OPERA AUTOMOTIVE LIMITED

Unit 4 Alpha Court Unit 4 Alpha Court, Thorne, DN8 5TZ, England
StatusACTIVE
Company No.09708757
CategoryPrivate Limited Company
Incorporated29 Jul 2015
Age8 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

OPERA AUTOMOTIVE LIMITED is an active private limited company with number 09708757. It was incorporated 8 years, 9 months, 23 days ago, on 29 July 2015. The company address is Unit 4 Alpha Court Unit 4 Alpha Court, Thorne, DN8 5TZ, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-15

Officer name: Mr Cristian Sarri

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cristian Sarri

Change date: 2022-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-03

Officer name: Mr Gianluca Pin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cristian Sarri

Change date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cristian Sarri

Change date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Gianluca Pin

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-20

Psc name: Mr Cristian Sarri

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cristian Sarri

Change date: 2019-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

New address: Unit 4 Alpha Court Capitol Park Thorne DN8 5TZ

Old address: Green Tree Warehousing Unit 4a Tudworth Road Doncaster DN7 6HD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Cosec Limited

Termination date: 2018-03-06

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Mar 2018

Category: Address

Type: AD02

Old address: First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom

New address: Green Tree Warehousing, Unit 4a Tudworth Road Doncaster DN7 6HD

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Mar 2018

Category: Address

Type: AD04

New address: Green Tree Warehousing Unit 4a Tudworth Road Doncaster DN7 6HD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cristian Sarri

Notification date: 2017-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antonio Sarri

Cessation date: 2017-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antonio Sarri

Cessation date: 2017-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-07

Psc name: Cristian Sarri

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Oct 2017

Category: Address

Type: AD03

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Documents

View document PDF

Change sail address company with new address

Date: 13 Oct 2017

Category: Address

Type: AD02

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Mr Cristian Sarri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

New address: Green Tree Warehousing Unit 4a Tudworth Road Doncaster DN7 6HD

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Clair Rowlands

Termination date: 2017-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-20

Officer name: Martin William Gordon Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cristian Sarri

Appointment date: 2017-09-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Cosec Limited

Change date: 2017-08-16

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-04

Officer name: Mr Martin William Gordon Palmer

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Victoria Clair Rowlands

Change date: 2017-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-23

Officer name: Ms Victoria Clair Rowlands

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-29

Capital : 100 EUR

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Capital

Type: SH01

Capital : 100 EUR

Date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin William Gordon Palmer

Appointment date: 2015-07-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 29 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE PROPERTY MAINTENANCE SERVICES LIMITED

ASHBOURNE SELF ASSESSMENT SER,PELICAN HSE 86 HIGH ST,CT21 5AJ

Number:04894701
Status:ACTIVE
Category:Private Limited Company

CONTRACT INTELLIGENCE LTD.

293 FELTHAM HILL ROAD,ASHFORD,TW15 1LT

Number:09447425
Status:ACTIVE
Category:Private Limited Company

GOLDEN IMPEXT LIMITED

HANOVIA HOUSE,LONDON,W3 7YG

Number:10932891
Status:ACTIVE
Category:Private Limited Company

KARHYA INTERNATIONAL FOOTBALL ACADEMY LTD

56 NEW QUEEN STREET,BRISTOL,BS15 1DF

Number:11910436
Status:ACTIVE
Category:Private Limited Company

RACHEL MULHEARN ASSOCIATES LTD

11 MENLOVE GARDENS WEST,LIVERPOOL,L18 2DL

Number:08266007
Status:ACTIVE
Category:Private Limited Company

STEVEN BISHOPP INTERNATIONAL LTD

3 QUEEN STREET,ASHFORD,TN23 1RF

Number:09705437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source