Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPERATIONAL GROUP LIMITED
Company Information for

OPERATIONAL GROUP LIMITED

G41 THE INNOVATION CENTRE KECKWICK LANE, DARESBURY, WARRINGTON, WA4 4FS,
Company Registration Number
05551574
Private Limited Company
Active

Company Overview

About Operational Group Ltd
OPERATIONAL GROUP LIMITED was founded on 2005-09-01 and has its registered office in Warrington. The organisation's status is listed as "Active". Operational Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPERATIONAL GROUP LIMITED
 
Legal Registered Office
G41 THE INNOVATION CENTRE KECKWICK LANE
DARESBURY
WARRINGTON
WA4 4FS
Other companies in WA7
 
Filing Information
Company Number 05551574
Company ID Number 05551574
Date formed 2005-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876451393  
Last Datalog update: 2023-10-07 22:15:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPERATIONAL GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPERATIONAL GROUP LIMITED
The following companies were found which have the same name as OPERATIONAL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPERATIONAL GROUP, LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Active Company formed on the 2018-05-08

Company Officers of OPERATIONAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
DONALD OWEN SCOTT
Company Secretary 2005-09-01
RONALD HOWARD CONSTANTINE
Director 2005-09-01
MARIA FAULKNER
Director 2015-06-01
DONALD OWEN SCOTT
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL COLSTON
Director 2005-12-12 2016-06-30
ERNST HEIJBOER
Director 2005-12-12 2015-05-13
ALAN MACDONALD
Director 2005-12-12 2015-03-26
PAULUS CHRISTIAAN WILHELMUS VAN DILLEN
Director 2009-01-01 2012-08-01
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2005-09-01 2005-09-01
COBBETTS (DIRECTOR) LIMITED
Director 2005-09-01 2005-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD OWEN SCOTT SOAKAWAY LIMITED Company Secretary 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
DONALD OWEN SCOTT TECTONICS CONTRACTING LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
DONALD OWEN SCOTT FACILITIES HEATING MAINTENANCE LIMITED Company Secretary 2005-07-07 CURRENT 2005-07-06 Active
DONALD OWEN SCOTT SPOT ON STANDARDS LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-14 Active - Proposal to Strike off
DONALD OWEN SCOTT JUBILEE INSTALLATIONS LIMITED Company Secretary 2003-01-31 CURRENT 2002-11-26 Active
DONALD OWEN SCOTT GRACECHURCH SPORTS MANAGEMENT LIMITED Company Secretary 2002-10-03 CURRENT 2002-09-17 Active
DONALD OWEN SCOTT HILLMOORE HOLDINGS LIMITED Company Secretary 2000-02-08 CURRENT 1993-03-09 Active - Proposal to Strike off
DONALD OWEN SCOTT TIME FOR TEA VICAR LTD Company Secretary 2000-01-31 CURRENT 2000-01-31 Dissolved 2017-07-04
DONALD OWEN SCOTT GRACECHURCH INDUSTRY LIMITED Company Secretary 1998-07-31 CURRENT 1995-07-05 Dissolved 2017-12-12
DONALD OWEN SCOTT TECTONICS BUSINESS DESIGN AND MANAGEMENT LIMITED Company Secretary 1997-05-01 CURRENT 1991-04-11 Active
DONALD OWEN SCOTT PADCSL LIMITED Company Secretary 1995-06-19 CURRENT 1990-03-15 Liquidation
DONALD OWEN SCOTT AMBIENT EFFICIENCY LIMITED Company Secretary 1991-12-31 CURRENT 1978-05-30 Liquidation
DONALD OWEN SCOTT SUNBURY HEATING COMPANY LIMITED Company Secretary 1991-10-31 CURRENT 1960-05-06 Active - Proposal to Strike off
DONALD OWEN SCOTT FORDBRIDGE CONSTRUCTION (CHERTSEY) LIMITED Company Secretary 1991-09-03 CURRENT 1977-02-02 Active
DONALD OWEN SCOTT CRANBORNE DEVELOPMENTS LIMITED Company Secretary 1991-05-30 CURRENT 1984-02-24 Liquidation
RONALD HOWARD CONSTANTINE INNOVO PACKAGING TECHNOLOGY LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2018-06-12
RONALD HOWARD CONSTANTINE OPERATIONAL PTC LIMITED Director 2012-08-01 CURRENT 2011-01-14 Dissolved 2018-06-12
RONALD HOWARD CONSTANTINE OPERATIONAL (UK) LIMITED Director 2012-08-01 CURRENT 1991-03-07 Active
MARIA FAULKNER SIMDEAN GROUP LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
MARIA FAULKNER OPERATIONAL (UK) LIMITED Director 2015-05-12 CURRENT 1991-03-07 Active
MARIA FAULKNER PRENTON HIGH SCHOOL FOR GIRLS Director 2015-03-24 CURRENT 2011-06-16 Active
DONALD OWEN SCOTT HAMBLEDON LAND (STOKE MANDEVILLE) LTD Director 2017-07-05 CURRENT 2017-07-05 Active
DONALD OWEN SCOTT BURTRAN LIMITED Director 2004-04-30 CURRENT 2004-04-27 Active - Proposal to Strike off
DONALD OWEN SCOTT LARRY PAGE PRODUCTIONS LIMITED Director 2003-08-01 CURRENT 1965-09-22 Dissolved 2015-08-18
DONALD OWEN SCOTT TIME FOR TEA VICAR LTD Director 2002-01-22 CURRENT 2000-01-31 Dissolved 2017-07-04
DONALD OWEN SCOTT MARLBORO INVESTMENT PROPERTIES LIMITED Director 1997-07-28 CURRENT 1997-07-10 Active
DONALD OWEN SCOTT PADCSL LIMITED Director 1993-06-10 CURRENT 1990-03-15 Liquidation
