Company NameRoyal Opera House Enterprises Limited
Company StatusActive
Company Number04112266
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Previous NameOpus Arte UK Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section JInformation and communication
SIC 59112Video production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Charles Beard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(13 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Director NameMs Mindy Van Matre Kilby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2017(17 years after company formation)
Appointment Duration6 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Secretary NameMrs Leah Hurst
StatusCurrent
Appointed23 October 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Director NameMs Caroline Louise Britton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Director NameMr Timothy Brian Bunting
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NamePatricia Petri Clark
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFurnace House
Bodle St. Green
Herstmomceux
East Sussex
BN27 4RE
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameRussell Kaye
NationalityBritish
StatusResigned
Appointed26 March 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 2007)
RoleFinance Manager
Correspondence AddressOld Leyhurst Cottage
Hellingly
Hailsham
East Sussex
BN27 4EF
Director NameMr Johannes Josephus Robertus Petri
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2003(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoebes Shaw
Perrymans Lane, Burwash
Etchingham
East Sussex
TN19 7DH
Director NameMrs Sarah Georgia Kemp
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 1 St Clements House
12 Leyden Street
London
E1 7LL
Director NameLord Anthony William Hall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 March 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Bishop's House
55 New Street
Henley On Thames
Oxfordshire
RG9 2BP
Director NameSir David Bryan Lees
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(6 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2016)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst
Uffington
Shrewsbury
Salop
SY4 4SN
Wales
Director NameSir Simon Christopher Townsend Robey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(6 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Highbury Place
London
N5 1QP
Secretary NameMr John Samuel Mortlock
NationalityBritish
StatusResigned
Appointed24 May 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ryland Road
London
NW5 3EH
Director NamePeter Andrew Ulrich Alward
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(6 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2016)
RoleClassical Music Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Midway
Walton On Thames
Surrey
KT12 3HZ
Director NameThomas Gerard Lynch
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBlock 3 The Oval
Shelbourne Road
Ballsbridge
Dublin 4
Ireland
Director NamePeter Mario Otto Katona
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2008(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 May 2009)
RoleDirector Of Casting
Country of ResidenceEngland
Correspondence AddressFlat A 11 Bina Gardens
London
SW5 0LD
Director NameMr Roland Ott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed17 September 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wade House
Dickens Estate
London
SE1 2DJ
Director NameMr Stephen James Michael
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Director NameDame Heather Victoria Rabbatts
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(9 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Secretary NameMs Mindy Kilby
StatusResigned
Appointed21 December 2010(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Director NameMs Sally Ann O'Neill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(10 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Director NameMr Ian Roper Taylor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Director NameMrs Suzanne Elizabeth Heywood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(15 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Secretary NameMs Fiona Mary Noel Le Roy
StatusResigned
Appointed01 August 2016(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Secretary NameMr Ivan Luke Daffern
StatusResigned
Appointed01 October 2018(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 October 2019)
RoleCompany Director
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Director NameMr Julian Metherell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Contact

Websitewww.london-theatreland.co.uk/theatres/royal-opera-house/
Telephone020 73044000
Telephone regionLondon

Location

Registered AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.3m at £1Royal Opera House
100.00%
Ordinary

Financials

Year2014
Turnover£19,882,000
Gross Profit£6,658,000
Net Worth-£69,000
Cash£22,000
Current Liabilities£2,466,000

