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

UNITUM OPERATIONS LTD

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
07399114
Private Limited Company
Liquidation

Company Overview

About Unitum Operations Ltd
UNITUM OPERATIONS LTD was founded on 2010-10-06 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Unitum Operations Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNITUM OPERATIONS LTD
 
Legal Registered Office
Opus Restructuring Llp 1 Radian Court
Knowlhill
Milton Keynes
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in SG13
 
Previous Names
CRYSTAL UMBRELLA LIMITED11/04/2013
BETA BUBBLE LTD12/11/2010
Filing Information
Company Number 07399114
Company ID Number 07399114
Date formed 2010-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-04-05
Account next due 05/01/2019
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB115627819  
Last Datalog update: 2023-12-18 12:01:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITUM OPERATIONS LTD
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.

Company Officers of UNITUM OPERATIONS LTD

Current Directors
Officer Role Date Appointed
COLIN MICHAEL HOWELL
Director 2010-10-06
ALAN STUART LITTLE
Director 2010-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP LLOYD BENSON
Director 2010-10-06 2017-02-08
TIMOTHY JAMES CUMBERLAND
Director 2010-10-06 2016-08-31
DAVID JOHN BAILEY
Director 2010-10-06 2013-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MICHAEL HOWELL CHESTERTON FIELDS LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
COLIN MICHAEL HOWELL FINANCIAL PLACEMENTS LTD Director 2015-08-07 CURRENT 2015-08-07 Active
COLIN MICHAEL HOWELL ATLANTIC OUTSOURCING LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
COLIN MICHAEL HOWELL CRYSTAL UMBRELLA LIMITED Director 2013-04-06 CURRENT 2013-04-05 Active
COLIN MICHAEL HOWELL ATLANTIC OPERATIONS LIMITED Director 2011-06-14 CURRENT 2006-08-16 Liquidation
COLIN MICHAEL HOWELL INLINE OUTSOURCING LIMITED Director 2011-06-14 CURRENT 2005-08-12 Liquidation
COLIN MICHAEL HOWELL ATLANTIC UMBRELLA COMPANY LIMITED Director 2011-06-14 CURRENT 2002-05-22 Liquidation
COLIN MICHAEL HOWELL ATLANTIC UMBRELLA SPV LIMITED Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2018-03-20
COLIN MICHAEL HOWELL AQUA BUBBLE LTD Director 2010-11-23 CURRENT 2010-09-27 Liquidation
COLIN MICHAEL HOWELL LAPS NE LTD Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2017-05-23
COLIN MICHAEL HOWELL CRYSTAL UMBRELLA (HEALTHCARE) LIMITED Director 2009-09-11 CURRENT 2009-09-11 Active - Proposal to Strike off
COLIN MICHAEL HOWELL ENTERTAINMENT POD LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
COLIN MICHAEL HOWELL LEWISTON ALTERNATIVE POWER SYSTEMS LTD Director 2009-04-28 CURRENT 2009-04-28 Active - Proposal to Strike off
COLIN MICHAEL HOWELL ALCO HOLDINGS LIMITED Director 2008-09-09 CURRENT 2008-09-09 Liquidation
COLIN MICHAEL HOWELL ASSOCIATION OF EMPLOYMENT MANAGEMENT COMPANIES Director 2008-01-22 CURRENT 2007-11-21 Dissolved 2016-04-05
COLIN MICHAEL HOWELL T S ELECTRONICS LIMITED Director 2004-01-02 CURRENT 1990-08-22 Active
ALAN STUART LITTLE UNITUM HOLDINGS LIMITED Director 2018-01-26 CURRENT 2017-01-26 Active - Proposal to Strike off
ALAN STUART LITTLE PURPLE SHINING LIGHT LTD Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
ALAN STUART LITTLE DHH CLIENT ACCOUNT LTD Director 2015-11-04 CURRENT 2015-11-04 Active
ALAN STUART LITTLE CRYSTAL UMBRELLA LIMITED Director 2013-04-06 CURRENT 2013-04-05 Active
ALAN STUART LITTLE ATLANTIC OPERATIONS LIMITED Director 2011-06-14 CURRENT 2006-08-16 Liquidation
ALAN STUART LITTLE INLINE OUTSOURCING LIMITED Director 2011-06-14 CURRENT 2005-08-12 Liquidation
ALAN STUART LITTLE ATLANTIC UMBRELLA COMPANY LIMITED Director 2011-06-14 CURRENT 2002-05-22 Liquidation
ALAN STUART LITTLE ATLANTIC UMBRELLA SPV LIMITED Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2018-03-20
ALAN STUART LITTLE UNITUM LTD Director 2011-06-01 CURRENT 2010-07-23 Liquidation
ALAN STUART LITTLE AQUA BUBBLE LTD Director 2010-11-23 CURRENT 2010-09-27 Liquidation
ALAN STUART LITTLE INVINCIBLEBEE LIMITED Director 2008-12-12 CURRENT 2003-10-24 Dissolved 2015-05-12
ALAN STUART LITTLE YESTERDAY'S GONE LIMITED Director 2008-03-11 CURRENT 2008-03-11 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
2023-09-18Voluntary liquidation. Return of final meeting of creditors
2023-04-24Appointment of a voluntary liquidator
2023-03-29Removal of liquidator by court order
2023-03-29Removal of liquidator by court order
2023-03-29Appointment of a voluntary liquidator
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
2023-02-06Voluntary liquidation Statement of receipts and payments to 2022-12-04
2022-01-18Voluntary liquidation Statement of receipts and payments to 2021-12-04
2022-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-04
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX
