London
WC2E 9DD
Director Name | Ms Mindy Van Matre Kilby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2017(17 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Secretary Name | Mrs Leah Hurst |
---|---|
Status | Current |
Appointed | 23 October 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Ms Caroline Louise Britton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Mr Timothy Brian Bunting |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Patricia Petri Clark |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Furnace House Bodle St. Green Herstmomceux East Sussex BN27 4RE |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Russell Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 2007) |
Role | Finance Manager |
Correspondence Address | Old Leyhurst Cottage Hellingly Hailsham East Sussex BN27 4EF |
Director Name | Mr Johannes Josephus Robertus Petri |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 2003(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoebes Shaw Perrymans Lane, Burwash Etchingham East Sussex TN19 7DH |
Director Name | Mrs Sarah Georgia Kemp |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 1 St Clements House 12 Leyden Street London E1 7LL |
Director Name | Lord Anthony William Hall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 March 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Bishop's House 55 New Street Henley On Thames Oxfordshire RG9 2BP |
Director Name | Sir David Bryan Lees |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2016) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst Uffington Shrewsbury Salop SY4 4SN Wales |
Director Name | Sir Simon Christopher Townsend Robey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 Highbury Place London N5 1QP |
Secretary Name | Mr John Samuel Mortlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ryland Road London NW5 3EH |
Director Name | Peter Andrew Ulrich Alward |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2016) |
Role | Classical Music Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Midway Walton On Thames Surrey KT12 3HZ |
Director Name | Thomas Gerard Lynch |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Block 3 The Oval Shelbourne Road Ballsbridge Dublin 4 Ireland |
Director Name | Peter Mario Otto Katona |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 June 2008(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 May 2009) |
Role | Director Of Casting |
Country of Residence | England |
Correspondence Address | Flat A 11 Bina Gardens London SW5 0LD |
Director Name | Mr Roland Ott |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 September 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wade House Dickens Estate London SE1 2DJ |
Director Name | Mr Stephen James Michael |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Dame Heather Victoria Rabbatts |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Secretary Name | Ms Mindy Kilby |
---|---|
Status | Resigned |
Appointed | 21 December 2010(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Ms Sally Ann O'Neill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Mr Ian Roper Taylor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Mrs Suzanne Elizabeth Heywood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Secretary Name | Ms Fiona Mary Noel Le Roy |
---|---|
Status | Resigned |
Appointed | 01 August 2016(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Secretary Name | Mr Ivan Luke Daffern |
---|---|
Status | Resigned |
Appointed | 01 October 2018(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2019) |
Role | Company Director |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Mr Julian Metherell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Website | www.london-theatreland.co.uk/theatres/royal-opera-house/ |
---|---|
Telephone | 020 73044000 |
Telephone region | London |
Registered Address | Royal Opera House Covent Garden London WC2E 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1.3m at £1 | Royal Opera House 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,882,000 |
Gross Profit | £6,658,000 |
Net Worth | -£69,000 |
Cash | £22,000 |
Current Liabilities | £2,466,000 |
Latest Accounts | 28 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
18 July 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 |
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
20 May 2023 | Full accounts made up to 28 August 2022 (19 pages) |
4 May 2023 | Appointment of Sir Simon Christopher Townsend Robey as a director on 25 April 2023 (2 pages) |
9 November 2022 | Appointment of Mr Timothy Brian Bunting as a director on 26 October 2022 (2 pages) |
9 November 2022 | Appointment of Ms Caroline Louise Britton as a director on 26 October 2022 (2 pages) |
20 September 2022 | Termination of appointment of Julian Metherell as a director on 20 September 2022 (1 page) |
20 September 2022 | Termination of appointment of Suzanne Elizabeth Heywood as a director on 20 September 2022 (1 page) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
27 May 2022 | Full accounts made up to 29 August 2021 (19 pages) |
5 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 30 August 2020 (19 pages) |
22 December 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
8 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Mr Julian Metherell as a director on 15 January 2020 (2 pages) |
8 January 2020 | Termination of appointment of Ian Roper Taylor as a director on 10 December 2019 (1 page) |
23 October 2019 | Appointment of Mrs Leah Hurst as a secretary on 23 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Ivan Luke Daffern as a secretary on 23 October 2019 (1 page) |
8 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 May 2019 | Full accounts made up to 26 August 2018 (18 pages) |
24 October 2018 | Appointment of Mr Ivan Luke Daffern as a secretary on 1 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Fiona Mary Noel Le Roy as a secretary on 30 September 2018 (1 page) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 27 August 2017 (18 pages) |
14 December 2017 | Appointment of Ms Mindy Van Matre Kilby as a director on 12 December 2017 (2 pages) |
