About

Registered Number: 04952719
Date of Incorporation: 04/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 1 London Street, Reading, Berkshire, RG1 4QW

 

Opera Solutions Ltd was founded on 04 November 2003, it has a status of "Active". The companies directors are listed as Scott, Edward Ward, Giles, Gayani, Poposka, Ana, Bothe, Rob Joseph, Fishberg, Mitchell, Giles, Mark, Homrich, Daniel Evrett, Petrie, Bruce Campbell, Ramasubbu, Sridhar, Ter Weeme, Paul in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Edward Ward 11 December 2018 - 1
BOTHE, Rob Joseph 01 January 2005 31 January 2014 1
FISHBERG, Mitchell 31 January 2014 18 June 2014 1
GILES, Mark 04 November 2003 27 May 2005 1
HOMRICH, Daniel Evrett 11 December 2018 04 February 2020 1
PETRIE, Bruce Campbell 01 January 2005 14 December 2005 1
RAMASUBBU, Sridhar 18 June 2014 18 October 2018 1
TER WEEME, Paul 16 February 2006 20 July 2012 1
Secretary Name Appointed Resigned Total Appointments
GILES, Gayani 04 November 2003 27 May 2005 1
POPOSKA, Ana 11 September 2006 27 May 2011 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CH01 - Change of particulars for director 06 August 2020
TM01 - Termination of appointment of director 05 August 2020
DISS40 - Notice of striking-off action discontinued 29 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 21 November 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 25 June 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 25 July 2013
MISC - Miscellaneous document 06 March 2013
AR01 - Annual Return 12 November 2012
RESOLUTIONS - N/A 25 July 2012
TM01 - Termination of appointment of director 23 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 29 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
DISS40 - Notice of striking-off action discontinued 17 September 2011
AA - Annual Accounts 27 July 2011
AD01 - Change of registered office address 05 July 2011
AP04 - Appointment of corporate secretary 05 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
395 - Particulars of a mortgage or charge 13 March 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
287 - Change in situation or address of Registered Office 22 August 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
363s - Annual Return 18 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
AA - Annual Accounts 04 October 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
287 - Change in situation or address of Registered Office 22 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
RESOLUTIONS - N/A 04 July 2005
RESOLUTIONS - N/A 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
123 - Notice of increase in nominal capital 04 July 2005
363s - Annual Return 13 April 2005
287 - Change in situation or address of Registered Office 21 April 2004
225 - Change of Accounting Reference Date 21 April 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
287 - Change in situation or address of Registered Office 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.