OPERA HOLDINGS LIMITED
QUEDGELEY, GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 2AQ

Company number 02672672
Status Active
Incorporation Date 2 January 1992
Company Type Private Limited Company
Address 15 WHEATSTONE COURT, DAVY WAY, WATERWELLS BUSINESS PARK,, QUEDGELEY, GLOUCESTER, GL2 2AQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registration of charge 026726720006, created on 21 December 2016; Registration of charge 026726720005, created on 21 December 2016; Satisfaction of charge 1 in full. The most likely internet sites of OPERA HOLDINGS LIMITED are www.operaholdings.co.uk, and www.opera-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Opera Holdings Limited is a Private Limited Company. The company registration number is 02672672. Opera Holdings Limited has been working since 02 January 1992. The present status of the company is Active. The registered address of Opera Holdings Limited is 15 Wheatstone Court Davy Way Waterwells Business Park Quedgeley Gloucester Gl2 2aq. . PLINSTON, John Anthony is a Secretary of the company. BENN, Jennifer is a Director of the company. GUNN-FORBES, Alastair is a Director of the company. PLINSTON, John Anthony is a Director of the company. Secretary BEATTIE, Susan Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENN, Jonathan David has been resigned. Director HAZZARD, Lawrence Gordon has been resigned. Director TUGGEY, Stephen John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PLINSTON, John Anthony
Appointed Date: 10 January 1992

Director
BENN, Jennifer
Appointed Date: 19 August 2013
72 years old

Director

Director
PLINSTON, John Anthony
Appointed Date: 10 January 1992
78 years old

Resigned Directors

Secretary
BEATTIE, Susan Jane
Resigned: 14 June 1994
Appointed Date: 23 July 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 1992
Appointed Date: 02 January 1992

Director
BENN, Jonathan David
Resigned: 06 July 2013
Appointed Date: 28 August 1992
73 years old

Director
HAZZARD, Lawrence Gordon
Resigned: 15 January 2004
Appointed Date: 16 January 1992
100 years old

Director
TUGGEY, Stephen John
Resigned: 30 June 1997
Appointed Date: 18 December 1992
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 January 1992
Appointed Date: 02 January 1992

Persons With Significant Control

Mr John Anthony Plinston
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Benn
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Trustees Of The J Benn Life Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPERA HOLDINGS LIMITED Events

22 Dec 2016
Registration of charge 026726720006, created on 21 December 2016
22 Dec 2016
Registration of charge 026726720005, created on 21 December 2016
17 Oct 2016
Satisfaction of charge 1 in full
17 Oct 2016
Satisfaction of charge 2 in full
17 Oct 2016
Satisfaction of charge 3 in full
...
... and 102 more events
23 Jan 1992
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

23 Jan 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Jan 1992
£ nc 1000/1000000 10/01/92

23 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jan 1992
Incorporation

OPERA HOLDINGS LIMITED Charges

21 December 2016
Charge code 0267 2672 0006
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 December 2016
Charge code 0267 2672 0005
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 March 2012
All assets debenture
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2011
Charge over shares
Delivered: 1 March 2011
Status: Satisfied on 17 October 2016
Persons entitled: Christine Julie Buffery and Carol Marguerite Evans
Description: The original shares being 25 ordinary shares in…
9 December 2010
Charge over shares
Delivered: 22 December 2010
Status: Satisfied on 17 October 2016
Persons entitled: Colin Pendergast
Description: The chargor with full title guarantee and as a continuing…
1 December 1999
Debenture
Delivered: 2 December 1999
Status: Satisfied on 17 October 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…