ACTIVEOPS LIMITED

Address:
One Valpy, 20 Valpy Street, Reading, RG1 1AR, England

ACTIVEOPS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03125867. The registration start date is November 14, 1995. The current status is Active.

Company Overview

Company Number 03125867
Company Name ACTIVEOPS LIMITED
Registered Address One Valpy
20 Valpy Street
Reading
RG1 1AR
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-11-14
Account Category GROUP
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-06-28
Returns Last Update 2016-05-31
Confirmation Statement Due Date 2021-06-14
Confirmation Statement Last Update 2020-05-31
Mortgage Charges 7
Mortgage Outstanding 5
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities
63110 Data processing, hosting and related activities
70100 Activities of head offices
82990 Other business support service activities n.e.c.

Office Location

Address ONE VALPY
20 VALPY STREET
Post Town READING
Post Code RG1 1AR
Country ENGLAND

Companies with the same location

Entity Name Office Address
BLAGRAVE NO 1 LIMITED One Valpy, 20 Valpy Street, Reading, RG1 1AR, United Kingdom
BULLITT BIDCO LIMITED One Valpy, Valpy Street, Reading, RG1 1AR, England
FUZE EUROPE (UK) LIMITED One Valpy, 20 Valpy Street, Reading, RG1 1AR, England
MABEY LIMITED One Valpy, 20 Valpy Street, Reading, RG1 1AR
VIRTUALSTOCK RETAIL LIMITED One Valpy, 20 Valpy Street, Reading, RG1 1AR, England
BULLITT DISTRIBUTION LIMITED One Valpy, Valpy Street, Reading, RG1 1AR, England
BULLITT SERVICE LTD One Valpy, Valpy Street, Reading, RG1 1AR, England
ACTIVEOPS OVERSEAS LIMITED One Valpy, 20 Valpy Street, Reading, RG1 1AR, England
BEACHLEY (TWYFORD) LIMITED One Valpy, 20 Valpy Street, Reading, RG1 1AR
BULLITT AUDIO LIMITED One Valpy, Valpy Street, Reading, RG1 1AR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DELLER, Patrick Alexander Secretary (Active) One Valpy, 20 Valpy Street, Reading, England, RG1 1AR /
21 October 2016
/
BAWA, Kuljit Singh Director (Active) One Valpy, 20 Valpy Street, Reading, England, RG1 1AR July 1967 /
27 September 2017
British /
England
Chief Sales Officer
BENTLEY, Neil Charles Director (Active) One Valpy, 20 Valpy Street, Reading, England, RG1 1AR July 1962 /
17 April 2002
British /
England
Consultant
DELLER, Patrick Alexander Director (Active) One Valpy, 20 Valpy Street, Reading, England, RG1 1AR March 1969 /
25 September 2015
British /
England
Chief Financial Officer
FINNAN, Sean Francis Director (Active) Forbury Court, 12 Forbury Road, Reading, United Kingdom, RG1 1SG May 1961 /
18 March 2014
British /
England
Director
JEFFERY, Richard John Director (Active) One Valpy, 20 Valpy Street, Reading, England, RG1 1AR October 1964 /
3 April 1996
British /
England
Management Consultant
MOORE, Richard Lawrence Hamilton Director (Active) Forbury Court, 12 Forbury Road, Reading, Berkshire, United Kingdom, RG1 1SG April 1972 /
17 March 2014
British /
United Kingdom
Investment Director
MORONEY, Paul Director (Active) One Valpy, 20 Valpy Street, Reading, England, RG1 1AR July 1964 /
26 July 2017
Australian /
Australia
Chief Product Officer
O'CONNELL, John Anthony Director (Active) Forbury Court, 12 Forbury Road, Reading, United Kingdom, RG1 1SG June 1945 /
18 March 2014
British /
United Kingdom
Director
JEFFERY, Richard John Secretary (Resigned) Forbury Court, 12 Forbury Road, Reading, Berkshire, RG1 1SB /
19 January 2006
British /
MORGAN, Rodney Price Secretary (Resigned) Shalesbrook Coach House, Shalesbrook Lane, Forest Row, RH18 5LS /
26 April 2002
British /
Director
RM REGISTRARS LIMITED Nominee Secretary (Resigned) Second Floor, 80 Great Eastern Street, London, EC2A 3RX /
14 November 1995
/
SOAR, Jonathan Michael Secretary (Resigned) Box Cottage, Wilcot, Pewsey, Wiltshire, SN9 5NN /
14 November 1995
/
ELTON, Martin David Director (Resigned) Forbury Court, 12 Forbury Road, Reading, United Kingdom, RG1 1SG January 1966 /
17 March 2014
British /
United Kingdom
Chief Operating Officer
LORRIMORE, Matthew Director (Resigned) Forbury Court, 12 Forbury Road, Reading, United Kingdom, RG1 1SG May 1976 /
17 March 2014
British /
United Kingdom
Finance Director
MEASURES, John Richard Director (Resigned) 45 Sunderland Road, London, SE23 2PS May 1962 /
3 April 1996
British /
Computer Consultant
MORGAN, Rodney Price Director (Resigned) Shalesbrook Coach House, Shalesbrook Lane, Forest Row, RH18 5LS December 1956 /
26 April 2002
British /
England
Director
RIMAN, Ronald Harry Director (Resigned) Downe Cottage 13 High Street, Downe, Orpington, Kent, BR6 7HZ April 1953 /
14 November 1995
British /
United Kingdom
Computer Consultant
ROBINSON, Christopher Stephen Martin Director (Resigned) Mayfield Cottage, Middle Mayfield, Ashbourne, Derbyshire, DE6 2JU February 1957 /
3 April 1996
British /
United Kingdom
Management Consultant
SMITH, Graham Moreton Director (Resigned) 21 Stoatley Rise, Haslemere, Surrey, GU27 1AF March 1953 /
3 April 1996
British /
England
Management Consultant
SOAR, Jonathan Michael Director (Resigned) Box Cottage, Wilcot, Pewsey, Wiltshire, SN9 5NN July 1959 /
14 November 1995
British /
Computer Consultant
THOMAS, John Michael Director (Resigned) 21 Moreton Terrace, London, SW1V 2NS April 1948 /
17 April 2002
British /
United Kingdom
Consultant
RM NOMINEES LIMITED Nominee Director (Resigned) Second Floor, 80 Great Eastern Street, London, EC2A 3RX /
14 November 1995
/

Competitor

Search similar business entities

Post Town READING
Post Code RG1 1AR
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on ACTIVEOPS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches