VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Tech OP Solutions Limited

Address
The Green House
296 High Street
Cheltenham
GL50 3HQ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
1 August 2016
Company Register Address 55 Bafford Lane
Cheltenham
GL53 8DN
Company No. 01742451 Show on Companies House
Accountssmall
last accounts made up to 30 June 2022
Sector (SIC)46510 - Wholesale of computers, computer peripheral equipment and software
62012 - Computer programming activities
62090 - Other information technology and computer service activities
Company Register Statusactive
Previous Names
  • Techop Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (7)

    Source: Companies House
    gb-flag GB Total (2014) Limited Status: Active Notified: 22/05/2019 Companies House Number: 09012785 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Osicki, Caroline Status: Ceased Notified: 06/04/2016 Ceased: 22/05/2019 Date of Birth: 10/1959 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Osicki, Ewald Henryk Status: Ceased Notified: 06/04/2016 Ceased: 22/05/2019 Date of Birth: 04/1955 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Osicki, Olivia Bridget Status: Ceased Notified: 06/04/2016 Ceased: 22/05/2019 Date of Birth: 04/1952 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Osicki, Waldemar Status: Ceased Notified: 06/04/2016 Ceased: 22/05/2019 Date of Birth: 08/1956 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Wilson, Sam Status: Ceased Notified: 06/04/2016 Ceased: 22/05/2019 Date of Birth: 10/1959 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Wilson, Suzannah Status: Ceased Notified: 06/04/2016 Ceased: 22/05/2019 Date of Birth: 08/1959 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (2)

    Source: Companies House
    Davis, Stuart Robert Cheltenham, England Status: Active Notified: 22/05/2019 Date of Birth: 01/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lomer, John Antony Cheltenham, England Status: Active Notified: 22/05/2019 Date of Birth: 11/1958 Occupation: Accountant Role: Director Country of Residence: England Nationality: British