Company NameOpera Factory Films Limited
Company StatusDissolved
Company Number02537090
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 8 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Freeman
Date of BirthMay 1952 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed05 September 1991(1 year after company formation)
Appointment Duration10 years, 8 months (closed 28 May 2002)
RoleTheatre & Opera Director
Correspondence Address37 Agamemnon Road
London
NW6 1EJ
Director NameDavid Roger
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(1 year after company formation)
Appointment Duration10 years, 8 months (closed 28 May 2002)
RoleDesigner
Correspondence Address786 Harrow Road
London
NW10 5JX
Secretary NameSandra Jane Bailey
NationalityBritish
StatusClosed
Appointed04 March 1996(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 28 May 2002)
RoleArts Manager
Correspondence Address38 Warberry Road
London
N22 4TQ
Director NameMr John Michael Bowers
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 1995)
RoleSolicitor
Correspondence AddressYew Tree Farm
Sweffing
Saxmundham
Suffolk
IP17 2BU
Director NameMrs Irene Brendel
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 1992)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence Address11 Well Walk
London
NW3 1BY
Director NameMs Mary Jane Walsh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1993)
RoleFilm Producer
Correspondence Address24 Sale Place
London
W2 1PU
Secretary NameMs Jane Hellings
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address67 Marlborough Road
London
SW19 2HF

Location

Registered Address5 Spear Mews
London
SW5 9NA
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,105
Current Liabilities£1,255

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Application for striking-off (1 page)
14 May 2001Full accounts made up to 30 September 2000 (7 pages)
28 July 2000Full accounts made up to 30 September 1999 (7 pages)
3 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
22 September 1999Return made up to 05/09/99; no change of members
  • 363(287) ‐ Registered office changed on 22/09/99
(4 pages)
23 October 1998Return made up to 05/09/98; no change of members (4 pages)
22 October 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
18 July 1997Accounts for a dormant company made up to 30 September 1996 (9 pages)
17 December 1996Return made up to 05/09/96; full list of members (6 pages)
7 August 1996Accounts for a dormant company made up to 30 September 1995 (10 pages)
7 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996New secretary appointed (2 pages)
5 December 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/12/95
(4 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)