UKBizDB.co.uk

OPERA DELLA LUNA

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

This company is commonly known as Opera Della Luna. The company was founded 29 years ago and was given the registration number 02994835. The firm's registered office is in BICESTER. You can find them at 7 Cotmore House, Fringford, Bicester, Oxfordshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:OPERA DELLA LUNA
Company Number:02994835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:7 Cotmore House, Fringford, Bicester, Oxfordshire, OX27 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old House, Main Street, Maids Moreton, Buckingham, England, MK18 1QU

Secretary06 March 2018Active
Yew Tree House, Penn Lane, Kings Stanley, Stonehouse, England, GL10 3PT

Director25 November 1994Active
7 Cotmore House, Fringford, Bicester, OX27 8RQ

Director25 November 2022Active
7 Cotmore House, Fringford, Bicester, OX27 8RQ

Director14 November 1999Active
Lark Rise, Bucknell, Bicester, OX6 9NE

Director27 November 1995Active
10, Hillway, Woburn Sands, Milton Keynes, United Kingdom, MK17 8UL

Secretary16 June 2011Active
The Old Vicarage, South Newington, Banbury, OX15 4JN

Secretary04 January 2001Active
97 Highview Rd, Ealing, London, W13 0HL

Secretary01 October 2006Active
2, Longfields Court, Bicester, OX26 6QW

Secretary01 July 2008Active
Lark Rise, Bucknell, Bicester, OX6 9NE

Secretary13 May 1998Active
7 Cotmore House, Fringford, Bicester, OX6 9RQ

Secretary25 November 1994Active
18, Stenner Lane, Manchester, England, M20 2RQ

Director22 February 2005Active
Fairvale House Church Lane, Horley, Banbury, OX16 6BJ

Director25 October 1995Active
11 The Chase, London, SW4 0NP

Director27 November 1995Active
62 Redington Road, London, NW3 7RS

Director25 November 1994Active
97 Highview Rd, Ealing, London, W13 0HL

Director01 October 2006Active
The Old Vicarage, Llechryd, Cardigan, SA43 2NL

Director01 October 2006Active
The Menageries, Horton, Northampton, NN7 2BX

Director25 November 1994Active
130 Green End Road, Cambridge, CB4 1RN

Director25 November 1994Active
37 Princes Gate Mews, London, SW7 2PR

Director24 May 2000Active

People with Significant Control

Opera Della Luna Board Of Management
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:7 Cottmore House, Fringford, Bicester, England, OX27 8RQ
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 (8 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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Appoint person secretary company with name date.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.