ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crescent OPS Limited

Crescent OPS Limited is an active company incorporated on 9 January 2015 with the registered office located in London, Greater London. Crescent OPS Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09382373
Private limited company
Age
10 years
Incorporated 9 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 January 2025 (9 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (3 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
167-169, Great Portland Street, 5th Floor London Great Portland Street
London
W1W 5PF
England
Address changed on 29 Sep 2025 (25 days ago)
Previous address was 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1965
Director • British • Lives in England • Born in Jun 1953
Crescent Bone Health Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arterius Limited
Barry Clare is a mutual person.
Active
Floback Limited
Barry Clare is a mutual person.
Active
Xanadu Valley Limited
Barry Clare is a mutual person.
Active
Ingenion Medical Limited
Barry Clare is a mutual person.
Active
Oribiotech Ltd
Barry Clare is a mutual person.
Active
The Walkactive Company Limited
Barry Clare is a mutual person.
Active
Biotech Security Services Group Limited
David Ellwood Lever is a mutual person.
Active
TBT Innovation Group Ltd
David Ellwood Lever is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £690 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£59.66K
Increased by £42.34K (+245%)
Total Liabilities
£0
Decreased by £1.12M (-100%)
Net Assets
£59.66K
Increased by £1.16M (-105%)
Debt Ratio (%)
0%
Decreased by 6458.09% (-100%)
Latest Activity
Micro Accounts Submitted
20 Days Ago on 4 Oct 2025
Registered Address Changed
25 Days Ago on 29 Sep 2025
Crescent Bone Health Limited (PSC) Details Changed
6 Months Ago on 15 Apr 2025
Registered Address Changed
6 Months Ago on 15 Apr 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Registered Address Changed
11 Months Ago on 8 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 1 Mar 2024
Alan William O'connell Resigned
1 Year 10 Months Ago on 22 Dec 2023
Richard Mark Rufus Guest Resigned
1 Year 10 Months Ago on 22 Dec 2023
Get Credit Report
Discover Crescent OPS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 167-169, Great Portland Street, 5th Floor London Great Portland Street London W1W 5PF on 29 September 2025
Submitted on 29 Sep 2025
Change of details for Crescent Bone Health Limited as a person with significant control on 15 April 2025
Submitted on 15 Apr 2025
Registered office address changed from C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 15 April 2025
Submitted on 15 Apr 2025
Confirmation statement made on 9 January 2025 with no updates
Submitted on 27 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Dec 2024
Registered office address changed from Uhy Hacker Young Accountants 79 st. James Building Oxford Street Manchester Lancashire M1 6HT United Kingdom to C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT on 8 November 2024
Submitted on 8 Nov 2024
Confirmation statement made on 9 January 2024 with updates
Submitted on 1 Mar 2024
Statement of capital following an allotment of shares on 19 December 2023
Submitted on 29 Feb 2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Uhy Hacker Young Accountants 79 st. James Building Oxford Street Manchester Lancashire M1 6HT on 3 January 2024
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year