Company NameOperia Corp Limited
Company StatusDissolved
Company Number06426479
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameEuropean Interservices Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameVictor Manuel Marin Flores
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityCosta Rican
StatusClosed
Appointed02 July 2015(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT
Director NameMr Juan Rafael Bonilla Cerdas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityCosta Rican
StatusResigned
Appointed16 November 2007(2 days after company formation)
Appointment Duration7 years, 7 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressL-6c Urbanizacion Ana Victoria
Heredia
Costa Rica
Director NameGabriele Lagrotteria
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2008(5 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Parkland Road
Wood Green
London
N22 6ST
Director NameJuan Rafael Bonilla Cerdas
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed07 July 2015(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressOffice 3 Unit R Penfold Works
Imperial Way
Watford
WD24 4YY
Director NameLincroft Associates Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU
Secretary NameLa Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Location

Registered AddressThe Barn
16 Nascot Place
Watford
WD17 4QT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Stephen Richard Miller
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
11 March 2020Registered office address changed from Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY to The Barn 16 Nascot Place Watford WD17 4QT on 11 March 2020 (1 page)
3 March 2020Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
11 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 March 2018Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT (1 page)
1 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
1 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
3 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
3 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
27 September 2016Termination of appointment of Juan Rafael Bonilla Cerdas as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Juan Rafael Bonilla Cerdas as a director on 27 September 2016 (1 page)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
30 November 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(3 pages)
24 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
7 July 2015Appointment of Juan Rafael Bonilla Cerdas as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Juan Rafael Bonilla Cerdas as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Juan Rafael Bonilla Cerdas as a director on 7 July 2015 (2 pages)
2 July 2015Termination of appointment of Juan Rafael Bonilla Cerdas as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Gabriele Lagrotteria as a director on 2 July 2015 (1 page)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(3 pages)
2 July 2015Termination of appointment of Juan Rafael Bonilla Cerdas as a director on 2 July 2015 (1 page)
2 July 2015Appointment of Victor Manuel Marin Flores as a director on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Juan Rafael Bonilla Cerdas as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Gabriele Lagrotteria as a director on 2 July 2015 (1 page)
2 July 2015Appointment of Victor Manuel Marin Flores as a director on 2 July 2015 (2 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(3 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(3 pages)
2 July 2015Appointment of Victor Manuel Marin Flores as a director on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Gabriele Lagrotteria as a director on 2 July 2015 (1 page)
30 June 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY on 30 June 2015 (1 page)
30 June 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY on 30 June 2015 (1 page)
19 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(4 pages)
19 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(4 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 3
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 3
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 3
(3 pages)
24 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (4 pages)
17 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (4 pages)
16 September 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 16 September 2013 (1 page)
21 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
14 September 2011Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 14 September 2011 (1 page)
3 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
26 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Juan Rafael Bonilla Cerdas on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Juan Rafael Bonilla Cerdas on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Director Gabriele Lagrotteria on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Director Gabriele Lagrotteria on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
19 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
19 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
4 December 2008Return made up to 14/11/08; full list of members (3 pages)
4 December 2008Location of debenture register (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Appointment terminated director lincroft associates LIMITED (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Appointment terminated secretary la nominee secretaries LTD (1 page)
4 December 2008Appointment terminated director lincroft associates LIMITED (1 page)
4 December 2008Return made up to 14/11/08; full list of members (3 pages)
4 December 2008Location of register of members (1 page)
4 December 2008Registered office changed on 04/12/2008 from 30 borough high street london SE1 1XU (1 page)
4 December 2008Registered office changed on 04/12/2008 from 30 borough high street london SE1 1XU (1 page)
4 December 2008Appointment terminated secretary la nominee secretaries LTD (1 page)
15 May 2008Director's change of particulars / juan bonilla cerdas / 15/05/2008 (2 pages)
15 May 2008Director appointed director gabriele lagrotteria (1 page)
15 May 2008Director's change of particulars / juan bonilla cerdas / 15/05/2008 (2 pages)
15 May 2008Director appointed director gabriele lagrotteria (1 page)
11 March 2008Company name changed european interservices LTD\certificate issued on 11/03/08 (4 pages)
11 March 2008Company name changed european interservices LTD\certificate issued on 11/03/08 (4 pages)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)