UKBizDB.co.uk

OPERA NOMINEES LIMITED

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

This company is commonly known as Opera Nominees Limited. The company was founded 25 years ago and was given the registration number 03603546. The firm's registered office is in LONDON. You can find them at 10 Harewood Avenue, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OPERA NOMINEES LIMITED
Company Number:03603546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10 Harewood Avenue, London, England, NW1 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Harewood Avenue, London, England, NW1 6AA

Director23 March 2020Active
10, Harewood Avenue, London, England, NW1 6AA

Director23 March 2020Active
10, Harewood Avenue, London, England, NW1 6AA

Director11 August 2014Active
14 Bellever Hill, Camberley, GU15 2HD

Secretary24 July 1998Active
38 Furze Lane, Purley, CR8 3EG

Secretary01 August 2000Active
Flat 6 Broadlands, 25 North Hill, Highgate London, N6 4BT

Secretary01 November 2005Active
10, Harewood Avenue, London, England, NW1 6AA

Corporate Secretary03 March 2006Active
55 Moorgate, London, EC2R 6PA

Corporate Secretary10 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 July 1998Active
50 Hullbridge Road, Rayleigh, SS6 9NT

Director28 March 2006Active
2 Upper Edgeborough Road, Guildford, GU1 2BG

Director25 July 2002Active
14 Bellever Hill, Camberley, GU15 2HD

Director24 July 1998Active
12 Place Edouard Vii, Paris, France,

Director25 July 2002Active
55 Squirrels Heath Road, Harold Wood, RM3 0LS

Director16 June 2004Active
27 Elm Grove Road, Ealing, London, W5 3JH

Director25 July 2002Active
10, Harewood Avenue, London, England, NW1 6AA

Director31 October 2006Active
31 Quarry Gardens, Leatherhead, KT22 8UE

Director11 August 2005Active
99 Eyre Court, Finchley Road St Johns Wood, London, NW8 9TX

Director25 July 2002Active
10, Harewood Avenue, London, England, NW1 6AA

Director08 July 2019Active
55, Moorgate, London, EC2R 6PA

Director31 October 2006Active
14 Gilbey Road, London, SW17 0QF

Director28 March 2006Active
Beech Shadows, 15 Woodside Road, Cobham, KT11 2QR

Director24 July 1998Active
55, Moorgate, London, EC2R 6PA

Director11 August 2005Active
55 Moorgate, London, EC2R 6PA

Director23 September 2010Active

People with Significant Control

Bnp Paribas S.A.
Notified on:08 April 2020
Status:Active
Country of residence:France
Address:16, Boulevard Des Italiens, Paris, 75009, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bnp Paribas Securities Services
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:3 Rue D'Antin, Paris, France, 75002
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-04Dissolution

Dissolution application strike off company.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type dormant.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type dormant.

Download
2020-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type dormant.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-11-21Officers

Change person director company with change date.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.