Opera Realty Ltd GREATER LONDON


Opera Realty started in year 2013 as Private Limited Company with registration number 08738574. The Opera Realty company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Greater London at 10 Northampton Road. Postal code: CR0 7HA.

The firm has one director. Paresh S., appointed on 18 October 2013. There are currently no secretaries appointed. As of 29 April 2024, there were 7 ex directors - Riddhi B., Nilesh P. and others listed below. There were no ex secretaries.

Opera Realty Ltd Address / Contact

Office Address 10 Northampton Road
Town Greater London
Post code CR0 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08738574
Date of Incorporation Fri, 18th Oct 2013
Industry Buying and selling of own real estate
End of financial Year 18th April
Company age 11 years old
Account next due date Thu, 18th Jan 2024 (102 days after)
Account last made up date Mon, 18th Apr 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Paresh S.

Position: Director

Appointed: 18 October 2013

Riddhi B.

Position: Director

Appointed: 01 September 2015

Resigned: 31 October 2023

Nilesh P.

Position: Director

Appointed: 15 April 2014

Resigned: 11 May 2016

Tarak P.

Position: Director

Appointed: 21 October 2013

Resigned: 19 August 2015

Om G.

Position: Director

Appointed: 18 October 2013

Resigned: 21 October 2013

Ajay G.

Position: Director

Appointed: 18 October 2013

Resigned: 07 December 2015

Himanshu G.

Position: Director

Appointed: 18 October 2013

Resigned: 21 October 2013

Riddhi B.

Position: Director

Appointed: 18 October 2013

Resigned: 21 October 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-182016-04-182017-04-182018-04-182019-04-182020-04-182021-04-182022-04-182023-04-18
Net Worth23 43143 865       
Balance Sheet
Cash Bank On Hand 115 93537 21021 25637 70151 55862 36558 97368 457
Current Assets113 981122 57337 21021 37842 61156 92162 69759 35268 836
Debtors1 7896 638 1224 9105 363332379379
Net Assets Liabilities 43 865122 301118 733122 126136 212144 945153 719163 563
Property Plant Equipment 1 141 209422 500422 500422 500422 500422 500422 500422 500
Other Debtors 6 638 122294318332379 
Cash Bank In Hand112 192115 935       
Net Assets Liabilities Including Pension Asset Liability23 43143 865       
Tangible Fixed Assets1 141 2091 141 209       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve23 33143 765       
Shareholder Funds23 43143 865       
Other
Creditors 1 219 917313 599301 335319 175319 399316 442304 323303 963
Fixed Assets1 141 2091 141 209     422 500422 500
Net Current Assets Liabilities55 527-1 097 344-276 389-279 957-276 564-262 478-253 745-244 971-235 127
Property Plant Equipment Gross Cost 1 141 209422 500422 500422 500422 500422 500422 500422 500
Provisions For Liabilities Balance Sheet Subtotal  23 81023 81023 81023 81023 81023 81023 810
Total Assets Less Current Liabilities1 196 73643 865146 111142 543145 936160 022168 755177 529187 373
Disposals Property Plant Equipment  844 024      
Other Creditors 1 214 809308 490301 335319 160316 095311 095302 177 
Other Taxation Social Security Payable 5 1085 108 153 3045 3472 146 
Total Increase Decrease From Revaluations Property Plant Equipment  125 315      
Trade Creditors Trade Payables  1      
Trade Debtors Trade Receivables    4 6165 045   
Average Number Employees During Period      2  
Creditors Due After One Year1 173 305        
Creditors Due Within One Year58 4541 219 917       
Tangible Fixed Assets Cost Or Valuation1 141 2091 141 209       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Tue, 31st Oct 2023 - the day director's appointment was terminated
filed on: 8th, November 2023
Free Download (1 page)

Company search

Advertisements