This company is commonly known as Opera Australia Capital Fund Uk. The company was founded 18 years ago and was given the registration number 05653043. The firm's registered office is in CREDITON. You can find them at 130a High Street, , Crediton, Devon. This company's SIC code is 74990 - Non-trading company.
Name | : | OPERA AUSTRALIA CAPITAL FUND UK |
---|---|---|
Company Number | : | 05653043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130a High Street, Crediton, Devon, EX17 3LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25a, Frognal, London, England, NW3 6AR | Secretary | 16 May 2013 | Active |
Dornoch Terrace, 64 Dornoch Terrace, West End, Australia, | Director | 29 March 2016 | Active |
13, Elnathan Mews, London, England, W9 2JE | Director | 20 March 2013 | Active |
25a Frognal, Hampstead, London, NW3 6AR | Director | 13 December 2005 | Active |
48, Roseneath Road, London, SW11 6AQ | Director | 28 March 2006 | Active |
West Barsham Hall, West Barsham, Fakenham, England, NR21 9NP | Director | 03 July 2023 | Active |
Abacus House, 33 Gutter Lane, London, Great Britain, EC2V 8AR | Corporate Secretary | 13 December 2005 | Active |
Apartment 2, 1 Mount Adelaide Street, Darling Point, Australia, | Director | 14 February 2006 | Active |
Rockhaven Epsom Road, West Horsley, Leatherhead, KT24 6DY | Director | 13 December 2005 | Active |
53 Kambala Road, Bellevue Hill, Sydney, Australia, FOREIGN | Director | 14 February 2006 | Active |
Cott Farm, Little Minster, Minster Lovell, OX29 0RS | Director | 20 March 2006 | Active |
22 Gerrard Road, London, N1 8AY | Director | 13 December 2005 | Active |
120, Vale Street, East Melbourne, Australia, | Director | 11 June 2012 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Director | 13 December 2005 | Active |
78, Lord Street, Roseville, Nsw 2069, Australia, | Director | 14 May 2013 | Active |
Lord Alastair Robertson Goodlad | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Cott Farm, Little Minster, Witney, England, OX29 0RS |
Nature of control | : |
|
Mr William Henry Frankel | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 25a, Frognal, London, England, NW3 6AR |
Nature of control | : |
|
Mr John Cecil Dauth | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 13, Elnathan Mews, London, England, W9 2JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-04 | Officers | Termination director company with name termination date. | Download |
2016-04-27 | Officers | Appoint person director company with name date. | Download |
2015-12-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-13 | Annual return | Annual return company with made up date no member list. | Download |
2014-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.