OPERA GALLERY GROUP LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

07/08/247 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Director's details changed for Gilles Dyan on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Gilles Michel Dyan as a person with significant control on 2024-04-15

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

16/12/2316 December 2023 Registered office address changed from 10-12 Bourlet Close London W1W 7BR England to 10-12 Bourlet Close London England W1W 7BR on 2023-12-16

View Document

08/12/238 December 2023 Appointment of Mrs Elisabetta Lipperi as a director on 2023-12-07

View Document

08/12/238 December 2023 Termination of appointment of Wilton Directors Limited as a director on 2023-12-07

View Document

08/12/238 December 2023 Termination of appointment of Michael Anthony Flanagan as a director on 2023-12-07

View Document

08/12/238 December 2023 Termination of appointment of Wilton Corporate Services Limited as a secretary on 2023-12-07

View Document

07/12/237 December 2023 Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 10-12 Bourlet Close London W1W 7BR on 2023-12-07

View Document

21/08/2321 August 2023 Registered office address changed from 26 Grosvenor Street London W1K 4QW England to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21

View Document

04/05/234 May 2023 Group of companies' accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

02/03/222 March 2022 Notification of Gilles Michel Dyan as a person with significant control on 2021-12-31

View Document

02/03/222 March 2022 Cessation of Paul Murtagh as a person with significant control on 2021-12-31

View Document

18/01/2218 January 2022 Registered office address changed from 78-79 New Bond Street London W1S 1RZ England to 26 Grosvenor Street London W1K 4QW on 2022-01-18

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

02/10/212 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/07/1911 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FLANAGAN / 01/06/2019

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

06/07/186 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

01/02/181 February 2018 CESSATION OF PAUL MURTAGH AS A PSC

View Document

01/02/181 February 2018 CESSATION OF WILLIAM LEACH AS A PSC

View Document

11/07/1711 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 78-79 NEW BOND STREET LONDON W1S 5RZ ENGLAND

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 24 SOUTH MOLTON STREET LONDON W1K 5RD

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 21/12/16 STATEMENT OF CAPITAL EUR 7489484.0389

View Document

07/09/167 September 2016 05/09/16 STATEMENT OF CAPITAL EUR 7313931.0389

View Document

07/07/167 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 03/06/16 STATEMENT OF CAPITAL EUR 7313931.0389

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 25/01/16 STATEMENT OF CAPITAL EUR 7098977.0389

View Document

25/01/1625 January 2016 30/12/15 STATEMENT OF CAPITAL EUR 6928477.0389

View Document

15/01/1615 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1530 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 24-25 NEW BOND STREET MAYFAIR LONDON W1S 2RR

View Document

18/02/1418 February 2014 23/10/13 STATEMENT OF CAPITAL EUR 5462487.0389

View Document

18/02/1418 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1418 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1418 February 2014 18/02/14 STATEMENT OF CAPITAL EUR 5430774.0389

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MICHAEL ANTHONY FLANAGAN

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES SENOUF

View Document

31/10/1331 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERIC SANCHEZ

View Document

08/01/138 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

24/11/1124 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/11/1121 November 2011 17/10/11 STATEMENT OF CAPITAL EUR 806846

View Document

28/10/1128 October 2011 CHAIR/NOTICE AND QUORUM/REDENOMINATION OF SHARE CAPITAL OF THE COMPANY 17/10/2011

View Document

07/07/117 July 2011 25/03/11 STATEMENT OF CAPITAL GBP 103 25/03/11 STATEMENT OF CAPITAL USD 710000 25/03/11 STATEMENT OF CAPITAL EUR 4422398

View Document

05/07/115 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

04/07/114 July 2011 25/03/11 STATEMENT OF CAPITAL USD 710000 25/03/11 STATEMENT OF CAPITAL EUR 4422398 25/03/11 STATEMENT OF CAPITAL GBP 103

View Document

12/04/1112 April 2011 REMOVE AUTHORISED SHARE CAPITAL 24/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. FREDERIC DANIEL SANCHEZ / 08/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLES DYAN / 08/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JEAN MARIE ARON SENOUF / 08/03/2011

View Document

02/02/112 February 2011 CORPORATE SECRETARY APPOINTED WILTON CORPORATE SERVICES LIMITED

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM, 38 WIGMORE STREET, LONDON, W1U 2HA

View Document

02/02/112 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

06/08/106 August 2010 DIRECTOR APPOINTED CHARLES SENOUF

View Document

06/08/106 August 2010 DIRECTOR APPOINTED FREDERIC DANIEL SANCHEZ

View Document

06/08/106 August 2010 DIRECTOR APPOINTED GILLES DYAN

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR ETA DIRECTORS LIMITED

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0923 December 2009 11/11/09 STATEMENT OF CAPITAL GBP 103 11/11/09 STATEMENT OF CAPITAL EUR 421355100 11/11/09 STATEMENT OF CAPITAL USD 71000000

View Document

27/04/0927 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 COMPANY NAME CHANGED SUGARMIX LIMITED CERTIFICATE ISSUED ON 11/10/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/04/0624 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0527 September 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/07/0511 July 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0523 May 2005 NC INC ALREADY ADJUSTED 25/04/05

View Document

23/05/0523 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/059 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/10/044 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 NC INC ALREADY ADJUSTED 06/04/04

View Document

17/04/0417 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

15/06/0115 June 2001 DELIVERY EXT'D 3 MTH 30/06/02

View Document

12/06/0112 June 2001 S386 DISP APP AUDS 20/04/01

View Document

12/06/0112 June 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

12/06/0112 June 2001 S80A AUTH TO ALLOT SEC 20/04/01

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company