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
Operator Compliance South East Ltd
Operator Compliance South East Ltd is an active company incorporated on 16 May 2012 with the registered office located in Gillingham, Kent. Operator Compliance South East Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08071188
Private limited company
Age
13 years
Incorporated
16 May 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 December 2024
(11 months ago)
Next confirmation dated
4 December 2025
Due by
18 December 2025
(1 month remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Operator Compliance South East Ltd
Contact
Update Details
Address
112 St. Johns Road
Gillingham
ME7 5PG
England
Address changed on
31 Aug 2023
(2 years 2 months ago)
Previous address was
19 Laxton Way Faversham Kent ME13 8LJ
Companies in ME7 5PG
Telephone
07742299603
Email
Available in Endole App
Website
Operatorcompliance.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Mr Stephen Browne
Director • PSC • British • Lives in England • Born in Oct 1963
Fleet Solutions (South) Ltd
PSC
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
Farrow Browne And Gryspeerdt Ltd
Mr Stephen Browne is a mutual person.
Active
Fleet Solutions (South) Ltd
Mr Stephen Browne is a mutual person.
Active
Kirsty Farrow Photography Limited
Mr Stephen Browne is a mutual person.
Active
One Fleet Ltd
Mr Stephen Browne is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£18.33K
Decreased by £57.9K (-76%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£89.88K
Decreased by £22.4K (-20%)
Total Liabilities
-£19.49K
Decreased by £34.23K (-64%)
Net Assets
£70.4K
Increased by £11.84K (+20%)
Debt Ratio (%)
22%
Decreased by 26.16% (-55%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 8 Jan 2025
Full Accounts Submitted
11 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 11 Months Ago on 4 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 4 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 29 Nov 2023
Registered Address Changed
2 Years 2 Months Ago on 31 Aug 2023
Mr Stephen Walter Browne Appointed
2 Years 7 Months Ago on 30 Mar 2023
Mr Stephen Walter Browne (PSC) Details Changed
2 Years 7 Months Ago on 30 Mar 2023
Clive Glaze (PSC) Resigned
2 Years 7 Months Ago on 30 Mar 2023
Clive Glaze Resigned
2 Years 7 Months Ago on 30 Mar 2023
Get Alerts
Get Credit Report
Discover Operator Compliance South East 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
Confirmation statement made on 4 December 2024 with no updates
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Confirmation statement made on 4 December 2023 with updates
Submitted on 4 Dec 2023
Confirmation statement made on 4 December 2023 with updates
Submitted on 4 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Nov 2023
Termination of appointment of Jill Marie Glaze as a secretary on 30 March 2023
Submitted on 31 Aug 2023
Notification of Stephen Browne as a person with significant control on 30 March 2023
Submitted on 31 Aug 2023
Director's details changed for Mr Stephen Browne on 30 March 2023
Submitted on 31 Aug 2023
Notification of Fleet Solutions (South) Ltd as a person with significant control on 30 March 2023
Submitted on 31 Aug 2023
Registered office address changed from 19 Laxton Way Faversham Kent ME13 8LJ to 112 st. Johns Road Gillingham ME7 5PG on 31 August 2023
Submitted on 31 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs