Company NameOperating Partners Ltd
Company StatusDissolved
Company Number05814107
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NamesOperating Partners Ltd and Partners Operating Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Owen Trotter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish,Canadian
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Park Place
Leeds
LS1 2SJ
Secretary NameBrigid Marie Rodgers
NationalityBritish
StatusClosed
Appointed27 April 2007(11 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (closed 04 April 2023)
RoleChartered Accountant
Correspondence Address13 Park Place
Leeds
LS1 2SJ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameOwen Trotter
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Ravensworth Gardens
Cambridge
CB1 2XL

Location

Registered Address13 Park Place
Leeds
LS1 2SJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Brigid Marie Rodgers
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
21 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
25 September 2017Registered office address changed from C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY to 13 Park Place Leeds LS1 2SJ on 25 September 2017 (1 page)
25 September 2017Registered office address changed from C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY to 13 Park Place Leeds LS1 2SJ on 25 September 2017 (1 page)
31 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
15 March 2016Director's details changed for Mr Owen Trotter on 15 March 2015 (2 pages)
15 March 2016Director's details changed for Mr Owen Trotter on 15 March 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
15 January 2015Registered office address changed from C/O Key Capital Partners Llp 43 Temple Row Birmingham B2 5LS to C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY on 15 January 2015 (1 page)
15 January 2015Registered office address changed from C/O Key Capital Partners Llp 43 Temple Row Birmingham B2 5LS to C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY on 15 January 2015 (1 page)
26 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
4 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
29 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
1 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 May 2011Director's details changed for Mr Owen Trotter on 11 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Owen Trotter on 11 May 2011 (2 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
2 December 2010Secretary's details changed for Brigid Marie Rodgers on 2 December 2010 (1 page)
2 December 2010Secretary's details changed for Brigid Marie Rodgers on 2 December 2010 (1 page)
2 December 2010Secretary's details changed for Brigid Marie Rodgers on 2 December 2010 (1 page)
24 November 2010Registered office address changed from Suite 119 Wellington House East Road Cambridge CB1 1BH on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Suite 119 Wellington House East Road Cambridge CB1 1BH on 24 November 2010 (1 page)
7 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 May 2010Director's details changed for Owen Trotter on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Owen Trotter on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
26 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 May 2009Return made up to 11/05/09; full list of members (3 pages)
21 May 2009Return made up to 11/05/09; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from c/o key capital partners LLP suite 111 wellington house east road cambridge cambridgeshire CB1 1NH (1 page)
30 April 2009Registered office changed on 30/04/2009 from c/o key capital partners LLP suite 111 wellington house east road cambridge cambridgeshire CB1 1NH (1 page)
14 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
16 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
16 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
9 July 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
9 July 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Return made up to 11/05/07; full list of members (2 pages)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Return made up to 11/05/07; full list of members (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
18 May 2007Registered office changed on 18/05/07 from: suite 409 - india buildings water street liverpool L2 0XA (1 page)
18 May 2007Registered office changed on 18/05/07 from: suite 409 - india buildings water street liverpool L2 0XA (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed;new director appointed (2 pages)
5 June 2006Company name changed partners operating LTD\certificate issued on 05/06/06 (2 pages)
5 June 2006Company name changed partners operating LTD\certificate issued on 05/06/06 (2 pages)
11 May 2006Incorporation (13 pages)
11 May 2006Incorporation (13 pages)