About

Registered Number: 04917501
Date of Incorporation: 01/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (9 years and 11 months ago)
Registered Address: G. TEOLI & CO., Balfour House, 741 High Road, London, N12 0BP,

 

Established in 2003, Opera Int. Ltd have registered office in London. We do not know the number of employees at this business. The companies directors are listed as Khairusheva, Aida, Di Lemme, Mario, Kavanagh, Brendan Joseph, Calzolari, Samuele in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALZOLARI, Samuele 01 October 2003 20 June 2005 1
Secretary Name Appointed Resigned Total Appointments
KHAIRUSHEVA, Aida 25 July 2007 - 1
DI LEMME, Mario 01 October 2003 20 June 2005 1
KAVANAGH, Brendan Joseph 01 October 2003 01 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 19 September 2013
AD01 - Change of registered office address 13 May 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 19 May 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 27 October 2010
RT01 - Application for administrative restoration to the register 27 October 2010
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
DISS40 - Notice of striking-off action discontinued 03 February 2010
AR01 - Annual Return 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 29 December 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 03 October 2008
363s - Annual Return 12 December 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 04 September 2006
395 - Particulars of a mortgage or charge 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
363s - Annual Return 11 October 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
225 - Change of Accounting Reference Date 11 May 2005
363s - Annual Return 14 February 2005
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.