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

18 July 2008Delivered on: 23 July 2008
Satisfied on: 18 August 2012
Persons entitled: Coutts & Co

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 January 2004Delivered on: 30 January 2004
Satisfied on: 18 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 27/01/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being, company: halifax financial services, policy number: ASSHOO8945, date: 25/11/2003, sum: £600,000, life assured: johannes josephus robertus petri together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
21 January 2004Delivered on: 30 January 2004
Satisfied on: 29 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 27/01/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being, company: halifax financial services, policy number: ASSH008943, date 25/11/2003, sum: £400,000, life assured: johannes josephus robertus petri together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
3 April 2002Delivered on: 10 April 2002
Satisfied on: 29 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
20 May 2023Full accounts made up to 28 August 2022 (19 pages)
4 May 2023Appointment of Sir Simon Christopher Townsend Robey as a director on 25 April 2023 (2 pages)
9 November 2022Appointment of Mr Timothy Brian Bunting as a director on 26 October 2022 (2 pages)
9 November 2022Appointment of Ms Caroline Louise Britton as a director on 26 October 2022 (2 pages)
20 September 2022Termination of appointment of Julian Metherell as a director on 20 September 2022 (1 page)
20 September 2022Termination of appointment of Suzanne Elizabeth Heywood as a director on 20 September 2022 (1 page)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
27 May 2022Full accounts made up to 29 August 2021 (19 pages)
5 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 30 August 2020 (19 pages)
22 December 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
8 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
12 February 2020Appointment of Mr Julian Metherell as a director on 15 January 2020 (2 pages)
8 January 2020Termination of appointment of Ian Roper Taylor as a director on 10 December 2019 (1 page)
23 October 2019Appointment of Mrs Leah Hurst as a secretary on 23 October 2019 (2 pages)
23 October 2019Termination of appointment of Ivan Luke Daffern as a secretary on 23 October 2019 (1 page)
8 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 May 2019Full accounts made up to 26 August 2018 (18 pages)
24 October 2018Appointment of Mr Ivan Luke Daffern as a secretary on 1 October 2018 (2 pages)
24 October 2018Termination of appointment of Fiona Mary Noel Le Roy as a secretary on 30 September 2018 (1 page)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
31 May 2018Full accounts made up to 27 August 2017 (18 pages)
14 December 2017Appointment of Ms Mindy Van Matre Kilby as a director on 12 December 2017 (2 pages)
14 December 2017Appointment of Ms Mindy Van Matre Kilby as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Sally Ann O'neill as a director on 12 December 2017 (1 page)
13 December 2017Termination of appointment of Sally Ann O'neill as a director on 12 December 2017 (1 page)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
4 June 2017Full accounts made up to 28 August 2016 (17 pages)
4 June 2017Full accounts made up to 28 August 2016 (17 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
1 August 2016Termination of appointment of David Bryan Lees as a director on 31 July 2016 (1 page)
1 August 2016Appointment of Mr Ian Roper Taylor as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Simon Christopher Townsend Robey as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Heather Victoria Rabbatts as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Peter Andrew Ulrich Alward as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Simon Christopher Townsend Robey as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Heather Victoria Rabbatts as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of David Bryan Lees as a director on 31 July 2016 (1 page)
1 August 2016Appointment of Lady Suzanne Elizabeth Heywood as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Ian Roper Taylor as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Ms Fiona Mary Noel Le Roy as a secretary on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Heather Victoria Rabbatts as a director on 31 July 2016 (1 page)
1 August 2016Appointment of Lady Suzanne Elizabeth Heywood as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Mindy Kilby as a secretary on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Heather Victoria Rabbatts as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Mindy Kilby as a secretary on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Peter Andrew Ulrich Alward as a director on 31 July 2016 (1 page)
1 August 2016Appointment of Ms Fiona Mary Noel Le Roy as a secretary on 1 August 2016 (2 pages)
1 June 2016Full accounts made up to 30 August 2015 (17 pages)
1 June 2016Full accounts made up to 30 August 2015 (17 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 125,987
(7 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 125,987
(7 pages)
6 June 2015Full accounts made up to 31 August 2014 (16 pages)
6 June 2015Full accounts made up to 31 August 2014 (16 pages)
