Company NameOperabase Truelinked Limited
DirectorsMichael Ian Gibb and Henrik Holmark
Company StatusActive
Company Number11411346
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)
Previous NameTrue Opera Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Ian Gibb
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address68 Windsor Road
London
W5 5PH
Director NameMr Henrik Holmark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed02 August 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleInvestor And Board Member
Country of ResidenceEngland
Correspondence AddressC/O Greenwoods Legal Llp Queens House
55-56 Lincoln’S Inn Fields
London
WC2A 3LJ
Director NameMr Jan Pilgaard Carlsen
Date of BirthDecember 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameMr Sune Remi Hjerrild
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressC/O Gordon Dadds Corporate Services Limited Aldgat
2 Leman Street
London
E1 8QN
Director NameMr Goran Andersson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed02 August 2018(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2020)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gordon Dadds Corporate Services Limited Aldgat
2 Leman Street
London
E1 8QN
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed12 June 2018(same day as company formation)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2023(5 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 2023)
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0BT

Location

Registered AddressC/O Greenwoods Legal Llp Queens House
55-56 Lincoln’S Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

26 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
30 November 2020Termination of appointment of Jan Pilgaard Carlsen as a director on 30 September 2020 (1 page)
4 November 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
17 August 2020Director's details changed for Mr Jan Pilgaard Carlsen on 3 August 2020 (2 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
17 August 2020Director's details changed for Mr Henrik Holmark on 3 August 2020 (2 pages)
5 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
11 June 2020Termination of appointment of Goran Andersson as a director on 11 May 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 June 2020Termination of appointment of Sune Remi Hjerrild as a director on 11 May 2020 (1 page)
8 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
6 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Director's details changed for Mr Henrik Holmark on 1 February 2019 (2 pages)
1 February 2019Director's details changed for Mr Sune Remi Hjerrild on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
1 February 2019Director's details changed for Mr Jan Pilgaard Carlsen on 1 February 2019 (2 pages)
1 February 2019Director's details changed for Mr Goran Andersson on 1 February 2019 (2 pages)
15 August 2018Appointment of Mr Goran Andersson as a director on 2 August 2018 (2 pages)
7 August 2018Appointment of Mr Henrik Holmark as a director on 2 August 2018 (2 pages)
27 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the name of the company be changed 26/06/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-26
(3 pages)
13 July 2018Change of name notice (2 pages)
12 July 2018Change of share class name or designation (2 pages)
12 July 2018Appointment of Mr Michael Ian Gibb as a director on 26 June 2018 (2 pages)
12 July 2018Particulars of variation of rights attached to shares (2 pages)
12 July 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 100.00
(4 pages)
10 July 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)