-
CRESCENT OPS LIMITED - Uhy Hacker Young Accountants 79 St. James Building, Oxford Street, Manchester, Lancashire, United Kingdom
Company Information
- Company registration number
- 09382373
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Uhy Hacker Young Accountants 79 St. James Building
- Oxford Street
- Manchester
- Lancashire
- M1 6HT
- United Kingdom Uhy Hacker Young Accountants 79 St. James Building, Oxford Street, Manchester, Lancashire, M1 6HT, United Kingdom UK
Management
- Managing Directors
- CLARE, Barry
- LEVER, David Ellwood
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-01-09
- Age Of Company 2015-01-09 9 years
- SIC/NACE
- 64209
Ownership
- Shareholders
- MR ERNEST KOFI POKU (0.30%)
- MR DAVID GOFFIN (1.33%)
- MRS SONJA LAMI (1.21%)
- MR RICHARD HUBBARD (0.45%)
- MR BOB HOLT (0.96%)
- MR MARK TOWLER (0.75%)
- MR PETER SAVIDGE (0.59%)
- MRS PRIYA NAIR (1.66%)
- CRESCENT DIAGNOSTICS LTD (26.62%) United Kingdom,London,W1W 6XH,null,null,null,101 New Cavendish Street
- MR BRIAN BENTLEY (2.04%)
- MR REMY MINUTE (1.49%)
- MR PAUL HAMILTON (0.99%)
- MR RICHARD GUEST (2.65%)
- MR STEPHEN TILEY (0.83%)
- MR CLIVE NORMAN (1.45%)
- MR JON SLATER (5.71%)
- MRS JOY SWORN (0.37%)
- MR MATTHEW GEE (0.06%)
- MR NICK RILEY (1.49%)
- MR DECLAN TIERNAN (1.02%)
- MR MARK CRAWLEY (1.83%)
- MR IAN NOLAN (5.88%)
- SEROBA BIOVENTURES LIMITED (3.25%) null,null,null,null,null,null,null
- MR SIDNEY GOULD (0.21%)
- MR JOSHUA PHILLIPS (0.50%)
- LONDON BUSINESS ANGELS LIMITED (2.49%) null,null,null,null,null,null,null
- MR MARCO SODI (1.33%)
- MR STEWART BARNETT (0.33%)
- MR DAVID POULTER (0.50%)
- MR WILLIAM FREWEN (1.98%)
- MR BARRY CLARE (4.94%)
- MR ALAN RANSOME (2.37%)
- 3D CLEAN LIMITED (11.64%) null,null,null,null,null,null,null
- MR DAVID VARIAN (0.33%)
- MR TIM JONES (1.86%)
- MR GUY ARCHIBALD INNES (0.18%)
- MR ANDREW DIXON (0.06%)
- RENWICK BEATTIE (1.07%)
- MR BARCLAY DOUGLAS (6.31%)
- MR SIMON RICHARDS (0.97%)
- Beneficial Owners
- -
- Crescent Bone Health Limited
Jurisdiction Particularities
- Company Name (english)
- Crescent OPS Limited
- Additional Status Details
- Active
- VAT Number
- GB210850546
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-01-23
- Last Date: 2024-01-09
-
CRESCENT OPS LIMITED Company Description
- CRESCENT OPS LIMITED is a ltd registered in United Kingdom with the Company reg no 09382373. Its current trading status is "live". It was registered 2015-01-09. It has declared SIC or NACE codes as "64209". It has 2 directors It can be contacted at Uhy Hacker Young Accountants 79 St. James Building .
Get CRESCENT OPS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Crescent Ops Limited - Uhy Hacker Young Accountants 79 St. James Building, Oxford Street, Manchester, Lancashire, United Kingdom
- 2015-01-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CRESCENT OPS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
notification-of-a-person-with-significant-control (2024-01-03) - PSC02
-
cessation-of-a-person-with-significant-control (2024-01-03) - PSC07
-
termination-director-company-with-name-termination-date (2024-01-03) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-03) - AD01
-
capital-allotment-shares (2024-02-29) - SH01
-
confirmation-statement-with-updates (2024-03-01) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-04) - AD01
-
termination-director-company-with-name-termination-date (2023-11-08) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-10-02) - AA
-
termination-director-company-with-name-termination-date (2023-10-01) - TM01
-
change-person-director-company-with-change-date (2023-04-13) - CH01
-
change-to-a-person-with-significant-control (2023-04-13) - PSC05
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-04-26) - AA
-
confirmation-statement-with-no-updates (2022-01-17) - CS01
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-01-08) - SH01
-
accounts-with-accounts-type-total-exemption-full (2021-04-06) - AA
-
resolution (2021-02-25) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-01-28) - CS01
-
resolution (2021-01-19) - RESOLUTIONS
-
resolution (2021-07-25) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2021-05-20) - AP01
-
resolution (2021-05-13) - RESOLUTIONS
-
memorandum-articles (2021-05-13) - MA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-07) - AA
-
confirmation-statement-with-updates (2020-03-05) - CS01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-01-23) - SH01
-
confirmation-statement-with-updates (2019-01-23) - CS01
-
capital-allotment-shares (2019-01-29) - SH01
-
capital-allotment-shares (2019-04-03) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-08-13) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-25) - AA
-
capital-allotment-shares (2018-07-05) - SH01
-
confirmation-statement-with-updates (2018-06-07) - CS01
-
capital-allotment-shares (2018-01-18) - SH01
-
confirmation-statement-with-no-updates (2018-01-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-06) - AA
-
capital-allotment-shares (2017-02-10) - SH01
-
confirmation-statement-with-updates (2017-02-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-15) - AA
-
change-account-reference-date-company-previous-shortened (2016-05-18) - AA01
-
gazette-filings-brought-up-to-date (2016-04-19) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
capital-allotment-shares (2016-04-15) - SH01
-
appoint-person-director-company-with-name-date (2016-04-15) - AP01
-
gazette-notice-compulsory (2016-04-12) - GAZ1
-
capital-allotment-shares (2016-08-15) - SH01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-05-20) - SH01
-
resolution (2015-04-30) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-04-29) - AP01
-
incorporation-company (2015-01-09) - NEWINC