2021-02-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-04
2020-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-04
2018-12-28600Appointment of a voluntary liquidator
2018-12-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-12-05
2018-12-28LIQ02Voluntary liquidation Statement of affairs
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM Unitum House 1 the Chase John Tate Road Hertford SG13 7NN
2018-03-23AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LLOYD BENSON
2017-02-09AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES CUMBERLAND
2016-07-06AUDAUDITOR'S RESIGNATION
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 073991140003
2016-01-05AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-09AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-09AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to Unitum House 1 the Chase John Tate Road Hertford SG13 7NN
2015-03-12CH01Director's details changed for Mr Colin Michael Howell on 2015-03-12
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-08AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-08AD04Register(s) moved to registered office address Unitum House 1 the Chase John Tate Road Hertford SG13 7NN
2014-10-08AD02Register inspection address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN
2014-09-02AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-07-28SH20Statement by Directors
2014-07-28CAP-SSSolvency Statement dated 15/07/14
2014-07-28SH19Statement of capital on 2014-07-28 GBP 1,000
2014-07-28RES13CANCEL SHARE PREM A/C 15/07/2014
2014-04-23RES13INTERIM DIVIDEND 25/03/2014
2013-12-19AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-11-29AR0106/10/13 FULL LIST
2013-11-27AD02SAIL ADDRESS CREATED
2013-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STUART LITTLE / 05/10/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL HOWELL / 06/10/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES CUMBERLAND / 05/10/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LLOYD BENSON / 05/10/2013
2013-09-23RES13RESIGN/APPOINT AUDITOR 01/09/2013
2013-09-20AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM BLUECOATS HOUSE 9 BLUECOATS AVENUE HERTFORD HERTS SG14 1PB UNITED KINGDOM
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY
2013-04-11RES15CHANGE OF NAME 06/04/2013
2013-04-11CERTNMCOMPANY NAME CHANGED CRYSTAL UMBRELLA LIMITED CERTIFICATE ISSUED ON 11/04/13
2013-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-31AR0106/10/12 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-11MISCSECTION 519
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-11AR0106/10/11 FULL LIST
2011-09-12AA01CURREXT FROM 31/10/2011 TO 05/04/2012
2011-02-07MEM/ARTSARTICLES OF ASSOCIATION
2011-02-01RES01ALTER ARTICLES 17/01/2011
2010-11-12RES15CHANGE OF NAME 28/10/2010
2010-11-12CERTNMCOMPANY NAME CHANGED BETA BUBBLE LTD CERTIFICATE ISSUED ON 12/11/10
2010-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 UNITUM OPERATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2019-12-18
Appointmen2018-12-13
Resolution2018-12-13
Meetings o2018-11-29
Fines / Sanctions
No fines or sanctions have been issued against UNITUM OPERATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-16 Outstanding SANTANDER UK PLC
DEBENTURE 2012-05-23 Satisfied HSBC BANK PLC
DEBENTURE 2012-03-03 Satisfied PLUTOS OMBROS LTD
Intangible Assets
Patents
We have not found any records of UNITUM OPERATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UNITUM OPERATIONS LTD
Trademarks
We have not found any records of UNITUM OPERATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITUM OPERATIONS LTD. 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 UNITUM OPERATIONS LTD 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
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
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 UNITUM OPERATIONS LTD 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyUNITUM OPERATIONS LTDEvent Date2019-12-18
UNITUM OPERATIONS LTD (Company Number 07399114 ) Registered office: C/O Opus Restructuring LLP, Evergreen House North, Grafton Place, London, NW1 2DX Principal trading address: Unitum House, 1 The Cha…
 
Initiating party Event TypeAppointmen
Defending partyUNITUM OPERATIONS LTDEvent Date2018-12-13
Name of Company: UNITUM OPERATIONS LTD Company Number: 07399114 Nature of Business: Activities of head offices Previous Name of Company: Crystal Umbrella Limited; Beta Bubble Ltd Registered office: Un…
 
Initiating party Event TypeResolution
Defending partyUNITUM OPERATIONS LTDEvent Date2018-12-13
 
Initiating party Event TypeMeetings o
Defending partyUNITUM OPERATIONS LTDEvent Date2018-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITUM OPERATIONS LTD 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 UNITUM OPERATIONS LTD 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.