5 December 2014Director's details changed for Simon Christopher Townsend Robey on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Simon Christopher Townsend Robey on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Simon Christopher Townsend Robey on 5 December 2014 (2 pages)
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 125,987
(7 pages)
3 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 125,987
(7 pages)
28 May 2014Full accounts made up to 25 August 2013 (16 pages)
28 May 2014Full accounts made up to 25 August 2013 (16 pages)
29 January 2014Appointment of Mr Alexander Charles Beard as a director (2 pages)
29 January 2014Appointment of Mr Alexander Charles Beard as a director (2 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 125,987
(6 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 125,987
(6 pages)
19 August 2013Solvency statement dated 15/08/13 (1 page)
19 August 2013Solvency statement dated 15/08/13 (1 page)
19 August 2013Statement by directors (1 page)
19 August 2013Statement of capital on 19 August 2013
  • GBP 125,987
(4 pages)
19 August 2013Statement by directors (1 page)
19 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 August 2013Statement of capital on 19 August 2013
  • GBP 125,987
(4 pages)
19 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 June 2013Full accounts made up to 26 August 2012 (18 pages)
10 June 2013Full accounts made up to 26 August 2012 (18 pages)
21 May 2013Termination of appointment of Anthony Hall as a director (1 page)
21 May 2013Termination of appointment of Anthony Hall as a director (1 page)
7 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 August 2012Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages)
21 June 2012Section 519 (3 pages)
21 June 2012Section 519 (3 pages)
20 June 2012Section 519 (3 pages)
20 June 2012Section 519 (3 pages)
31 May 2012Full accounts made up to 28 August 2011 (21 pages)
31 May 2012Full accounts made up to 28 August 2011 (21 pages)
1 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (8 pages)
9 August 2011Appointment of Sally Ann O'neill as a director (2 pages)
9 August 2011Appointment of Sally Ann O'neill as a director (2 pages)
9 August 2011Termination of appointment of Roland Ott as a director (1 page)
9 August 2011Termination of appointment of Stephen Michael as a director (1 page)
9 August 2011Termination of appointment of Stephen Michael as a director (1 page)
9 August 2011Termination of appointment of Roland Ott as a director (1 page)
31 March 2011Full accounts made up to 29 August 2010 (19 pages)
31 March 2011Full accounts made up to 29 August 2010 (19 pages)
23 December 2010Appointment of Ms Mindy Kilby as a secretary (1 page)
23 December 2010Appointment of Ms Mindy Kilby as a secretary (1 page)
22 December 2010Termination of appointment of John Mortlock as a secretary (1 page)
22 December 2010Termination of appointment of John Mortlock as a secretary (1 page)
9 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (10 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 September 2010Statement of company's objects (2 pages)
3 September 2010Statement of company's objects (2 pages)
31 August 2010Change of name notice (2 pages)
31 August 2010Company name changed opus arte uk LIMITED\certificate issued on 31/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
31 August 2010Registered office address changed from Silveroaks Farm Waldron Heathfield East Sussex TN21 0RS on 31 August 2010 (1 page)
31 August 2010Change of name notice (2 pages)
31 August 2010Registered office address changed from Silveroaks Farm Waldron Heathfield East Sussex TN21 0RS on 31 August 2010 (1 page)
31 August 2010Company name changed opus arte uk LIMITED\certificate issued on 31/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
10 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 1,275,987
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 1,275,987
(3 pages)
2 August 2010Termination of appointment of Thomas Lynch as a director (1 page)
2 August 2010Termination of appointment of Thomas Lynch as a director (1 page)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 June 2010Appointment of Ms Heather Rabbatts as a director (2 pages)
8 June 2010Appointment of Ms Heather Rabbatts as a director (2 pages)
28 May 2010Full accounts made up to 30 August 2009 (18 pages)
28 May 2010Full accounts made up to 30 August 2009 (18 pages)
26 November 2009Appointment of Mr Stephen James Michael as a director (2 pages)
26 November 2009Appointment of Mr Stephen James Michael as a director (2 pages)
24 November 2009Director's details changed for Thomas Gerard Lynch on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
24 November 2009Director's details changed for Thomas Gerard Lynch on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Thomas Gerard Lynch on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Mr Roland Ott on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Roland Ott on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Sir David Bryan Lees on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Peter Andrew Ulrich Alward on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Sir David Bryan Lees on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Roland Ott on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Peter Andrew Ulrich Alward on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Sir David Bryan Lees on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Peter Andrew Ulrich Alward on 1 October 2009 (2 pages)
