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

OPERATIX LIMITED

UNIT 2, ANCELLS COURT RYE CLOSE, ANCELLS BUSINESS PARK, FLEET, HAMPSHIRE, GU51 2UY,
Company Registration Number
07906966
Private Limited Company
Active

Company Overview

About Operatix Ltd
OPERATIX LIMITED was founded on 2012-01-12 and has its registered office in Fleet. The organisation's status is listed as "Active". Operatix Limited 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
OPERATIX LIMITED
 
Legal Registered Office
UNIT 2, ANCELLS COURT RYE CLOSE
ANCELLS BUSINESS PARK
FLEET
HAMPSHIRE
GU51 2UY
Other companies in GU51
 
Filing Information
Company Number 07906966
Company ID Number 07906966
Date formed 2012-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB128434613  
Last Datalog update: 2024-04-07 02:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPERATIX 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 OPERATIX LIMITED
The following companies were found which have the same name as OPERATIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPERATIX CONTRACTING LTD SUITE 156 BARCROFT HOUSE BARCROFT STREET BURY LANCASHIRE BL9 5BT Active - Proposal to Strike off Company formed on the 2016-03-30
OPERATIX INC Delaware Unknown
OPERATIX INCORPORATED California Unknown
OPERATIX INCORPORATED New Jersey Unknown
OPERATIX INC. 111 N MARKET ST STE 300 SAN JOSE CA 95113 Active Company formed on the 2023-11-02
OPERATIX PTY LTD Active Company formed on the 2016-08-02
OPERATIX PTY LTD WA 6330 Active Company formed on the 2016-08-02

Company Officers of OPERATIX LIMITED

Current Directors
Officer Role Date Appointed
RUPERT WILLIAM JASPER PHELPS COOK
Director 2012-03-14
AURELIEN JEAN ROGER DENIS MOTTIER
Director 2012-01-12
ROBERT JOHN PATRICK WESTELL
Director 2014-01-31
ANDREW FREDERICK WYE
Director 2015-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM FRANCIS CURME
Director 2012-01-12 2017-03-02
ADAM DAVID MACKRORY
Company Secretary 2014-11-01 2015-04-28
ANDREW FREDERICK WYE
Director 2012-01-12 2014-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT WILLIAM JASPER PHELPS COOK IMMERSIVE LABS LTD Director 2018-02-01 CURRENT 2017-01-09 Active
RUPERT WILLIAM JASPER PHELPS COOK KROWD 9 LIMITED Director 2014-05-01 CURRENT 2011-09-20 Liquidation
RUPERT WILLIAM JASPER PHELPS COOK RED PENGUIN VENTURES LIMITED Director 2014-04-11 CURRENT 2014-04-11 Liquidation
RUPERT WILLIAM JASPER PHELPS COOK VIZION EUROPE LIMITED Director 2013-01-31 CURRENT 2012-06-26 Dissolved 2017-02-21
RUPERT WILLIAM JASPER PHELPS COOK MINIMONOS LTD Director 2011-09-12 CURRENT 2011-03-30 Dissolved 2013-10-15
RUPERT WILLIAM JASPER PHELPS COOK 360AMIGO LIMITED Director 2011-03-14 CURRENT 2011-03-14 Dissolved 2015-01-20
AURELIEN JEAN ROGER DENIS MOTTIER ANCELLS COURT MANAGEMENT COMPANY LIMITED Director 2015-06-26 CURRENT 1989-07-24 Active
AURELIEN JEAN ROGER DENIS MOTTIER VIZION EUROPE LIMITED Director 2013-01-31 CURRENT 2012-06-26 Dissolved 2017-02-21
ROBERT JOHN PATRICK WESTELL VIZION EUROPE LIMITED Director 2013-01-31 CURRENT 2012-06-26 Dissolved 2017-02-21
ANDREW FREDERICK WYE PUTTENHAM GOLF CLUB LIMITED Director 2016-04-01 CURRENT 1982-12-13 Active
ANDREW FREDERICK WYE OTE GROUP UK LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
ANDREW FREDERICK WYE MICRO DIAGNOSTICS LIMITED Director 2015-08-13 CURRENT 2000-03-23 Active
ANDREW FREDERICK WYE WESTCLIFF NIRVANA LIMITED Director 2015-05-26 CURRENT 2015-05-26 Dissolved 2016-11-01
ANDREW FREDERICK WYE VIZION EUROPE LIMITED Director 2015-04-28 CURRENT 2012-06-26 Dissolved 2017-02-21
ANDREW FREDERICK WYE J TANNA & CO LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
ANDREW FREDERICK WYE BELL WYE PROPERTIES LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
ANDREW FREDERICK WYE FREIGHT-IT LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active - Proposal to Strike off
ANDREW FREDERICK WYE TRANSLOG INTERNATIONAL LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
ANDREW FREDERICK WYE THE TIMBER YARD WEST END LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
ANDREW FREDERICK WYE WYE TRAVEL LIMITED Director 2009-08-13 CURRENT 2009-07-24 Active - Proposal to Strike off
ANDREW FREDERICK WYE ANDREW F WYE LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active

