General information

Name:

White Ops Ltd

Office Address:

67 Victoria Road GL7 1ES Cirencester

Number: 08018497

Incorporation date: 2012-04-03

Dissolution date: 2021-11-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the start of White Ops Limited, a firm that was situated at 67 Victoria Road, in Cirencester. It was registered on 2012-04-03. The Companies House Reg No. was 08018497 and the area code was GL7 1ES. The firm had been operating on the British market for approximately nine years up until 2021-11-30.

In this specific limited company, many of director's duties have so far been executed by Craig W. and Samantha W.. Amongst these two managers, Samantha W. had carried on with the limited company the longest, having been one of the many members of the Management Board for nine years.

Executives who had significant control over the firm were: Craig W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Samantha W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Craig W.

Role: Director

Appointed: 06 April 2016

Latest update: 5 October 2023

Samantha W.

Role: Director

Appointed: 03 April 2012

Latest update: 5 October 2023

People with significant control

Craig W.
Notified on 30 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha W.
Notified on 3 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 27 March 2022
Confirmation statement last made up date 13 March 2021
Annual Accounts 18 July 2013
Start Date For Period Covered By Report 2012-04-03
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 July 2013
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11 September 2014
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts 14 May 2015
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 May 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Similar companies nearby

Closest companies