UKBizDB.co.uk

OPERA OMNIBUS

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

This company is commonly known as Opera Omnibus. The company was founded 27 years ago and was given the registration number 03243724. The firm's registered office is in HASLEMERE. You can find them at 42 West Street, , Haslemere, Surrey. This company's SIC code is 90010 - Performing arts.

Company Information

Name:OPERA OMNIBUS
Company Number:03243724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:42 West Street, Haslemere, Surrey, GU27 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Church Street, Whaddon, Royston, England, SG8 5RX

Director16 December 2022Active
40, Wey Hill, Haslemere, England, GU27 1BX

Director19 February 2023Active
26, Mill Close, Haslemere, England, GU27 1SA

Director16 December 2022Active
Old Cottage, Iping, Midhurst, GU29 0PB

Secretary29 August 1996Active
42, West Street, Haslemere, England, GU27 2AN

Secretary09 October 2012Active
Southern Hay The Byeway, West Wittering, Chichester, PO20 8LJ

Secretary01 April 2009Active
Grayswood Cottage, Grayswood, Haslemere, GU27 2DE

Director07 October 2004Active
Lower House Farm, Fernhurst, GU27 3JD

Director29 August 1996Active
34 Stoatley Rise, Haslemere, GU27 1AG

Director29 August 1996Active
Hill Farm Lodge, Camelsdale Road, Haslemere, GU27 3SG

Director08 October 2002Active
Denbigh Lodge Denbigh Road, Haslemere, GU27 3AP

Director08 October 2005Active
Denbigh Lodge Denbigh Road, Haslemere, GU27 3AP

Director29 August 1996Active
Monkswood Priors Hatch Lane, Hurtmore, Godalming, GU7 2RJ

Director07 October 2004Active
Annes Hatch, Hatch Lane, Haslemere, GU27 3LJ

Director29 September 2000Active
Annes Hatch, Hatch Lane, Haslemere, GU27 3LJ

Director29 August 1996Active
26, Mill Close, Haslemere, England, GU27 1SA

Director26 September 2019Active
Allt Na Crioch, Ockham Road South, East Horsley, England, KT24 6QJ

Director27 January 2015Active
42, West Street, Haslemere, England, GU27 2AN

Director09 October 2012Active
4, Longbourn Row, Liphook, England, GU30 7GT

Director26 September 2019Active
Shalimar Bunch Lane, Haslemere, GU27 1AJ

Director29 August 1996Active
Oregon Cottage Springfarm Road, Camelsdale, Haslemere, GU27 3RH

Director08 October 2005Active
Southern Hay The Byeway, West Wittering, Chichester, PO20 8LJ

Director15 October 2008Active
22, Shipley Close, Alton, England, GU34 2RW

Director14 April 2021Active
Haslehurst Bunch Lane, Haslemere, GU27 1AJ

Director29 August 1996Active

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
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Address

Change registered office address company with date old address new address.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Officers

Appoint person director company with name date.

Download
2021-08-07Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.