OPERA NOMINEES LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 Application to strike the company off the register

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

13/05/2213 May 2022 Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 2022-05-10

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR MIKE HELLMUTH

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MIKE HELLMUTH / 15/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOANNE TRICARD / 15/11/2017

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOANNE TRICARD / 22/08/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MIKE HELLMUTH / 08/08/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MIKE HELLMUTH / 01/07/2016

View Document

21/07/1621 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNP PARIBAS SECRETARIAL SERVICES LIMITED / 01/07/2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 55 MOORGATE LONDON EC2R 6PA

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/08/1520 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/143 September 2014 DIRECTOR APPOINTED HELEN JOANNE TRICARD

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR GARY WEBB

View Document

30/07/1430 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN WILLIAMSON

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/08/132 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIKE HELLMUTH / 24/09/2012

View Document

15/08/1215 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/08/114 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED KAREN NICOLA WILLIAMSON

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SCULLY

View Document

24/08/1024 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 ADOPT ARTICLES 03/12/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKE HELLMUTH / 22/11/2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WEBB / 22/11/2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCULLY / 22/11/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 10 HAREWOOD AVENUE LONDON NW1 6AA

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 COMPANY NAME CHANGED 8 KWS LIMITED CERTIFICATE ISSUED ON 18/06/02

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 8-13 KING WILLIAM STREET LONDON EC4P 4HS

View Document

04/08/004 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

28/07/9828 July 1998 S366A DISP HOLDING AGM 10/07/98

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 S386 DISP APP AUDS 10/07/98

View Document

28/07/9828 July 1998 S252 DISP LAYING ACC 10/07/98

View Document

24/07/9824 July 1998 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