General information

Name:

Operatix Ltd

Office Address:

Unit 2, Ancells Court Rye Close Ancells Business Park GU51 2UY Fleet

Number: 07906966

Incorporation date: 2012-01-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Operatix Limited company has been offering its services for at least 12 years, having started in 2012. Started with Registered No. 07906966, Operatix is a Private Limited Company located in Unit 2, Ancells Court Rye Close, Fleet GU51 2UY. This company's principal business activity number is 82990 meaning Other business support service activities not elsewhere classified. Operatix Ltd reported its account information for the financial period up to 2021-12-31. The firm's latest annual confirmation statement was submitted on 2023-03-13.

That limited company owes its success and permanent growth to four directors, specifically Christopher W., Charles G., Robert W. and Aurelien M., who have been leading it since 2023-07-22.

The companies with significant control over this firm include: Memoryblue Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Colmore Row, B3 2AB and was registered as a PSC under the reg no 14944682.

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 22 July 2023

Latest update: 6 January 2024

Charles G.

Role: Director

Appointed: 22 July 2023

Latest update: 6 January 2024

Robert W.

Role: Director

Appointed: 31 January 2014

Latest update: 6 January 2024

Aurelien M.

Role: Director

Appointed: 12 January 2012

Latest update: 6 January 2024

People with significant control

Memoryblue Bidco Limited
Address: 78-84 Colmore Row, Birmingham, B3 2AB, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 14944682
Notified on 22 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Aurelien M.
Notified on 30 June 2016
Ceased on 22 July 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Graham C.
Notified on 30 June 2016
Ceased on 5 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 4 April 2013
Annual Accounts 6 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 6 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 26 October 2015
Date Approval Accounts 26 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 4th, January 2024
accounts
Free Download Download filing

Additional Information

HQ address,
2013

Address:

1 St John's Court Farncombe Street

Post code:

GU7 3BA

City / Town:

Godalming

Accountant/Auditor,
2015 - 2016

Name:

Andrew F Wye Limited

Address:

24 Marlyns Drive Burpham

Post code:

GU4 7LT

City / Town:

Guildford

Search other companies

Services (by SIC Code)

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

Similar companies nearby

Closest companies