OPERA FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

OPERA FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02235744

Incorporation date

24/03/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

15 Wheatstone Court, Davy Way, Waterwells Business Park,, Quedgeley, Gloucester GL2 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1988)
dot icon03/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon21/05/2012
First Gazette notice for voluntary strike-off
dot icon08/05/2012
Application to strike the company off the register
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon21/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon11/07/2010
Register(s) moved to registered inspection location
dot icon11/07/2010
Register inspection address has been changed
dot icon17/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon05/06/2009
Accounts made up to 2008-09-30
dot icon27/05/2009
Certificate of change of name
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon01/05/2008
Accounts made up to 2007-09-30
dot icon16/07/2007
Full accounts made up to 2006-09-30
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon26/07/2006
Return made up to 30/06/06; full list of members
dot icon25/07/2006
Registered office changed on 26/07/06 from: pate court saint margarets road cheltenham gloucestershire GL50 4DY
dot icon19/07/2006
Director resigned
dot icon29/01/2006
Full accounts made up to 2005-09-30
dot icon03/07/2005
Return made up to 30/06/05; full list of members
dot icon03/07/2005
Director resigned
dot icon30/03/2005
Full accounts made up to 2004-09-30
dot icon11/07/2004
Return made up to 30/06/04; full list of members
dot icon31/05/2004
New director appointed
dot icon29/03/2004
Full accounts made up to 2003-09-30
dot icon17/02/2004
Statement of affairs
dot icon17/02/2004
Ad 05/02/04--------- £ si 66667@1=66667 £ ic 200000/266667
dot icon17/02/2004
Nc inc already adjusted 05/02/04
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon28/12/2003
Certificate of change of name
dot icon22/09/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon19/07/2003
Return made up to 30/06/03; full list of members
dot icon19/07/2003
Director's particulars changed
dot icon10/12/2002
Full accounts made up to 2002-06-30
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon22/07/2002
Return made up to 30/06/02; full list of members
dot icon01/05/2002
Full accounts made up to 2001-06-30
dot icon20/11/2001
Director resigned
dot icon17/07/2001
Return made up to 30/06/01; full list of members
dot icon17/07/2001
Secretary's particulars changed;director's particulars changed
dot icon23/03/2001
Declaration of satisfaction of mortgage/charge
dot icon09/01/2001
Full accounts made up to 2000-06-30
dot icon12/07/2000
Return made up to 30/06/00; full list of members
dot icon12/07/2000
Director's particulars changed
dot icon12/07/2000
Location of register of members address changed
dot icon06/03/2000
Full accounts made up to 1999-06-30
dot icon17/02/2000
Registered office changed on 18/02/00 from: 45 bedford row london WC1R 4LR
dot icon01/12/1999
Particulars of mortgage/charge
dot icon05/10/1999
Return made up to 31/08/99; no change of members
dot icon29/04/1999
Director resigned
dot icon27/04/1999
Director resigned
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon10/12/1998
Full accounts made up to 1998-06-30
dot icon22/09/1998
Return made up to 31/08/98; no change of members
dot icon22/09/1998
Director's particulars changed
dot icon22/02/1998
Full accounts made up to 1997-06-30
dot icon14/01/1998
Director resigned
dot icon09/09/1997
Return made up to 31/08/97; full list of members
dot icon09/09/1997
Director's particulars changed;director resigned
dot icon02/07/1997
Director resigned
dot icon10/06/1997
New director appointed
dot icon28/04/1997
Full accounts made up to 1996-06-30
dot icon26/02/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon14/11/1996
Return made up to 31/08/96; no change of members
dot icon14/11/1996
Secretary's particulars changed;director's particulars changed
dot icon29/04/1996
Full accounts made up to 1995-06-30
dot icon13/09/1995
Return made up to 31/08/95; no change of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon26/04/1995
Particulars of mortgage/charge
dot icon18/01/1995
Return made up to 31/12/94; full list of members
dot icon18/01/1995
Secretary's particulars changed
dot icon20/09/1994
Ad 27/06/94--------- £ si 199998@1=199998 £ ic 2/200000
dot icon20/09/1994
£ nc 1000/250000 27/06/94
dot icon30/06/1994
Return made up to 31/12/93; full list of members
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon02/05/1994
Registered office changed on 03/05/94 from: 10C st edwards passage cambridge GB2 3PJ
dot icon27/04/1994
New director appointed
dot icon29/06/1993
Accounting reference date extended from 31/03 to 30/06
dot icon07/02/1993
Full accounts made up to 1992-03-31
dot icon14/09/1992
Director resigned;new director appointed
dot icon14/09/1992
Secretary resigned;new director appointed
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon02/02/1992
Return made up to 31/12/91; full list of members
dot icon03/10/1990
Return made up to 16/08/90; full list of members
dot icon03/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon25/09/1990
Registered office changed on 26/09/90 from: york house, chertsey street, guildford, surrey,GU1 4ET
dot icon25/09/1990
Full accounts made up to 1990-03-31
dot icon25/09/1990
Return made up to 31/12/89; full list of members
dot icon25/09/1990
Full accounts made up to 1989-03-31
dot icon25/09/1990
Return made up to 31/12/88; full list of members
dot icon23/09/1990
Director resigned;new director appointed
dot icon29/07/1990
Certificate of change of name
dot icon11/06/1990
Miscellaneous
dot icon11/06/1990
Deferment of dissolution (voluntary)
dot icon17/09/1989
Secretary resigned;new secretary appointed
dot icon17/09/1989
Director resigned
dot icon17/09/1989
Registered office changed on 18/09/89 from: 2 baches street london N1 6UB
dot icon10/07/1989
Liquidation - compulsory
dot icon11/04/1989
Certificate of change of name
dot icon05/10/1988
Resolutions
dot icon24/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunn-Forbes, Alastair
Director
15/01/1997 - 28/11/2002
21
Hayden, Stephen
Director
31/03/2004 - 30/03/2005
12
Plinston, John Anthony
Director
30/07/1992 - Present
30
Tuggey, Stephen John
Director
19/04/1994 - 29/06/1997
17
Fowler, Stephen Robert Christopher
Director
15/01/1997 - 04/01/1998
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPERA FINANCIAL SERVICES LIMITED

OPERA FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 24/03/1988 with the registered office located at 15 Wheatstone Court, Davy Way, Waterwells Business Park,, Quedgeley, Gloucester GL2 2AQ. There are currently 2 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 OPERA FINANCIAL SERVICES LIMITED?

toggle

OPERA FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 24/03/1988 and dissolved on 03/09/2012.

Where is OPERA FINANCIAL SERVICES LIMITED located?

toggle

OPERA FINANCIAL SERVICES LIMITED is registered at 15 Wheatstone Court, Davy Way, Waterwells Business Park,, Quedgeley, Gloucester GL2 2AQ.

What is the latest filing for OPERA FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 03/09/2012: Final Gazette dissolved via voluntary strike-off.