D'OYLY CARTE OPERA TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

D'OYLY CARTE OPERA TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00682766

Incorporation date

07/02/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pennine Place 2a, Charing Cross Road, London WC2H 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1979)
dot icon16/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon26/09/2024
Registered office address changed from PO Box 4385 00682766 - Companies House Default Address Cardiff CF14 8LH to Pennine Place 2a Charing Cross Road London WC2H 0HF on 2024-09-26
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Registered office address changed to PO Box 4385, 00682766 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05
dot icon10/10/2023
Termination of appointment of David Storry Walton as a director on 2021-01-16
dot icon10/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Secretary's details changed for Mr Ian Seph Martin on 2023-03-24
dot icon27/03/2023
Appointment of Mr Paul Grist as a director on 2023-03-27
dot icon01/12/2022
Termination of appointment of James Martin Haldane as a director on 2022-11-29
dot icon14/11/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Cessation of James Martin Haldane as a person with significant control on 2021-11-15
dot icon26/04/2022
Notification of Michael Tripp as a person with significant control on 2021-11-13
dot icon15/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon19/08/2021
Registered office address changed from 10 Margaret Street, Fitzrovia, 10 Margaret Street Fitzrovia London W1W 8RL England to 1 Trafalgar Square Northumberland Avenue London WC2N 5BW on 2021-08-19
dot icon03/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Registered office address changed from N302, Vox Studios North 1-45 Durham Street London SE11 5JH England to 10 Margaret Street, Fitzrovia, 10 Margaret Street Fitzrovia London W1W 8RL on 2021-01-04
dot icon16/10/2020
Cessation of David Storry Walton as a person with significant control on 2020-09-10
dot icon16/10/2020
Notification of James Martin Haldane as a person with significant control on 2020-09-10
dot icon15/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon15/10/2020
Appointment of Rev Sarah Lenton as a director on 2020-09-10
dot icon15/10/2020
Appointment of Prof Ian Campbell Bradley as a director on 2020-09-10
dot icon15/10/2020
Appointment of Mr Michael Howard Tripp as a director on 2020-09-10
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon05/12/2019
Registered office address changed from N302 North Block, Westminster Bus Sq, Durham Str Westminster Business Square Durham Street London SE11 5JH to N302, Vox Studios North 1-45 Durham Street London SE11 5JH on 2019-12-05
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon17/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-02 no member list
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-10-02 no member list
dot icon03/10/2014
Secretary's details changed for Mr Ian Seph Martin on 2014-04-01
dot icon02/10/2014
Registered office address changed from N302 Westminster Business Square Durham Street London SE11 5JH England to N302 North Block, Westminster Bus Sq, Durham Str Westminster Business Square Durham Street London SE11 5JH on 2014-10-02
dot icon02/10/2014
Registered office address changed from N302 North Block, Westminster Bus Sq, Durham Str Westminster Business Square Durham Street London SE11 5JH England to N302 North Block, Westminster Bus Sq, Durham Str Westminster Business Square Durham Street London SE11 5JH on 2014-10-02
dot icon02/10/2014
Registered office address changed from First Floor 295 Kennington Road London SE11 4QE to N302 North Block, Westminster Bus Sq, Durham Str Westminster Business Square Durham Street London SE11 5JH on 2014-10-02
dot icon20/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/10/2013
Annual return made up to 2013-10-01 no member list
dot icon28/03/2013
Appointment of Mr Ian Seph Martin as a secretary
dot icon27/03/2013
Termination of appointment of Keith Nicholls as a secretary
dot icon26/03/2013
Termination of appointment of Keith Nicholls as a secretary
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-08-30 no member list
dot icon30/08/2012
Appointment of Mr James Martin Haldane as a director
dot icon30/08/2012
Termination of appointment of Peter Baldwin as a director
dot icon13/10/2011
Annual return made up to 2011-10-13 no member list
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-17 no member list
dot icon21/12/2010
Director's details changed for Peter Alan Charles Baldwin on 2010-12-20
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/02/2010
Termination of appointment of Michael Bishop as a director
dot icon07/01/2010
Annual return made up to 2009-12-17
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon13/02/2009
Annual return made up to 06/11/08
dot icon13/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/12/2007
Annual return made up to 06/11/07
dot icon27/11/2007
Registered office changed on 27/11/07 from: the powerhouse, 6 sancroft street, london, SE11 5UD
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/01/2007
Annual return made up to 06/11/06
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
Annual return made up to 06/11/05
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon17/11/2004
Annual return made up to 06/11/04
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Full accounts made up to 2002-12-31
dot icon13/01/2004
Annual return made up to 06/11/03
dot icon13/02/2003
Annual return made up to 06/11/02
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon12/12/2001
Annual return made up to 06/11/01
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon10/12/2000
Director resigned
dot icon08/12/2000
Annual return made up to 06/11/00
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon14/09/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon28/03/2000
Annual return made up to 06/11/99
dot icon24/03/2000
New secretary appointed
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon08/02/1999
Annual return made up to 06/11/98
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon09/12/1997
Annual return made up to 06/11/97
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon06/12/1996
Annual return made up to 06/11/96
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon28/12/1995
Annual return made up to 06/11/95
dot icon29/06/1995
Full accounts made up to 1994-12-31
dot icon30/03/1995
New director appointed
dot icon21/11/1994
Annual return made up to 06/11/94
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon19/12/1993
Annual return made up to 06/11/93
dot icon22/07/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
New director appointed
dot icon05/11/1992
Annual return made up to 06/11/92
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon14/02/1992
Annual return made up to 06/11/91
dot icon10/02/1992
Full accounts made up to 1990-12-31
dot icon02/10/1990
Full accounts made up to 1989-12-31
dot icon02/10/1990
Annual return made up to 08/08/90
dot icon12/04/1990
Annual return made up to 06/11/89
dot icon22/03/1990
Full accounts made up to 1988-12-31
dot icon01/03/1990
New director appointed
dot icon19/02/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon18/05/1989
Full accounts made up to 1988-03-31
dot icon18/05/1989
Annual return made up to 02/01/89
dot icon15/03/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon13/05/1988
New director appointed
dot icon21/04/1988
Annual return made up to 28/12/87
dot icon21/04/1988
Full accounts made up to 1987-03-31
dot icon31/03/1987
Full accounts made up to 1986-03-31
dot icon31/03/1987
Annual return made up to 22/12/86
dot icon26/02/1987
New director appointed
dot icon11/11/1986
New director appointed
dot icon27/01/1983
Accounts made up to 1981-03-31
dot icon26/01/1983
Accounts made up to 1982-03-31
dot icon20/12/1980
Accounts made up to 1980-03-31
dot icon31/03/1979
Accounts made up to 1979-03-31
dot icon13/01/1979
Accounts made up to 1978-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tripp, Michael Howard
Director
10/09/2020 - Present
35
Haldane, James Martin
Director
13/03/2012 - 29/11/2022
16
Walton, David Storry
Director
07/09/2000 - 16/01/2021
6
Grist, Paul
Director
27/03/2023 - Present
1
Bradley, Ian Campbell, Prof
Director
10/09/2020 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D'OYLY CARTE OPERA TRUST LIMITED(THE)

D'OYLY CARTE OPERA TRUST LIMITED(THE) is an(a) Active company incorporated on 07/02/1961 with the registered office located at Pennine Place 2a, Charing Cross Road, London WC2H 0HF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D'OYLY CARTE OPERA TRUST LIMITED(THE)?

toggle

D'OYLY CARTE OPERA TRUST LIMITED(THE) is currently Active. It was registered on 07/02/1961 .

Where is D'OYLY CARTE OPERA TRUST LIMITED(THE) located?

toggle

D'OYLY CARTE OPERA TRUST LIMITED(THE) is registered at Pennine Place 2a, Charing Cross Road, London WC2H 0HF.

What does D'OYLY CARTE OPERA TRUST LIMITED(THE) do?

toggle

D'OYLY CARTE OPERA TRUST LIMITED(THE) operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for D'OYLY CARTE OPERA TRUST LIMITED(THE)?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-02 with no updates.