London
EC3V 0HR
Director Name | Mr Louis Coetzee |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Current |
Appointed | 23 May 2017(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Lukas Marthinus Maree |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Canadian,South Afric |
Status | Current |
Appointed | 23 May 2017(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Louis Scheepers |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | South African |
Status | Current |
Appointed | 18 December 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Sean Edward Wade |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr David Christian Steinepreis |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldemary House 10-15 Queen Street London EC4N 1TX |
Director Name | Myles Stuart Campion |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Paul James Dudley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Paul James Dudley |
---|---|
Status | Resigned |
Appointed | 11 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Website | operainvestmentsplc.com/ |
---|
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
879.8k at £0.01 | Winterflood Securities Limited 5.10% Ordinary |
---|---|
- | OTHER 34.70% - |
4.1m at £0.01 | Fitel Nominees Limited 23.91% Ordinary |
2.8m at £0.01 | Jim Nominees Limited 15.99% Ordinary |
1.8m at £0.01 | Hd Capital Partners Holdings LLP 10.14% Ordinary |
1.8m at £0.01 | Myles Campion 10.14% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
8 March 2024 | Statement of capital following an allotment of shares on 6 March 2024
|
---|---|
8 March 2024 | Statement of capital following an allotment of shares on 20 February 2024
|
8 March 2024 | Statement of capital following an allotment of shares on 28 February 2024
|
1 March 2024 | Appointment of Mr Sean Edward Wade as a director on 29 February 2024 (2 pages) |
29 November 2023 | Confirmation statement made on 9 November 2023 with updates (4 pages) |
24 July 2023 | Resolutions
|
29 June 2023 | Group of companies' accounts made up to 31 December 2022 (62 pages) |
15 June 2023 | Termination of appointment of Paul James Dudley as a director on 14 June 2023 (1 page) |
15 June 2023 | Termination of appointment of Myles Stuart Campion as a director on 14 June 2023 (1 page) |
22 April 2023 | Second filing of a statement of capital following an allotment of shares on 14 April 2023
|
14 April 2023 | Statement of capital following an allotment of shares on 14 April 2023
|
22 March 2023 | Sub-division of shares on 15 March 2023 (4 pages) |
22 March 2023 | Memorandum and Articles of Association (54 pages) |
22 March 2023 | Resolutions
|
22 November 2022 | Confirmation statement made on 9 November 2022 with updates (4 pages) |
5 July 2022 | Resolutions
|
24 June 2022 | Group of companies' accounts made up to 31 December 2021 (59 pages) |
22 November 2021 | Statement of capital following an allotment of shares on 12 November 2021
|
9 November 2021 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
28 June 2021 | Resolutions
|
26 June 2021 | Group of companies' accounts made up to 31 December 2020 (60 pages) |
19 March 2021 | Statement of capital following an allotment of shares on 17 March 2021
|
29 January 2021 | Resolutions
|
26 January 2021 | Statement of capital following an allotment of shares on 26 January 2021
|
22 January 2021 | Statement of capital following an allotment of shares on 22 January 2021
|
30 November 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
13 November 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
28 September 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
16 September 2020 | Memorandum and Articles of Association (53 pages) |
10 July 2020 | Statement of capital following an allotment of shares on 9 July 2020
|
23 June 2020 | Memorandum and Articles of Association (53 pages) |
23 June 2020 | Resolutions
|
16 June 2020 | Group of companies' accounts made up to 31 December 2019 (55 pages) |
12 June 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
26 May 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
9 April 2020 | Statement of capital following an allotment of shares on 7 April 2020
|
10 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
5 March 2020 | Statement of capital following an allotment of shares on 2 March 2020
|
21 February 2020 | Statement of capital following an allotment of shares on 21 February 2020
|
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
21 October 2019 | Statement of capital following an allotment of shares on 16 October 2019
|
2 August 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
2 July 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
2 July 2019 | Group of companies' accounts made up to 31 December 2018 (51 pages) |
1 July 2019 | Resolutions
|
28 May 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
28 May 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
15 February 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
5 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
12 November 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
5 July 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
27 June 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
25 June 2018 | Resolutions
|
18 January 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
21 December 2017 | Appointment of Louis Scheepers as a director on 18 December 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
6 September 2017 | Auditor's resignation (1 page) |
6 September 2017 | Auditor's resignation (1 page) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
20 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
31 May 2017 | Appointment of Mr Lukas Marthinus Maree as a director on 23 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Lukas Marthinus Maree as a director on 23 May 2017 (2 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
30 May 2017 | Appointment of Mr Louis Coetzee as a director on 23 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Louis Coetzee as a director on 23 May 2017 (2 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
22 May 2017 | Change of name notice (2 pages) |
22 May 2017 | Change of name notice (2 pages) |
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
7 March 2017 | Registered office address changed from 40 Duke Place London EC3A 7NH to 6th Floor 60 Gracechurch Street London EC3V 0HR on 7 March 2017 (1 page) |
7 March 2017 | Appointment of Ben Harber as a secretary on 7 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from 40 Duke Place London EC3A 7NH to 6th Floor 60 Gracechurch Street London EC3V 0HR on 7 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Paul James Dudley as a secretary on 7 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Paul James Dudley as a secretary on 7 March 2017 (1 page) |
7 March 2017 | Appointment of Ben Harber as a secretary on 7 March 2017 (2 pages) |
20 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
20 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
9 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
10 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
8 December 2015 | Director's details changed for Myles Stuart Campion on 17 January 2015 (2 pages) |
8 December 2015 | Director's details changed for Myles Stuart Campion on 17 January 2015 (2 pages) |
7 September 2015 | Registered office address changed from Aldemary House 10-15 Queen Street London EC4N 1TX to 40 Duke Place London EC3A 7NH on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Aldemary House 10-15 Queen Street London EC4N 1TX to 40 Duke Place London EC3A 7NH on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Aldemary House 10-15 Queen Street London EC4N 1TX to 40 Duke Place London EC3A 7NH on 7 September 2015 (1 page) |
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
19 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
20 April 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
20 April 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
17 April 2015 | Termination of appointment of David Christian Steinepreis as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of David Christian Steinepreis as a director on 17 April 2015 (1 page) |
16 February 2015 | Commence business and borrow (1 page) |
16 February 2015 | Trading certificate for a public company (3 pages) |
16 February 2015 | Trading certificate for a public company
|
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|