About

Registered Number: 02567390
Date of Incorporation: 11/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: The Old Garage The Green, Great Milton, Oxford, OX44 7NP

 

Established in 1990, Garsington Opera Ltd has its registered office in Oxford, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The organisation has 6 directors listed as Whittingham Riddell Resources Limited, Curtis, Miranda Theresa Claire, Freeman-attwood, Jonathan, Professor, Higgins, Nigel Paul, Ingrams, Catherine, Taylor, Bernard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Miranda Theresa Claire 25 January 2011 - 1
FREEMAN-ATTWOOD, Jonathan, Professor 14 November 2012 - 1
HIGGINS, Nigel Paul 01 January 2019 - 1
INGRAMS, Catherine 03 September 2005 - 1
TAYLOR, Bernard 01 August 2008 10 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WHITTINGHAM RIDDELL RESOURCES LIMITED 01 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 17 June 2019
AP01 - Appointment of director 07 January 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 09 August 2016
AAMD - Amended Accounts 25 January 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 July 2015
RP04 - N/A 11 June 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
AR01 - Annual Return 28 January 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 09 January 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 09 January 2013
AP04 - Appointment of corporate secretary 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 27 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363s - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 03 October 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 04 September 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 04 September 2001
287 - Change in situation or address of Registered Office 24 April 2001
363s - Annual Return 29 December 2000
288c - Notice of change of directors or secretaries or in their particulars 18 August 2000
AA - Annual Accounts 02 May 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 06 March 2000
363s - Annual Return 11 February 1999
287 - Change in situation or address of Registered Office 11 February 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 09 August 1996
288 - N/A 09 July 1996
363s - Annual Return 29 December 1995
RESOLUTIONS - N/A 06 June 1995
MEM/ARTS - N/A 06 June 1995
AA - Annual Accounts 20 April 1995
288 - N/A 31 January 1995
288 - N/A 31 January 1995
288 - N/A 31 January 1995
363s - Annual Return 09 January 1995
288 - N/A 08 August 1994
AA - Annual Accounts 01 August 1994
287 - Change in situation or address of Registered Office 26 July 1994
363s - Annual Return 23 December 1993
363s - Annual Return 03 December 1993
287 - Change in situation or address of Registered Office 07 September 1993
AA - Annual Accounts 24 August 1993
363a - Annual Return 09 June 1992
AA - Annual Accounts 02 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1991
NEWINC - New incorporation documents 11 December 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.