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
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-01-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09Memorandum articles filed
2023-08-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-0222/07/23 STATEMENT OF CAPITAL GBP 633.55
2023-08-02DIRECTOR APPOINTED CHRISTOPHER HALE WILLIAMS
2023-08-02DIRECTOR APPOINTED CHARLES EDWARD GRIFFIN
2023-08-02Notification of Memoryblue Bidco Limited as a person with significant control on 2023-07-22
2023-08-02CESSATION OF AURELIEN JEAN ROGER DENIS MOTTIER AS A PERSON OF SIGNIFICANT CONTROL
2023-07-26Cancellation of shares. Statement of capital on 2023-07-17 GBP 589.00
2023-07-26Purchase of own shares
2023-07-2612/01/13 STATEMENT OF CAPITAL GBP 1100
2023-07-24REGISTRATION OF A CHARGE / CHARGE CODE 079069660001
2023-07-24REGISTRATION OF A CHARGE / CHARGE CODE 079069660002
2023-07-14Change of details for Mr Aurelien Jean Roger Denis Mottier as a person with significant control on 2016-06-30
2023-03-24CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-05-23Cancellation of shares. Statement of capital on 2022-03-01 GBP 589.00
2022-05-23Purchase of own shares
2022-05-23Cancellation of shares. Statement of capital on 2022-03-01 GBP 589
2022-05-23SH06Cancellation of shares. Statement of capital on 2022-03-01 GBP 589
2022-05-23SH03Purchase of own shares
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FREDERICK WYE
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FREDERICK WYE
2021-04-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-03-23CH01Director's details changed for Mr Aurelien Jean Roger Denis Mottier on 2020-09-24
2021-03-23PSC04Change of details for Mr Aurelien Jean Roger Denis Mottier as a person with significant control on 2020-09-24
2021-03-14SH03Purchase of own shares
2021-02-25SH06Cancellation of shares. Statement of capital on 2020-12-18 GBP 622
2021-02-22AA01Previous accounting period shortened from 31/01/21 TO 31/12/20
2020-10-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-03-19SH0105/03/20 STATEMENT OF CAPITAL GBP 1244
2019-11-06SH06Cancellation of shares. Statement of capital on 2019-10-02 GBP 622
2019-11-06SH03Purchase of own shares
2019-10-18AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11SH06Cancellation of shares. Statement of capital on 2019-08-06 GBP 657.64
2019-10-11SH03Purchase of own shares
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT WILLIAM JASPER PHELPS COOK
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-29SH06Cancellation of shares. Statement of capital on 2019-02-05 GBP 721.64
2019-03-29SH03Purchase of own shares
2019-01-02SH06Cancellation of shares. Statement of capital on 2018-11-05 GBP 781.84
2019-01-02SH03Purchase of own shares
2018-11-07SH06Cancellation of shares. Statement of capital on 2018-08-05 GBP 791.04
2018-11-07SH03Purchase of own shares
2018-10-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 830.24
2018-06-19SH06Cancellation of shares. Statement of capital on 2018-05-05 GBP 830.24
2018-06-19SH03Purchase of own shares
2018-04-11SH06Cancellation of shares. Statement of capital on 2018-02-05 GBP 869.44
2018-04-11SH03Purchase of own shares
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 869.44
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-27PSC04Change of details for Mr Aurelien Jean Roger Denis Mottier as a person with significant control on 2018-02-05
2018-03-27PSC07CESSATION OF GRAHAM FRANCIS CURME AS A PERSON OF SIGNIFICANT CONTROL
