ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Operational Intelligence Ltd

Operational Intelligence Ltd is an active company incorporated on 16 August 2010 with the registered office located in London, Greater London. Operational Intelligence Ltd was registered 15 years ago.
Status
Active
Active since 13 years ago
Company No
07346224
Private limited company
Age
15 years
Incorporated 16 August 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (10 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Aug 2024 (5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
The Clarence Centre, 6
St. Georges Circus
London
SE1 6FE
England
Address changed on 28 Sep 2023 (2 years ago)
Previous address was Technopark London Road London SE1 6LN United Kingdom
Telephone
02085490602
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1973
Director • Engineering Consultant • British • Lives in England • Born in Oct 1981
Director • British • Lives in UK • Born in Jan 1964
Director • British • Lives in England • Born in Jan 1980
Micim Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Columbia Mills Developments Ltd
James Marc Beattie, Daniel James Edward Potter, and 1 more are mutual people.
Active
60 Degrees Solutions Ltd
James Marc Beattie and Daniel James Edward Potter are mutual people.
Active
Micim Ltd
James Marc Beattie is a mutual person.
Active
Copper Peg Ltd
Daniel James Edward Potter is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Aug 2024
For period 31 Mar31 Aug 2024
Traded for 5 months
Cash in Bank
Unreported
Decreased by £7.14K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£395.16K
Decreased by £31.99K (-7%)
Total Liabilities
£0
Decreased by £29.02K (-100%)
Net Assets
£395.16K
Decreased by £2.97K (-1%)
Debt Ratio (%)
0%
Decreased by 6.79% (-100%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 24 May 2025
Accounting Period Shortened
4 Months Ago on 23 May 2025
Full Accounts Submitted
9 Months Ago on 30 Dec 2024
Confirmation Submitted
9 Months Ago on 27 Dec 2024
James Marc Beattie Details Changed
1 Year 3 Months Ago on 3 Jul 2024
James Marc Beattie (PSC) Resigned
3 Years Ago on 11 Aug 2022
Katharine Joanna Jarman (PSC) Resigned
3 Years Ago on 11 Aug 2022
Micim Ltd (PSC) Appointed
3 Years Ago on 11 Aug 2022
Christopher Michael Jarman (PSC) Resigned
3 Years Ago on 11 Aug 2022
Anne Dympna Potter (PSC) Resigned
3 Years Ago on 11 Aug 2022
Get Credit Report
Discover Operational Intelligence Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 24 May 2025
Previous accounting period shortened from 31 March 2025 to 31 August 2024
Submitted on 23 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 13 December 2024 with updates
Submitted on 27 Dec 2024
Director's details changed for James Marc Beattie on 3 July 2024
Submitted on 3 Jul 2024
Cessation of Daniel James Edward Potter as a person with significant control on 11 August 2022
Submitted on 27 Mar 2024
Cessation of Rachel Sarah Beattie as a person with significant control on 11 August 2022
Submitted on 27 Mar 2024
Cessation of Anne Dympna Potter as a person with significant control on 11 August 2022
Submitted on 27 Mar 2024
Cessation of Christopher Michael Jarman as a person with significant control on 11 August 2022
Submitted on 27 Mar 2024
Notification of Micim Ltd as a person with significant control on 11 August 2022
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year