Company NameThe Operation Limited
DirectorChristopher Peter Smith
Company StatusActive
Company Number01752205
CategoryPrivate Limited Company
Incorporation Date12 September 1983(40 years, 7 months ago)
Previous NameCarphones Of Britain Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher Peter Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Secretary NameMs Melanie Sarah Smith
NationalityBritish
StatusCurrent
Appointed28 June 2004(20 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director NameBrian John Capstick
Date of BirthJune 1946 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration1 month (resigned 04 February 1992)
RoleCompany Director
Correspondence Address10 Borden Avenue
Enfield
Middlesex
EN1 2BZ
Director NamePhilippa Mary Sharp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 June 2004)
RoleAdministrator
Correspondence Address35 Venice Court
Samuel Ogden Street
Manchester
M1 7AX
Secretary NamePhilippa Mary Sharp
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address35 Venice Court
Samuel Ogden Street
Manchester
M1 7AX

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£742,869
Cash£112,362
Current Liabilities£742,070

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

21 June 2019Delivered on: 21 June 2019
Persons entitled: Christopher Peter Smith

Classification: A registered charge
Particulars: Fawcett mill gaisgill orton cumbria CA10 3UB.
Outstanding
18 May 2007Delivered on: 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 railton jones close stoke gifford bristol south gloucester,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 1995Delivered on: 8 January 1996
Persons entitled:
Phillipa Mary Smith
Christopher Peter Smith

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (whether actual, potential or contingent).
Particulars: Property k/a fawcett mill, gaisgill, orton cumbria t/n cu 45894.
Outstanding
11 June 2001Delivered on: 12 June 2001
Satisfied on: 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 39D aylesford street city of westminster greater london t/n NGL471081. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 June 1998Delivered on: 17 June 1998
Satisfied on: 24 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 32/34 sussex street london with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 June 1997Delivered on: 2 July 1997
Satisfied on: 9 October 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39D aylsford street pimlico london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 April 1993Delivered on: 1 May 1993
Satisfied on: 24 April 2007
Persons entitled: Vodafone Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date.
Particulars: The interest of carphones of britain limited in its customers from time to time as well after as before any receiver may be appointed (including but not limited to those identified by subscriber numbers allocated to carphones of great britain limited) concerning or in relation to telecommunications services. See the mortgage charge document for full details.
Fully Satisfied
10 March 1989Delivered on: 20 March 1989
Satisfied on: 24 April 2007
Persons entitled: Racal - Vodafone Limited.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under or in respect of the service proulder agreement dated 1.3.89 and/or any subsequent agreements.
Particulars: The company's interest in it's customers from time and as well after as before any receiver may be appointed hereunder (including but not limited to those identified by subscriber numbers allocated to the company) for telecommunications services provided on the racal - vodafone network and all goodwill associated therewith etc (please see form 395 - M277C for details).
Fully Satisfied
9 June 1987Delivered on: 16 June 1987
Satisfied on: 28 July 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
17 January 2020Satisfaction of charge 8 in full (2 pages)
7 January 2020Secretary's details changed for Ms Melanie Sarah Smith on 6 January 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Registered office address changed from Hambrook Court East Old Gloucester Road Hambrook South Gloucestershire BS16 1RY to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 3 January 2020 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
27 August 2019Change of details for Mr Christopher Peter Smith as a person with significant control on 21 August 2019 (2 pages)
22 August 2019Change of details for Mr Christopher Peter Smith as a person with significant control on 21 August 2019 (2 pages)
22 August 2019Director's details changed for Christopher Peter Smith on 21 August 2019 (2 pages)
22 August 2019Director's details changed for Christopher Peter Smith on 21 August 2019 (2 pages)
21 June 2019Registration of charge 017522050009, created on 21 June 2019 (6 pages)
21 June 2019Satisfaction of charge 4 in full (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
13 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 February 2018Secretary's details changed for Ms Melanie Sarah Smith on 1 April 2017 (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 250
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 250
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Secretary's details changed for Melanie Sarah Briggs on 14 December 2009 (1 page)
6 January 2012Secretary's details changed for Melanie Sarah Briggs on 14 December 2009 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
27 November 2008Amended accounts made up to 31 December 2007 (7 pages)
27 November 2008Amended accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 June 2008Return made up to 31/12/07; full list of members (3 pages)
18 June 2008Return made up to 31/12/07; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 October 2005Registered office changed on 19/10/05 from: 73 merchants quay salford quays manchester M50 3XQ (1 page)
19 October 2005Registered office changed on 19/10/05 from: 73 merchants quay salford quays manchester M50 3XQ (1 page)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 July 2004£ ic 500/250 28/06/04 £ sr 250@1=250 (1 page)
26 July 2004£ ic 500/250 28/06/04 £ sr 250@1=250 (1 page)
26 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned;director resigned (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 April 2002Registered office changed on 15/04/02 from: signal point bredbury park way bredbury stockport SK6 2SN (1 page)
15 April 2002Registered office changed on 15/04/02 from: signal point bredbury park way bredbury stockport SK6 2SN (1 page)
19 December 2001Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Return made up to 31/12/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 August 2000Registered office changed on 11/08/00 from: charter house latham close bredbury industrial park stockport SK6 2SD (1 page)
11 August 2000Registered office changed on 11/08/00 from: charter house latham close bredbury industrial park stockport SK6 2SD (1 page)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
27 January 1998Return made up to 31/12/97; full list of members (8 pages)
27 January 1998Return made up to 31/12/97; full list of members (8 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 February 1996Return made up to 31/12/95; full list of members (8 pages)
19 February 1996Return made up to 31/12/95; full list of members (8 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
3 November 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
3 November 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 May 1995Memorandum and Articles of Association (10 pages)
4 May 1995Memorandum and Articles of Association (10 pages)
20 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 August 1994Company name changed\certificate issued on 09/08/94 (2 pages)
12 June 1983Incorporation (16 pages)