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 908.64
2017-12-12SH06Cancellation of shares. Statement of capital on 2017-11-05 GBP 908.64
2017-12-12SH03Purchase of own shares
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 947.84
2017-10-05SH06Cancellation of shares. Statement of capital on 2017-08-05 GBP 947.84
2017-10-05SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 987.04
2017-07-13SH0605/05/17 STATEMENT OF CAPITAL GBP 987.04
2017-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-14CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-31SH0606/02/17 STATEMENT OF CAPITAL GBP 1065.44
2017-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CURME
2017-01-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-21SH0607/11/16 STATEMENT OF CAPITAL GBP 1065.44
2016-10-28AA31/01/16 TOTAL EXEMPTION SMALL
2016-10-12SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-12SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1104.64
2016-08-30SH0605/08/16 STATEMENT OF CAPITAL GBP 1104.64
2016-08-30SH02SUB-DIVISION 05/08/16
2016-08-18RES01ADOPT ARTICLES 29/07/2016
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1183
2016-03-21AR0113/03/16 FULL LIST
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FRANCIS CURME / 28/02/2015
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PATRICK WESTELL / 10/05/2015
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AURELIEN MOTTIER / 01/07/2015
2015-10-26AA31/01/15 TOTAL EXEMPTION SMALL
2015-04-28AP01DIRECTOR APPOINTED MR ANDREW FREDERICK WYE
2015-04-28TM02APPOINTMENT TERMINATED, SECRETARY ADAM MACKRORY
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1183
2015-03-25AR0113/03/15 FULL LIST
2015-02-04AP03SECRETARY APPOINTED MR ADAM DAVID MACKRORY
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WYE
2014-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2014 FROM 1 ST. JOHNS COURT FARNCOMBE STREET GODALMING SURREY GU7 3BA
2014-04-01AA31/01/14 TOTAL EXEMPTION FULL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1183
2014-03-27AR0113/03/14 FULL LIST
2014-03-27SH0131/01/14 STATEMENT OF CAPITAL GBP 1183
2014-03-21AP01DIRECTOR APPOINTED MR ROBERT JOHN PATRICK WESTELL
2014-01-28AR0112/01/14 FULL LIST
2014-01-06AR0106/01/14 FULL LIST
2013-10-10AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-04AR0112/01/13 FULL LIST
2012-03-16AP01DIRECTOR APPOINTED MR RUPERT WILLIAM JASPER PHELPS COOK
2012-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPERATIX 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 OPERATIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OPERATIX LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-01-31 £ 121,087

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OPERATIX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,100
Cash Bank In Hand 2013-01-31 £ 10,937
Current Assets 2013-01-31 £ 103,626
Debtors 2013-01-31 £ 92,689

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPERATIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPERATIX LIMITED
Trademarks
We have not found any records of OPERATIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPERATIX 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 (82990 - Other business support service activities n.e.c.) as OPERATIX LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OPERATIX 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 OPERATIX 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 OPERATIX 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.