Advanced company searchLink opens in new window

OPRA GROUP LTD

Company number 11791275

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)
10 Mar 2025 AA01 Previous accounting period extended from 30 June 2024 to 31 December 2024
13 Feb 2025 CS01 Confirmation statement made on 27 January 2025 with updates
10 Jan 2025 MR04 Satisfaction of charge 117912750001 in full
24 Dec 2024 AA Total exemption full accounts made up to 30 June 2023
17 Dec 2024 MR01 Registration of charge 117912750002, created on 13 December 2024
25 Sep 2024 AA01 Current accounting period shortened from 31 December 2023 to 30 June 2023
05 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
31 Jan 2024 PSC04 Change of details for Ms Adele Louisa Carnera as a person with significant control on 31 January 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 MR01 Registration of charge 117912750001, created on 14 August 2023
03 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
02 Feb 2023 PSC04 Change of details for Ms Adele Louisa Carnera as a person with significant control on 28 January 2019
02 Feb 2023 PSC04 Change of details for Mrs Janis Hogger as a person with significant control on 28 January 2019
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
26 Nov 2021 CERTNM Company name changed opr associates LTD\certificate issued on 26/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-24
25 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Nov 2021 MA Memorandum and Articles of Association
22 Nov 2021 SH08 Change of share class name or designation
22 Nov 2021 SH10 Particulars of variation of rights attached to shares
05 Oct 2021 CH01 Director's details changed for Ms Adele Louisa Carnera on 5 October 2021
05 Oct 2021 PSC04 Change of details for Mrs Janis Hogger as a person with significant control on 5 October 2021
05 Oct 2021 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 5 October 2021
05 Oct 2021 PSC04 Change of details for Ms Adele Louisa Carnera as a person with significant control on 5 October 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020