UKBizDB.co.uk

OPERAM EDUCATION GROUP LIMITED

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

This company is commonly known as Operam Education Group Limited. The company was founded 6 years ago and was given the registration number 10923543. The firm's registered office is in BARNSLEY. You can find them at 3 Morston Claycliffe Office Park, Whaley Road, Barnsley, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OPERAM EDUCATION GROUP LIMITED
Company Number:10923543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ

Director18 August 2017Active
3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ

Director01 April 2021Active
3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ

Director18 August 2017Active
Bgf,12th Floor, Platform, New Station Street, Leeds, England, LS1 4JB

Director28 February 2020Active
3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ

Director01 April 2021Active
3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ

Director28 February 2019Active
3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ

Director18 October 2017Active
3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ

Director28 February 2019Active
3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ

Director18 October 2017Active

People with Significant Control

Bgf Gp Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Patrick Austin
Notified on:18 August 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Paul Frome
Notified on:18 August 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Patrick Austin
Notified on:18 August 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-30Resolution

Resolution.

Download
2022-12-30Accounts

Accounts with accounts type group.

Download
2022-12-21Capital

Second filing capital allotment shares.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-12-05Resolution

Resolution.

Download
2022-12-02Capital

Capital allotment shares.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Accounts

Accounts with accounts type group.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.