14 December 2017 | Appointment of Ms Mindy Van Matre Kilby as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Sally Ann O'neill as a director on 12 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Sally Ann O'neill as a director on 12 December 2017 (1 page) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
4 June 2017 | Full accounts made up to 28 August 2016 (17 pages) |
4 June 2017 | Full accounts made up to 28 August 2016 (17 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
1 August 2016 | Termination of appointment of David Bryan Lees as a director on 31 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Ian Roper Taylor as a director on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Simon Christopher Townsend Robey as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Heather Victoria Rabbatts as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Peter Andrew Ulrich Alward as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Simon Christopher Townsend Robey as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Heather Victoria Rabbatts as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of David Bryan Lees as a director on 31 July 2016 (1 page) |
1 August 2016 | Appointment of Lady Suzanne Elizabeth Heywood as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Ian Roper Taylor as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Ms Fiona Mary Noel Le Roy as a secretary on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Heather Victoria Rabbatts as a director on 31 July 2016 (1 page) |
1 August 2016 | Appointment of Lady Suzanne Elizabeth Heywood as a director on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Mindy Kilby as a secretary on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Heather Victoria Rabbatts as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Mindy Kilby as a secretary on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Peter Andrew Ulrich Alward as a director on 31 July 2016 (1 page) |
1 August 2016 | Appointment of Ms Fiona Mary Noel Le Roy as a secretary on 1 August 2016 (2 pages) |
1 June 2016 | Full accounts made up to 30 August 2015 (17 pages) |
1 June 2016 | Full accounts made up to 30 August 2015 (17 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
6 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
6 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
5 December 2014 | Director's details changed for Simon Christopher Townsend Robey on 5 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Simon Christopher Townsend Robey on 5 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Simon Christopher Townsend Robey on 5 December 2014 (2 pages) |
3 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 May 2014 | Full accounts made up to 25 August 2013 (16 pages) |
28 May 2014 | Full accounts made up to 25 August 2013 (16 pages) |
29 January 2014 | Appointment of Mr Alexander Charles Beard as a director (2 pages) |
29 January 2014 | Appointment of Mr Alexander Charles Beard as a director (2 pages) |
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 August 2013 | Solvency statement dated 15/08/13 (1 page) |
19 August 2013 | Solvency statement dated 15/08/13 (1 page) |
19 August 2013 | Statement by directors (1 page) |
19 August 2013 | Statement of capital on 19 August 2013
|
19 August 2013 | Statement by directors (1 page) |
19 August 2013 | Resolutions
|
19 August 2013 | Statement of capital on 19 August 2013
|
19 August 2013 | Resolutions
|
10 June 2013 | Full accounts made up to 26 August 2012 (18 pages) |
10 June 2013 | Full accounts made up to 26 August 2012 (18 pages) |
21 May 2013 | Termination of appointment of Anthony Hall as a director (1 page) |
21 May 2013 | Termination of appointment of Anthony Hall as a director (1 page) |
7 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 August 2012 | Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages) |
21 June 2012 | Section 519 (3 pages) |
21 June 2012 | Section 519 (3 pages) |
20 June 2012 | Section 519 (3 pages) |
20 June 2012 | Section 519 (3 pages) |
31 May 2012 | Full accounts made up to 28 August 2011 (21 pages) |
31 May 2012 | Full accounts made up to 28 August 2011 (21 pages) |
1 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Appointment of Sally Ann O'neill as a director (2 pages) |
9 August 2011 | Appointment of Sally Ann O'neill as a director (2 pages) |
9 August 2011 | Termination of appointment of Roland Ott as a director (1 page) |
9 August 2011 | Termination of appointment of Stephen Michael as a director (1 page) |
9 August 2011 | Termination of appointment of Stephen Michael as a director (1 page) |
9 August 2011 | Termination of appointment of Roland Ott as a director (1 page) |
31 March 2011 | Full accounts made up to 29 August 2010 (19 pages) |
31 March 2011 | Full accounts made up to 29 August 2010 (19 pages) |
23 December 2010 | Appointment of Ms Mindy Kilby as a secretary (1 page) |
23 December 2010 | Appointment of Ms Mindy Kilby as a secretary (1 page) |
22 December 2010 | Termination of appointment of John Mortlock as a secretary (1 page) |
22 December 2010 | Termination of appointment of John Mortlock as a secretary (1 page) |
9 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (10 pages) |
9 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (10 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Resolutions
|
3 September 2010 | Statement of company's objects (2 pages) |
3 September 2010 | Statement of company's objects (2 pages) |
31 August 2010 | Change of name notice (2 pages) |
31 August 2010 | Company name changed opus arte uk LIMITED\certificate issued on 31/08/10
|
31 August 2010 | Registered office address changed from Silveroaks Farm Waldron Heathfield East Sussex TN21 0RS on 31 August 2010 (1 page) |
31 August 2010 | Change of name notice (2 pages) |
31 August 2010 | Registered office address changed from Silveroaks Farm Waldron Heathfield East Sussex TN21 0RS on 31 August 2010 (1 page) |
31 August 2010 | Company name changed opus arte uk LIMITED\certificate issued on 31/08/10
|
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
3 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
2 August 2010 | Termination of appointment of Thomas Lynch as a director (1 page) |
2 August 2010 | Termination of appointment of Thomas Lynch as a director (1 page) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