DONALD OWEN SCOTT SUNBURY HEATING COMPANY LIMITED Director 1991-10-31 CURRENT 1960-05-06 Active - Proposal to Strike off
DONALD OWEN SCOTT FORDBRIDGE CONSTRUCTION (CHERTSEY) LIMITED Director 1991-09-03 CURRENT 1977-02-02 Active
DONALD OWEN SCOTT CRANBORNE DEVELOPMENTS LIMITED Director 1991-05-30 CURRENT 1984-02-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055515740001
2022-09-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-07-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CH01Director's details changed for Miss Emma Louise Allsopp on 2020-12-18
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-08-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-09-11AP01DIRECTOR APPOINTED MR MARTIN ANTHONY CONSTANTINE
2020-06-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08AP01DIRECTOR APPOINTED MRS JUDITH MARY CROFT
2020-06-08CH01Director's details changed for Ronald Howard Constantine on 2020-05-31
2020-04-03AP01DIRECTOR APPOINTED MISS EMMA LOUISE ALLSOPP
2020-04-03AP01DIRECTOR APPOINTED MISS EMMA LOUISE ALLSOPP
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIA FAULKNER
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIA FAULKNER
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-08-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15TM02Termination of appointment of Donald Owen Scott on 2019-08-15
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD OWEN SCOTT
2019-05-03AP01DIRECTOR APPOINTED MR ALAN MACDONALD
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-07-20SH03Purchase of own shares
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 90000
2017-07-04SH06Cancellation of shares. Statement of capital on 2017-06-19 GBP 90,000
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 99999
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL COLSTON
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 7 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 99999
2015-09-07AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-06AP01DIRECTOR APPOINTED MRS MARIA FAULKNER
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACDONALD
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ERNST HEIJBOER
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055515740001
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 99999
2014-09-04AR0101/09/14 ANNUAL RETURN FULL LIST
2013-10-29AR0101/09/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0101/09/12 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULUS VAN DILLEN
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-20AR0101/09/11 FULL LIST
2010-10-12AR0101/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULUS CHRISTIAAN WILHELMUS VAN DILLEN / 01/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MACDONALD / 01/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNST HEIJBOER / 01/09/2010
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-01-15288aDIRECTOR APPOINTED PAULUS CHRISTIAAN WILHELMUS VAN DILLEN
2008-10-31363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-04RES12VARYING SHARE RIGHTS AND NAMES
2008-01-0488(2)RAD 20/11/07--------- £ SI 4999@1=4999 £ IC 95000/99999
2007-11-13363sRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-09RES12VARYING SHARE RIGHTS AND NAMES
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-02-28225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2005-09-26123NC INC ALREADY ADJUSTED 12/09/05
2005-09-26RES04£ NC 1000/100000
2005-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-2688(2)RAD 12/09/05--------- £ SI 49999@1=49999 £ IC 1/50000
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22ELRESS366A DISP HOLDING AGM 01/09/05
2005-09-22288aNEW SECRETARY APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288bSECRETARY RESIGNED
2005-09-22288bDIRECTOR RESIGNED
2005-09-22ELRESS252 DISP LAYING ACC 01/09/05
2005-09-22ELRESS386 DISP APP AUDS 01/09/05
2005-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OPERATIONAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPERATIONAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of OPERATIONAL GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPERATIONAL GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by OPERATIONAL GROUP LIMITED

OPERATIONAL GROUP LIMITED has registered 1 patents

GB2461740 ,

Domain Names
We do not have the domain name information for OPERATIONAL GROUP LIMITED
Trademarks
We have not found any records of OPERATIONAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPERATIONAL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OPERATIONAL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OPERATIONAL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPERATIONAL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPERATIONAL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.