Advanced company searchLink opens in new window

THE OPERA AWARDS LIMITED

Company number 08112160

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2024 AD01 Registered office address changed from C/O Nexus Management Services Limited 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on 8 February 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
23 Sep 2022 AA Accounts for a small company made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
16 Aug 2021 AA Accounts for a small company made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
05 Jan 2021 AA Accounts for a small company made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 TM01 Termination of appointment of Bernard Kelly as a director on 30 June 2019
05 Jul 2019 AP01 Appointment of Mr Andrew William Herd as a director on 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jul 2017 PSC02 Notification of Nexus Central Management Services Limited as a person with significant control on 30 November 2016
19 Jul 2017 AP01 Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017
19 Jul 2017 TM01 Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017
23 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
07 Apr 2017 TM01 Termination of appointment of Clinton David Kramer as a director on 7 April 2017
09 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
02 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1