12 October 2009Appointment of Mr Roland Ott as a director (2 pages)
12 October 2009Appointment of Mr Roland Ott as a director (2 pages)
1 September 2009Appointment terminated director johannes petri (1 page)
1 September 2009Appointment terminated director johannes petri (1 page)
5 June 2009Appointment terminated director peter katona (1 page)
5 June 2009Appointment terminated director peter katona (1 page)
28 May 2009Full accounts made up to 31 August 2008 (18 pages)
28 May 2009Full accounts made up to 31 August 2008 (18 pages)
28 January 2009Full accounts made up to 30 March 2008 (22 pages)
28 January 2009Full accounts made up to 30 March 2008 (22 pages)
5 December 2008Return made up to 11/11/08; full list of members (5 pages)
5 December 2008Return made up to 11/11/08; full list of members (5 pages)
4 September 2008Statement of affairs (1 page)
4 September 2008Ad 29/08/08\gbp si 275987@1=275987\gbp ic 500000/775987\ (2 pages)
4 September 2008Statement of affairs (1 page)
4 September 2008Ad 29/08/08\gbp si 275987@1=275987\gbp ic 500000/775987\ (2 pages)
2 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2008Accounting reference date shortened from 30/03/2009 to 31/08/2008 (1 page)
20 August 2008Accounting reference date shortened from 30/03/2009 to 31/08/2008 (1 page)
12 August 2008Director appointed thomas lynch (2 pages)
12 August 2008Director appointed thomas lynch (2 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 July 2008Appointment terminated director sarah kemp (1 page)
21 July 2008Director appointed peter katona (2 pages)
21 July 2008Appointment terminated director sarah kemp (1 page)
21 July 2008Director appointed peter katona (2 pages)
17 March 2008Prev ext from 31/12/2007 to 30/03/2008 (1 page)
17 March 2008Prev ext from 31/12/2007 to 30/03/2008 (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 11/11/07; full list of members (3 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 11/11/07; full list of members (3 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007New director appointed (3 pages)
16 August 2007New director appointed (3 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
6 June 2007Auditor's resignation (1 page)
6 June 2007Auditor's resignation (1 page)
3 June 2007Full accounts made up to 31 December 2006 (23 pages)
3 June 2007Full accounts made up to 31 December 2006 (23 pages)
18 December 2006Return made up to 11/11/06; full list of members (2 pages)
18 December 2006Return made up to 11/11/06; full list of members (2 pages)
22 June 2006Full accounts made up to 31 December 2005 (21 pages)
22 June 2006Full accounts made up to 31 December 2005 (21 pages)
19 December 2005Return made up to 11/11/05; full list of members (7 pages)
19 December 2005Return made up to 11/11/05; full list of members (7 pages)
13 July 2005Full accounts made up to 31 December 2004 (20 pages)
13 July 2005Full accounts made up to 31 December 2004 (20 pages)
28 February 2005Full accounts made up to 31 December 2003 (23 pages)
28 February 2005Full accounts made up to 31 December 2003 (23 pages)
17 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Nc inc already adjusted 02/12/03 (1 page)
10 March 2004Ad 28/12/03--------- £ si 499900@1=499900 £ ic 500000/999900 (2 pages)
10 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2004Ad 28/12/03--------- £ si 499900@1=499900 £ ic 500000/999900 (2 pages)
10 March 2004Nc inc already adjusted 02/12/03 (1 page)
10 March 2004Return made up to 22/10/03; full list of members (7 pages)
10 March 2004Return made up to 22/10/03; full list of members (7 pages)
30 January 2004Particulars of mortgage/charge (4 pages)
30 January 2004Particulars of mortgage/charge (4 pages)
30 January 2004Particulars of mortgage/charge (4 pages)
30 January 2004Particulars of mortgage/charge (4 pages)
6 August 2003Auditor's resignation (1 page)
6 August 2003Auditor's resignation (1 page)
9 July 2003Full accounts made up to 31 December 2002 (16 pages)
9 July 2003Full accounts made up to 31 December 2002 (16 pages)
20 May 2003Return made up to 11/11/02; full list of members; amend (6 pages)
20 May 2003Return made up to 11/11/02; full list of members; amend (6 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
15 November 2002Return made up to 11/11/02; full list of members (6 pages)
15 November 2002Return made up to 11/11/02; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (10 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (10 pages)
11 September 2002Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2002Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2002Particulars of mortgage/charge (5 pages)
10 April 2002Particulars of mortgage/charge (5 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
14 November 2001Return made up to 22/11/01; full list of members (6 pages)
14 November 2001Return made up to 22/11/01; full list of members (6 pages)
27 February 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
27 February 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
23 February 2001Registered office changed on 23/02/01 from: maygreen house maynards green heathfield east sussex TN2 0DD (1 page)
23 February 2001Registered office changed on 23/02/01 from: maygreen house maynards green heathfield east sussex TN2 0DD (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
22 November 2000Incorporation (9 pages)
22 November 2000Incorporation (9 pages)