Tech Op Solutions Limited (Companies House Registration Number 01742451) is a private limited company established on 1983-07-27 originating in England. The company has its registered office at 2Nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham GL51 7SJ. Changed on 2013-04-18, the previous name this business used was Techop Limited. Tech Op Solutions Limited is operating under Standard Industrial Classification: 62012 which means "business and domestic software development", Standard Industrial Classification: 62090 - "other information technology service activities", Standard Industrial Classification: 46510 - "wholesale of computers, computer peripheral equipment and software".

Company details

Name Tech Op Solutions Limited
Number 01742451
Date of Incorporation: 27th July 1983
End of financial year: 30 June
Address: 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, GL51 7SJ
SIC code: 62012 - Business and domestic software development
62090 - Other information technology service activities
46510 - Wholesale of computers, computer peripheral equipment and software

Moving on to the 2 directors that can be found in the above-mentioned business, we can name: John L. (in the company from 22 May 2019), Stuart D. (appointment date: 22 May 2019). The official register reports 7 persons of significant control, namely: Total (2014) Limited can be found at 296 High Street, GL50 3HQ Cheltenham, Gloucestershire. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Olivia O. owns 1/2 or less of shares, 1/2 or less of voting rights, Ewald O. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-12-31 2013-04-30 2014-04-30 2015-04-30 2016-04-30 2017-04-30 2018-04-30
Current Assets 761,777 754,125 457,238 602,371 483,034 663,264 815,101
Fixed Assets 7,404 8,165 - 17,042 13,869 15,691 15,352
Total Assets Less Current Liabilities 371,165 376,172 361,474 313,894 224,532 275,860 422,409
Intangible Fixed Assets - - - 10,817 8,617 - -
Number Shares Allotted - 9,056 - 9,056 9,056 - -
Shareholder Funds 370,318 375,325 361,474 313,894 224,532 - -
Tangible Fixed Assets 7,404 8,165 - 6,225 5,252 - -

People with significant control

Total (2014) Limited
22 May 2019
Address The Green House 296 High Street, Cheltenham, Gloucestershire, GL50 3HQ, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered Companies House
Registration number 09012785
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Olivia O.
6 April 2016 - 22 May 2019
Nature of control: 25-50% voting rights
25-50% shares
Ewald O.
6 April 2016 - 22 May 2019
Nature of control: 25-50% voting rights
25-50% shares
Waldemar O.
6 April 2016 - 22 May 2019
Nature of control: 25-50% voting rights
25-50% shares
Suzannah W.
6 April 2016 - 22 May 2019
Nature of control: 25-50% voting rights
25-50% shares
Sam W.
6 April 2016 - 22 May 2019
Nature of control: 25-50% voting rights
25-50% shares
Caroline O.
6 April 2016 - 22 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Accounts for a small company made up to 2023-06-30
filed on: 4th, January 2024 | accounts
Free Download (26 pages)