Opera Holdings Limited QUEDGELEY, GLOUCESTER


Opera Holdings started in year 1992 as Private Limited Company with registration number 02672672. The Opera Holdings company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Quedgeley, Gloucester at 15 Wheatstone Court, Davy Way. Postal code: GL2 2AQ.

At the moment there are 4 directors in the the company, namely Paul L., Simon A. and Jennifer B. and others. In addition one secretary - John P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan B. who worked with the the company until 14 June 1994.

Opera Holdings Limited Address / Contact

Office Address 15 Wheatstone Court, Davy Way
Office Address2 Waterwells Business Park,
Town Quedgeley, Gloucester
Post code GL2 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02672672
Date of Incorporation Thu, 2nd Jan 1992
Industry Management consultancy activities other than financial management
Industry Activities of head offices
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Paul L.

Position: Director

Appointed: 01 October 2022

Simon A.

Position: Director

Appointed: 01 October 2022

Jennifer B.

Position: Director

Appointed: 19 August 2013

John P.

Position: Director

Appointed: 10 January 1992

John P.

Position: Secretary

Appointed: 10 January 1992

Alastair G.

Position: Director

Resigned: 31 August 2023

Susan B.

Position: Secretary

Appointed: 23 July 1993

Resigned: 14 June 1994

Stephen T.

Position: Director

Appointed: 18 December 1992

Resigned: 30 June 1997

Jonathan B.

Position: Director

Appointed: 28 August 1992

Resigned: 06 July 2013

Lawrence H.

Position: Director

Appointed: 16 January 1992

Resigned: 15 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 1992

Resigned: 10 January 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 January 1992

Resigned: 10 January 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is John P. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Jennifer B. This PSC owns 25-50% shares. The third one is Trustees Of The J Benn Life Settlement, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a trust", owns 25-50% shares. This PSC , owns 25-50% shares.

John P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jennifer B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Trustees Of The J Benn Life Settlement

22 Grange Road, Clifton, Bristol, BS8 4EA, England

Legal authority Uk Body Of Law
Legal form Trust
Notified on 6 April 2016
Ceased on 14 June 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Group of companies' accounts made up to 2022-09-30
filed on: 3rd, July 2023
Free Download (38 pages)

Company search

Advertisements