Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Operations Hub Ltd
The Operations Hub Ltd is an active company incorporated on 21 January 2011 with the registered office located in Chester, Cheshire. The Operations Hub Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
07501137
Private limited company
Age
14 years
Incorporated
21 January 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
381 days
Dated
10 August 2023
(2 years 1 month ago)
Next confirmation dated
10 August 2024
Was due on
24 August 2024
(1 year ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
558 days
For period
1 Jun
⟶
31 May 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 May 2023
Was due on
29 February 2024
(1 year 6 months ago)
Learn more about The Operations Hub Ltd
Contact
Address
Century House Old Mill Place
Tattenhall
Chester
CH3 9RJ
England
Address changed on
30 May 2022
(3 years ago)
Previous address was
5 York Street Chester CH1 3LR England
Companies in CH3 9RJ
Telephone
01244952472
Email
Available in Endole App
Website
4siteit.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Gavin Russell Garnett
Director • PSC • British • Lives in UK • Born in Mar 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 May 2022
For period
31 May
⟶
31 May 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£267.26K
Increased by £135.25K (+102%)
Total Liabilities
-£267.09K
Increased by £135.33K (+103%)
Net Assets
£173
Decreased by £83 (-32%)
Debt Ratio (%)
100%
Increased by 0.13% (0%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 3 Months Ago on 15 May 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 30 Apr 2024
Rebecca Garnett Buchma Resigned
1 Year 8 Months Ago on 3 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Oct 2023
Rebecca Garnett Buchma Appointed
2 Years 6 Months Ago on 1 Mar 2023
Micro Accounts Submitted
2 Years 6 Months Ago on 28 Feb 2023
Confirmation Submitted
3 Years Ago on 23 Aug 2022
Registered Address Changed
3 Years Ago on 30 May 2022
Barry John Wallis Resigned
3 Years Ago on 28 Feb 2022
Micro Accounts Submitted
3 Years Ago on 25 Feb 2022
Get Alerts
Get Credit Report
Discover The Operations Hub Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 15 May 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Apr 2024
Termination of appointment of Rebecca Garnett Buchma as a director on 3 January 2024
Submitted on 3 Jan 2024
Confirmation statement made on 10 August 2023 with no updates
Submitted on 5 Oct 2023
Appointment of Rebecca Garnett Buchma as a director on 1 March 2023
Submitted on 7 Mar 2023
Micro company accounts made up to 31 May 2022
Submitted on 28 Feb 2023
Confirmation statement made on 10 August 2022 with updates
Submitted on 23 Aug 2022
Certificate of change of name
Submitted on 4 Aug 2022
Registered office address changed from 5 York Street Chester CH1 3LR England to Century House Old Mill Place Tattenhall Chester CH3 9RJ on 30 May 2022
Submitted on 30 May 2022
Termination of appointment of Barry John Wallis as a director on 28 February 2022
Submitted on 1 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs