DEVON OPERA LIMITED

Register to unlock more data on OkredoRegister

DEVON OPERA LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05252578

Incorporation date

05/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aeolian Court Station Hill, Chudleigh, Newton Abbot, Devon TQ13 0EECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2004)
dot icon27/10/2021
Resolutions
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/02/2020
Appointment of Mr Elliot Adrian Bialick as a director on 2020-02-17
dot icon01/01/2020
Termination of appointment of David Richard Jones as a director on 2019-12-28
dot icon17/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon27/08/2019
Appointment of Mrs Antoinette Anne Joan Foreman as a director on 2019-08-20
dot icon25/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/12/2018
Termination of appointment of Mervyn George Hayes as a director on 2018-12-06
dot icon19/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon30/08/2018
Appointment of Mrs Fiona Elizabeth Walters as a director on 2018-08-17
dot icon27/04/2018
Appointment of Mr David Richard Jones as a director on 2018-04-14
dot icon27/04/2018
Termination of appointment of Roger Keith Randall as a director on 2018-04-14
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/02/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon05/11/2017
Appointment of Mrs Clare Winifred Lillington as a secretary on 2017-11-04
dot icon13/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon13/06/2017
Appointment of Mr Mervyn George Hayes as a director on 2017-05-30
dot icon12/06/2017
Termination of appointment of Christopher James Palmer as a director on 2017-05-30
dot icon06/06/2017
Register inspection address has been changed from C/O Company Secretarial Unit One Glass Wharf Bristol BS2 0ZX United Kingdom to Aeolian Court Station Hill Chudleigh Newton Abbot Devon TQ13 0EE
dot icon06/06/2017
Termination of appointment of Quayseco Limited as a secretary on 2017-06-06
dot icon21/04/2017
Total exemption full accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon04/07/2016
Register(s) moved to registered inspection location C/O Company Secretarial Unit One Glass Wharf Bristol BS2 0ZX
dot icon15/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon09/11/2015
Appointment of Mrs Clare Winifred Lillington as a director on 2015-10-23
dot icon12/10/2015
Annual return made up to 2015-10-06 no member list
dot icon27/04/2015
Termination of appointment of Nicola Horseman as a director on 2015-03-27
dot icon18/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon25/11/2014
Appointment of Mr Roger Keith Randall as a director on 2014-11-22
dot icon25/11/2014
Appointment of Mr Christopher James Palmer as a director on 2014-11-22
dot icon07/10/2014
Annual return made up to 2014-10-06 no member list
dot icon19/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/06/2014
Termination of appointment of Abraham Venter as a director
dot icon11/12/2013
Resolutions
dot icon09/12/2013
Certificate of change of name
dot icon09/12/2013
Change of name notice
dot icon15/10/2013
Annual return made up to 2013-10-06 no member list
dot icon14/10/2013
Termination of appointment of Karen Dawson as a director
dot icon02/09/2013
Appointment of Dr Nicola Horseman as a director
dot icon22/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon16/07/2013
Termination of appointment of Linda Hughes as a director
dot icon16/07/2013
Termination of appointment of Michael Jane as a director
dot icon15/04/2013
Appointment of Mr William Gavin Telfer Dunbar as a director
dot icon05/03/2013
Termination of appointment of Barbara Sweeney as a director
dot icon10/12/2012
Termination of appointment of Patricia Platten as a director
dot icon06/12/2012
Termination of appointment of William Kenny as a director
dot icon06/12/2012
Termination of appointment of Graham Wood as a director
dot icon07/11/2012
Annual return made up to 2012-10-06 no member list
dot icon23/10/2012
Director's details changed for William Thomas Kenny on 2012-10-03
dot icon23/10/2012
Director's details changed for William Thomas Kenny on 2012-10-03
dot icon23/10/2012
Director's details changed for Mr Abraham Johannes Venter on 2012-10-03
dot icon23/10/2012
Director's details changed for Barbara Honor Sweeney on 2012-10-03
dot icon23/10/2012
Director's details changed for Patricia Lesley Platten on 2012-10-03
dot icon23/10/2012
Director's details changed for Mr Michael John Jane on 2012-10-03
dot icon23/10/2012
Director's details changed for Professor Roderick Hunt on 2012-10-03
dot icon19/10/2012
Director's details changed for Mrs Karen Marie-Jeanne Dawson on 2012-10-03
dot icon04/10/2012
Director's details changed for Mrs Karen Maire-Jeanne Dawson on 2012-10-04
dot icon04/10/2012
Appointment of Mrs Karen Maire-Jeanne Dawson as a director
dot icon04/10/2012
Register(s) moved to registered inspection location
dot icon03/10/2012
Register inspection address has been changed
dot icon03/10/2012
Director's details changed for Linda Hughes on 2012-09-29
dot icon03/10/2012
Appointment of Quayseco Limited as a secretary
dot icon03/10/2012
Termination of appointment of Abraham Venter as a secretary
dot icon03/10/2012
Termination of appointment of Deborah Stedman Scott as a director
dot icon03/10/2012
Registered office address changed from C/O Aj Venter - Messrs Burges Salmon One Glass Wharf Bristol BS2 0ZX England on 2012-10-03
dot icon28/09/2012
Termination of appointment of James Murray as a director
dot icon28/09/2012
Appointment of Mr Abraham Johannes Venter as a secretary
dot icon28/09/2012
Appointment of William Thomas Kenny as a director
dot icon28/09/2012
Appointment of Robert George Hough as a director
dot icon21/09/2012
Appointment of Barbara Honor Sweeney as a director
dot icon21/09/2012
Director's details changed for Patricia Lesley Lee on 2012-09-11
dot icon21/09/2012
Appointment of Mr Michael John Jane as a director
dot icon21/09/2012
Termination of appointment of Gary Webb as a secretary
dot icon21/09/2012
Registered office address changed from Grosvenor House 1 New Road Brixham Devon TQ5 8LZ on 2012-09-21
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/02/2012
Appointment of Professor Roderick Hunt as a director
dot icon14/10/2011
Annual return made up to 2011-10-06 no member list
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/06/2011
Appointment of Mr Abraham Johannes Venter as a director
dot icon04/11/2010
Annual return made up to 2010-10-06 no member list
dot icon21/09/2010
Director's details changed for Deborah Scott on 2010-09-10
dot icon20/09/2010
Appointment of Mr Graham Andrew Wood as a director
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/03/2010
Amended accounts made up to 2008-10-31
dot icon13/01/2010
Director's details changed for Patricia Lesley Cassidy on 2010-01-13
dot icon15/10/2009
Annual return made up to 2009-10-06 no member list
dot icon15/10/2009
Director's details changed for Dr James Robert Murray on 2009-10-15
dot icon15/10/2009
Director's details changed for Deborah Scott on 2009-10-15
dot icon15/10/2009
Director's details changed for Linda Hughes on 2009-10-15
dot icon15/10/2009
Director's details changed for Patricia Lesley Cassidy on 2009-10-15
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/03/2009
Secretary appointed gary roger webb
dot icon30/01/2009
Annual return made up to 06/10/08
dot icon23/12/2008
Appointment terminate, director and secretary john james greenfield logged form
dot icon22/12/2008
Registered office changed on 22/12/2008 from pymoor, cornwood road ivybridge devon PL21 9JH
dot icon19/11/2008
Director appointed deborah scott
dot icon19/11/2008
Director appointed patricia lesley cassidy
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/12/2007
Total exemption full accounts made up to 2006-10-31
dot icon22/11/2007
Annual return made up to 06/10/07
dot icon20/06/2007
New director appointed
dot icon15/11/2006
Annual return made up to 06/10/06
dot icon11/08/2006
Full accounts made up to 2005-10-31
dot icon23/11/2005
Annual return made up to 06/10/05
dot icon06/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
29/09/2022
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Professor Roderick Hunt
Director
01/12/2011 - Present
5
Dr James Robert Murray
Director
15/03/2007 - 31/10/2011
24
QUAYSECO LIMITED
Corporate Secretary
28/09/2012 - 05/06/2017
162
Lillington, Clare Winifred
Director
23/10/2015 - Present
7
Horseman, Nicola Jane, Dr
Director
19/06/2013 - 26/03/2015
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

4
THE MAWNAN ANVIL TRUSTGwanethek, Carlidnack Lane, Mawnan Smith, Falmouth, Cornwall TR11 5HE
Converted / Closed

Category:

Other letting and operating of own or leased real estate

Comp. code:

04505128

Reg. date:

06/08/2002

Turnover:

-

No. of employees:

-
BEDFORDSHIRE GREEN BUSINESS NETWORKThe Forest Centre, Station Road Marston Moretaine, Bedford, Bedfordshire MK43 0PR
Converted / Closed

Category:

Other professional scientific and technical activities n.e.c.

Comp. code:

03539174

Reg. date:

31/03/1998

Turnover:

-

No. of employees:

-
FOOD4AFRICA (UK) LIMITED15 Lauderdale Drive, Glasgow G77 5AP
Converted / Closed

Category:

Other human health activities

Comp. code:

SC296214

Reg. date:

26/01/2006

Turnover:

-

No. of employees:

-
THE ASSOCIATION FOR PASTORAL CARE IN MENTAL HEALTH17 Conifer Close, Fleet, Hants GU52 6LR
Converted / Closed

Category:

Other social work activities without accommodation n.e.c.

Comp. code:

03957730

Reg. date:

27/03/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVON OPERA LIMITED

DEVON OPERA LIMITED is an(a) Converted / Closed company incorporated on 05/10/2004 with the registered office located at Aeolian Court Station Hill, Chudleigh, Newton Abbot, Devon TQ13 0EE. There are currently 8 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 DEVON OPERA LIMITED?

toggle

DEVON OPERA LIMITED is currently Converted / Closed. It was registered on 05/10/2004 and dissolved on 26/10/2021.

Where is DEVON OPERA LIMITED located?

toggle

DEVON OPERA LIMITED is registered at Aeolian Court Station Hill, Chudleigh, Newton Abbot, Devon TQ13 0EE.

What does DEVON OPERA LIMITED do?

toggle

DEVON OPERA LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for DEVON OPERA LIMITED?

toggle

The latest filing was on 27/10/2021: Resolutions.