UKBizDB.co.uk

OPERA AUSTRALIA CAPITAL FUND UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:130a High Street, Crediton, Devon, EX17 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25a, Frognal, London, England, NW3 6AR

Secretary16 May 2013Active
Dornoch Terrace, 64 Dornoch Terrace, West End, Australia,

Director29 March 2016Active
13, Elnathan Mews, London, England, W9 2JE

Director20 March 2013Active
25a Frognal, Hampstead, London, NW3 6AR

Director13 December 2005Active
48, Roseneath Road, London, SW11 6AQ

Director28 March 2006Active
West Barsham Hall, West Barsham, Fakenham, England, NR21 9NP

Director03 July 2023Active
Abacus House, 33 Gutter Lane, London, Great Britain, EC2V 8AR

Corporate Secretary13 December 2005Active
Apartment 2, 1 Mount Adelaide Street, Darling Point, Australia,

Director14 February 2006Active
Rockhaven Epsom Road, West Horsley, Leatherhead, KT24 6DY

Director13 December 2005Active
53 Kambala Road, Bellevue Hill, Sydney, Australia, FOREIGN

Director14 February 2006Active
Cott Farm, Little Minster, Minster Lovell, OX29 0RS

Director20 March 2006Active
22 Gerrard Road, London, N1 8AY

Director13 December 2005Active
120, Vale Street, East Melbourne, Australia,

Director11 June 2012Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Director13 December 2005Active
78, Lord Street, Roseville, Nsw 2069, Australia,

Director14 May 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption full.

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2015-12-16Annual return

Annual return company with made up date no member list.

Download
2015-03-05Accounts

Accounts with accounts type total exemption full.

Download
2014-12-13Annual return

Annual return company with made up date no member list.

Download
2014-05-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.