Based in London, Operis Group Plc was setup in 1997, it has a status of "Active". We do not know the number of employees at the organisation. There are 12 directors listed for Operis Group Plc at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLVER, David Arthur | 02 May 1997 | - | 1 |
HENSLEY, David George | 01 February 2019 | - | 1 |
LOADER, Jane Morag | 06 November 2009 | - | 1 |
ROYLE, Henrietta Shane | 03 September 2019 | - | 1 |
WILLIAMS, Simon Peter | 06 November 2009 | - | 1 |
BRYANS, Paul Michael Alexander | 06 November 2009 | 30 September 2013 | 1 |
DANIEL, Hugh Thomas | 02 May 1997 | 25 November 2009 | 1 |
DUNN, Angus Henry | 05 March 2001 | 29 June 2007 | 1 |
GLOVER, Stephen Wilfrid | 02 May 1997 | 31 May 2000 | 1 |
MASON, Colin Donald | 10 July 2002 | 20 July 2005 | 1 |
MYERS, Paul James | 06 November 2009 | 01 August 2018 | 1 |
PETTINGER, Nigel David | 05 March 2001 | 15 November 2005 | 1 |
Document Type | Date | |
---|---|---|
SH01 - Return of Allotment of shares | 21 August 2020 | |
SH01 - Return of Allotment of shares | 21 August 2020 | |
SH01 - Return of Allotment of shares | 21 August 2020 | |
SH01 - Return of Allotment of shares | 20 August 2020 | |
CH04 - Change of particulars for corporate secretary | 23 June 2020 | |
CH01 - Change of particulars for director | 11 June 2020 | |
CH01 - Change of particulars for director | 11 June 2020 | |
AA - Annual Accounts | 11 June 2020 | |
CS01 - N/A | 11 May 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 April 2020 | |
AD01 - Change of registered office address | 23 April 2020 | |
TM02 - Termination of appointment of secretary | 06 January 2020 | |
AP04 - Appointment of corporate secretary | 06 January 2020 | |
AP01 - Appointment of director | 24 September 2019 | |
AA - Annual Accounts | 05 June 2019 | |
CS01 - N/A | 09 May 2019 | |
AP01 - Appointment of director | 21 February 2019 | |
AP01 - Appointment of director | 21 February 2019 | |
TM01 - Termination of appointment of director | 07 August 2018 | |
CH01 - Change of particulars for director | 12 July 2018 | |
AA - Annual Accounts | 15 June 2018 | |
CS01 - N/A | 09 May 2018 | |
CH01 - Change of particulars for director | 05 July 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 04 May 2017 | |
SH01 - Return of Allotment of shares | 15 November 2016 | |
SH01 - Return of Allotment of shares | 12 October 2016 | |
SH01 - Return of Allotment of shares | 10 October 2016 | |
MR04 - N/A | 20 May 2016 | |
MR04 - N/A | 20 May 2016 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 05 April 2016 | |
SH01 - Return of Allotment of shares | 22 March 2016 | |
SH01 - Return of Allotment of shares | 22 March 2016 | |
SH01 - Return of Allotment of shares | 21 March 2016 | |
SH01 - Return of Allotment of shares | 14 March 2016 | |
SH01 - Return of Allotment of shares | 22 February 2016 | |
AA - Annual Accounts | 15 June 2015 | |
CH01 - Change of particulars for director | 28 May 2015 | |
CH01 - Change of particulars for director | 28 May 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 08 May 2014 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
SH01 - Return of Allotment of shares | 14 October 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 08 May 2013 | |
MG01 - Particulars of a mortgage or charge | 06 March 2013 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 20 May 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 14 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 June 2010 | |
AR01 - Annual Return | 20 May 2010 | |
TM01 - Termination of appointment of director | 23 December 2009 | |
TM02 - Termination of appointment of secretary | 23 December 2009 | |
AP01 - Appointment of director | 07 December 2009 | |
AP01 - Appointment of director | 07 December 2009 | |
AP01 - Appointment of director | 07 December 2009 | |
AP01 - Appointment of director | 07 December 2009 | |
SH01 - Return of Allotment of shares | 24 October 2009 | |
SH01 - Return of Allotment of shares | 24 October 2009 | |
SH01 - Return of Allotment of shares | 12 October 2009 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 20 April 2009 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 27 May 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2008 | |
AA - Annual Accounts | 09 October 2007 | |
288b - Notice of resignation of directors or secretaries | 09 July 2007 | |
363a - Annual Return | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2007 | |
363a - Annual Return | 12 May 2006 | |
AA - Annual Accounts | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
363a - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 30 March 2005 | |
395 - Particulars of a mortgage or charge | 28 October 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363a - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 18 July 2003 | |
363a - Annual Return | 14 May 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2002 | |
AA - Annual Accounts | 04 July 2002 | |
363a - Annual Return | 31 May 2002 | |
RESOLUTIONS - N/A | 27 November 2001 | |
RESOLUTIONS - N/A | 27 November 2001 | |
MEM/ARTS - N/A | 27 November 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2001 | |
RESOLUTIONS - N/A | 25 June 2001 | |
RESOLUTIONS - N/A | 25 June 2001 | |
RESOLUTIONS - N/A | 25 June 2001 | |
363a - Annual Return | 25 June 2001 | |
AA - Annual Accounts | 25 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 June 2001 | |
MEM/ARTS - N/A | 25 June 2001 | |
287 - Change in situation or address of Registered Office | 01 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2001 | |
288a - Notice of appointment of directors or secretaries | 16 March 2001 | |
288a - Notice of appointment of directors or secretaries | 16 March 2001 | |
395 - Particulars of a mortgage or charge | 14 March 2001 | |
AA - Annual Accounts | 26 July 2000 | |
363a - Annual Return | 09 June 2000 | |
288b - Notice of resignation of directors or secretaries | 06 June 2000 | |
AAMD - Amended Accounts | 22 October 1999 | |
363a - Annual Return | 03 June 1999 | |
AA - Annual Accounts | 06 May 1999 | |
225 - Change of Accounting Reference Date | 03 February 1999 | |
AA - Annual Accounts | 01 December 1998 | |
363a - Annual Return | 31 May 1998 | |
395 - Particulars of a mortgage or charge | 18 December 1997 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 06 November 1997 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 06 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 1997 | |
RESOLUTIONS - N/A | 13 October 1997 | |
225 - Change of Accounting Reference Date | 13 October 1997 | |
287 - Change in situation or address of Registered Office | 13 October 1997 | |
288a - Notice of appointment of directors or secretaries | 13 October 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 October 1997 | |
NEWINC - New incorporation documents | 02 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 20 February 2013 | Outstanding |
N/A |
Deed of variation | 11 October 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 01 March 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 27 November 1997 | Fully Satisfied |
N/A |