About

Registered Number: 03367637
Date of Incorporation: 02/05/1997 (27 years ago)
Company Status: Active
Registered Address: 11th Floor 110 Cannon Street, London, EC4N 6EU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.