8 June 2010 | Appointment of Ms Heather Rabbatts as a director (2 pages) |
8 June 2010 | Appointment of Ms Heather Rabbatts as a director (2 pages) |
28 May 2010 | Full accounts made up to 30 August 2009 (18 pages) |
28 May 2010 | Full accounts made up to 30 August 2009 (18 pages) |
26 November 2009 | Appointment of Mr Stephen James Michael as a director (2 pages) |
26 November 2009 | Appointment of Mr Stephen James Michael as a director (2 pages) |
24 November 2009 | Director's details changed for Thomas Gerard Lynch on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Director's details changed for Thomas Gerard Lynch on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Thomas Gerard Lynch on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for Mr Roland Ott on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Roland Ott on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Sir David Bryan Lees on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Peter Andrew Ulrich Alward on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Sir David Bryan Lees on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Roland Ott on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Peter Andrew Ulrich Alward on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Sir David Bryan Lees on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Peter Andrew Ulrich Alward on 1 October 2009 (2 pages) |
12 October 2009 | Appointment of Mr Roland Ott as a director (2 pages) |
12 October 2009 | Appointment of Mr Roland Ott as a director (2 pages) |
1 September 2009 | Appointment terminated director johannes petri (1 page) |
1 September 2009 | Appointment terminated director johannes petri (1 page) |
5 June 2009 | Appointment terminated director peter katona (1 page) |
5 June 2009 | Appointment terminated director peter katona (1 page) |
28 May 2009 | Full accounts made up to 31 August 2008 (18 pages) |
28 May 2009 | Full accounts made up to 31 August 2008 (18 pages) |
28 January 2009 | Full accounts made up to 30 March 2008 (22 pages) |
28 January 2009 | Full accounts made up to 30 March 2008 (22 pages) |
5 December 2008 | Return made up to 11/11/08; full list of members (5 pages) |
5 December 2008 | Return made up to 11/11/08; full list of members (5 pages) |
4 September 2008 | Statement of affairs (1 page) |
4 September 2008 | Ad 29/08/08\gbp si 275987@1=275987\gbp ic 500000/775987\ (2 pages) |
4 September 2008 | Statement of affairs (1 page) |
4 September 2008 | Ad 29/08/08\gbp si 275987@1=275987\gbp ic 500000/775987\ (2 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
20 August 2008 | Accounting reference date shortened from 30/03/2009 to 31/08/2008 (1 page) |
20 August 2008 | Accounting reference date shortened from 30/03/2009 to 31/08/2008 (1 page) |
12 August 2008 | Director appointed thomas lynch (2 pages) |
12 August 2008 | Director appointed thomas lynch (2 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 July 2008 | Appointment terminated director sarah kemp (1 page) |
21 July 2008 | Director appointed peter katona (2 pages) |
21 July 2008 | Appointment terminated director sarah kemp (1 page) |
21 July 2008 | Director appointed peter katona (2 pages) |
17 March 2008 | Prev ext from 31/12/2007 to 30/03/2008 (1 page) |
17 March 2008 | Prev ext from 31/12/2007 to 30/03/2008 (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 11/11/07; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 11/11/07; full list of members (3 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
6 June 2007 | Auditor's resignation (1 page) |
6 June 2007 | Auditor's resignation (1 page) |
3 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
18 December 2006 | Return made up to 11/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 11/11/06; full list of members (2 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
19 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
19 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 February 2005 | Full accounts made up to 31 December 2003 (23 pages) |
28 February 2005 | Full accounts made up to 31 December 2003 (23 pages) |
17 November 2004 | Return made up to 11/11/04; full list of members
|
17 November 2004 | Return made up to 11/11/04; full list of members
|
10 March 2004 | Nc inc already adjusted 02/12/03 (1 page) |
10 March 2004 | Ad 28/12/03--------- £ si 499900@1=499900 £ ic 500000/999900 (2 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 March 2004 | Ad 28/12/03--------- £ si 499900@1=499900 £ ic 500000/999900 (2 pages) |
10 March 2004 | Nc inc already adjusted 02/12/03 (1 page) |
10 March 2004 | Return made up to 22/10/03; full list of members (7 pages) |
10 March 2004 | Return made up to 22/10/03; full list of members (7 pages) |
30 January 2004 | Particulars of mortgage/charge (4 pages) |
30 January 2004 | Particulars of mortgage/charge (4 pages) |
30 January 2004 | Particulars of mortgage/charge (4 pages) |
30 January 2004 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Auditor's resignation (1 page) |
6 August 2003 | Auditor's resignation (1 page) |
9 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 May 2003 | Return made up to 11/11/02; full list of members; amend (6 pages) |
20 May 2003 | Return made up to 11/11/02; full list of members; amend (6 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (10 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (10 pages) |
11 September 2002 | Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2002 | Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2002 | Particulars of mortgage/charge (5 pages) |
10 April 2002 | Particulars of mortgage/charge (5 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
14 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
27 February 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
27 February 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: maygreen house maynards green heathfield east sussex TN2 0DD (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: maygreen house maynards green heathfield east sussex TN2 0DD (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
22 November 2000 | Incorporation (9 pages) |
22 November 2000 | Incorporation (9 pages) |