Operational (UK) Limited WARRINGTON


Founded in 1991, Operational (UK), classified under reg no. 02589285 is an active company. Currently registered at G41 The Innovation Centre Keckwick Lane WA4 4FS, Warrington the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Thomas D., Emma A. and Sean M. and others. Of them, Ronald C. has been with the company the longest, being appointed on 1 August 2012 and Thomas D. has been with the company for the least time - from 1 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Operational (UK) Limited Address / Contact

Office Address G41 The Innovation Centre Keckwick Lane
Office Address2 Daresbury
Town Warrington
Post code WA4 4FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02589285
Date of Incorporation Thu, 7th Mar 1991
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Thomas D.

Position: Director

Appointed: 01 September 2023

Emma A.

Position: Director

Appointed: 01 April 2020

Sean M.

Position: Director

Appointed: 01 April 2019

Ronald C.

Position: Director

Appointed: 01 August 2012

Maria F.

Position: Director

Appointed: 12 May 2015

Resigned: 31 March 2020

Paulus V.

Position: Director

Appointed: 01 May 2011

Resigned: 01 August 2012

Ernst H.

Position: Secretary

Appointed: 01 May 2011

Resigned: 22 June 2015

Ronald C.

Position: Director

Appointed: 15 September 2005

Resigned: 01 May 2011

James C.

Position: Director

Appointed: 01 May 2003

Resigned: 23 November 2016

Luc S.

Position: Director

Appointed: 23 March 2002

Resigned: 13 September 2005

Don S.

Position: Secretary

Appointed: 23 March 2002

Resigned: 01 May 2011

Alan P.

Position: Director

Appointed: 07 March 2001

Resigned: 23 March 2002

Charles W.

Position: Director

Appointed: 05 January 2001

Resigned: 23 March 2002

Andrew N.

Position: Director

Appointed: 05 January 2001

Resigned: 23 March 2002

Stephen H.

Position: Secretary

Appointed: 07 January 2000

Resigned: 23 March 2002

John D.

Position: Director

Appointed: 07 January 2000

Resigned: 07 March 2001

Michael S.

Position: Director

Appointed: 07 January 2000

Resigned: 21 September 2000

Alan M.

Position: Director

Appointed: 01 January 1998

Resigned: 29 January 2001

Pauline C.

Position: Director

Appointed: 21 May 1996

Resigned: 07 January 2000

Heinrich R.

Position: Director

Appointed: 07 March 1992

Resigned: 30 December 1995

Donald S.

Position: Secretary

Appointed: 07 March 1992

Resigned: 07 January 2000

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 07 March 1991

Resigned: 07 March 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 07 March 1991

Resigned: 07 March 1991

Ronald C.

Position: Director

Appointed: 07 March 1991

Resigned: 07 January 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Operational Group Limited from Warrington, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Operational Group Limited

G41 The Innovation Centre Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05551574
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth293 339352 877388 626    
Balance Sheet
Cash Bank On Hand  331 561233 278147 099225 914394 815
Current Assets705 281972 121787 704468 943389 317523 830871 133
Debtors352 919546 105452 744191 906236 463293 273475 987
Net Assets Liabilities   251 155209 245239 569296 542
Other Debtors  18 64920 701 29 408224 685
Property Plant Equipment  15 61120 55319 98018 23912 073
Total Inventories  3 39943 0135 7554 643331
Cash Bank In Hand334 149411 705331 561    
Stocks Inventory18 21314 3113 399    
Tangible Fixed Assets19 64121 49215 611    
Net Assets Liabilities Including Pension Asset Liability 352 877388 626    
Reserves/Capital
Called Up Share Capital1 0001 0001 000    
Profit Loss Account Reserve247 995307 533343 282    
Shareholder Funds293 339352 877388 626    
Other
Accumulated Depreciation Impairment Property Plant Equipment  118 545128 721138 448146 803154 121
Additions Other Than Through Business Combinations Property Plant Equipment   15 1189 1576 6111 334
Amounts Owed By Related Parties  163 99118 643 8 8225 431
Amounts Owed To Group Undertakings  2 72688 261 14 889426 541
Corporation Tax Payable  21 23614 860   
Creditors  414 689238 341199 101301 583586 580
Increase From Depreciation Charge For Year Property Plant Equipment   10 1769 7298 3547 409
Net Current Assets Liabilities273 698331 385373 015230 602190 216222 247284 553
Number Shares Issued Fully Paid    1 000  
Other Creditors  199 86936 958 127 61629 338
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      91
Other Disposals Property Plant Equipment      182
Other Taxation Social Security Payable  59 93236 458 57 75549 961
Par Value Share 11 1  
Property Plant Equipment Gross Cost  134 156149 273158 430165 041166 194
Provisions For Liabilities Balance Sheet Subtotal    95191784
Total Assets Less Current Liabilities 352 877388 626251 155210 196240 486296 626
Trade Creditors Trade Payables  130 92661 804 101 32380 740
Trade Debtors Trade Receivables  269 637152 562 255 043245 871
Creditors Due Within One Year431 583640 736414 689    
Net Assets Liability Excluding Pension Asset Liability293 339352 877     
Number Shares Allotted 1 0001 000    
Share Capital Allotted Called Up Paid1 0001 0001 000    
Share Premium Account44 34444 34444 344    
Tangible Fixed Assets Additions 12 0942 810    
Tangible Fixed Assets Cost Or Valuation235 357131 347134 157    
Tangible Fixed Assets Depreciation215 716109 855118 546    
Tangible Fixed Assets Depreciation Charged In Period 10 2438 691    
Fixed Assets 21 49215 611    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, September 2023
Free Download (10 pages)

Company search