General information

Name:

Operative Training Limited

Office Address:

491 Edenfield Road OL11 5XR Rochdale

Number: 06921563

Incorporation date: 2009-06-02

Dissolution date: 2021-11-09

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Operative Training was started on 2009-06-02 as a private limited company. This business registered office was based in Rochdale on 491 Edenfield Road. The address post code is OL11 5XR. The official reg. no. for Operative Training Ltd was 06921563. Operative Training Ltd had been in business for 12 years until dissolution date on 2021-11-09. This firm has a history in registered name changes. Previously this firm had two other names. Up till 2010 this firm was run as A & S Training and before that its company name was Cscs Solutions.

The following firm was administered by a single managing director: Stephen B. who was overseeing it for 12 years.

Executives who had significant control over the firm were: Stephen B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Anthony H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Operative Training Ltd 2010-08-25
  • A & S Training Ltd 2010-05-04
  • Cscs Solutions Limited 2009-06-02

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 02 June 2009

Latest update: 30 March 2024

People with significant control

Stephen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 16 June 2021
Confirmation statement last made up date 02 June 2020
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 28 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 1 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 30 March 2015
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies