATIONS EDOL LIMITED was incorporated 7 years ago on 12/08/2016 and has the registered number: 10327651. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2022.
OPERATIONS EDOL LIMITED was incorporated 7 years ago on 12/08/2016 and has the registered number: 10327651. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2022.
OPERATIONS EDOL LIMITED - CENTRAL MILTON KEYNES
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2020 | 30/06/2022 |
Registered Office
SILBURY COURT
CENTRAL MILTON KEYNES
MK9 2AF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ENERGIE DIRECT OPERATIONS LIMITED (until 08/08/2019)
ENERGIE DIRECT OPERATIONS LIMITED (until 08/08/2019)
SNRDCO 3249 LIMITED (until 26/09/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/08/2021 | 25/08/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DENTONS DIRECTORS LIMITED | Corporate Director | 2016-08-12 UNTIL 2016-09-26 | RESIGNED | ||
HP SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2016-12-16 UNTIL 2017-08-11 | RESIGNED | ||
DENTONS SECRETARIES LIMITED | Corporate Secretary | 2016-08-12 UNTIL 2016-09-26 | RESIGNED | ||
MR JASON LOMBARD | Jan 1974 | British | Director | 2021-07-02 UNTIL 2022-02-18 | RESIGNED |
MR NEIL GRAHAM KING | Nov 1966 | British | Director | 2018-07-18 UNTIL 2019-08-02 | RESIGNED |
MR JOHN ALEXANDER JEMPSON | Feb 1978 | British | Director | 2018-08-09 UNTIL 2019-08-02 | RESIGNED |
MR SIMON HAYES | Jan 1972 | English | Director | 2017-08-11 UNTIL 2018-05-29 | RESIGNED |
MR PETER CHARLES COX | Jan 1956 | British | Director | 2016-08-12 UNTIL 2016-09-26 | RESIGNED |
MR JAN FRANCO SPATICCHIA | Oct 1969 | English | Director | 2016-09-26 UNTIL 2021-05-09 | RESIGNED |
MR STEVE JOHNSON | Secretary | 2016-09-26 UNTIL 2016-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avanti Investments Limited | 2019-03-18 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Energie Global Brand Management Limited | 2017-08-11 - 2019-03-18 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jan Franco Spaticchia | 2016-09-26 - 2021-05-09 | 10/1969 | Central Milton Keynes | Significant influence or control |
Dentons Nominees Ukmea Limited | 2016-08-12 - 2016-09-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Operations EDOL Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-01 | 30-09-2020 | £7,739 Cash £-675,828 equity |
Energie Direct Operations Limited - Limited company accounts 17.3 | 2018-06-13 | 30-09-2017 | £462 Cash £-384,243 equity |