TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Tech OP Solutions LTD

Adresse
268 London Road
Charlton Kings
Cheltenham
GL52 6HS
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
10 mai 2016
End of VAT Registration
4 octobre 2016
Company Register Name Tech OP Solutions Limited
Company Register Address 55 Bafford Lane
Cheltenham
GL53 8DN
Société Numéro de Registre 01742451 Show on Companies House
Accountssmall
last accounts made up to 30 juin 2022
Activité (Code NAF)46510 - Commerce de gros d'ordinateurs, d'équipements informatiques périphériques et de logiciels
62012 - Programmation informatique
62090 - Autres activités informatiques
Statut de Sociétéactive
Noms Précédents
  • Techop Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (8)

    Source: Companies House
    Davis, Stuart Robert Status: Active Notified: 01/03/2025 Date of Birth: 01/1971 Nature of Control
  • Ownership of shares - 75% or more
  • Right to appoint and remove directors
  • Osicki, Caroline Status: Ceased Notified: 06/04/2016 Ceased: 22/05/2019 Date of Birth: 10/1959 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Osicki, Ewald Henryk Status: Ceased Notified: 06/04/2016 Ceased: 22/05/2019 Date of Birth: 04/1955 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Osicki, Olivia Bridget Status: Ceased Notified: 06/04/2016 Ceased: 22/05/2019 Date of Birth: 04/1952 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Osicki, Waldemar Status: Ceased Notified: 06/04/2016 Ceased: 22/05/2019 Date of Birth: 08/1956 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Total (2014) Limited Status: Ceased Notified: 22/05/2019 Ceased: 01/03/2025 Companies House Number: 09012785 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Wilson, Sam Status: Ceased Notified: 06/04/2016 Ceased: 22/05/2019 Date of Birth: 10/1959 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Wilson, Suzannah Status: Ceased Notified: 06/04/2016 Ceased: 22/05/2019 Date of Birth: 08/1959 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Davis, Stuart Robert Charlton Kings, Cheltenham, England Status: Active Notified: 22/05/2019 Date of Birth: 01/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lerwill, Debra Charlton Kings, Cheltenham, England Status: Active Notified: 26/07/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Thomas, Philip Michael Charlton Kings, Cheltenham, England Status: Active Notified: 26/07/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Lomer, John Antony Charlton Kings, Cheltenham, England Status: Ceased Notified: 22/05/2019 Ceased: 20/03/2025 Date of Birth: 11/1958 Occupation: Accountant Role: Director Country of Residence: England Nationality: British