OPERA OPERA OPTICIANS LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA2 6EH

Company number 01833057
Status Active
Incorporation Date 16 July 1984
Company Type Private Limited Company
Address 505 PINNER ROAD, HARROW, MIDDLESEX, HA2 6EH
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of OPERA OPERA OPTICIANS LIMITED are www.operaoperaopticians.co.uk, and www.opera-opera-opticians.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-one years and three months. Opera Opera Opticians Limited is a Private Limited Company. The company registration number is 01833057. Opera Opera Opticians Limited has been working since 16 July 1984. The present status of the company is Active. The registered address of Opera Opera Opticians Limited is 505 Pinner Road Harrow Middlesex Ha2 6eh. The company`s financial liabilities are £386.18k. It is £-47.09k against last year. And the total assets are £393.14k, which is £-76.18k against last year. AHLUWALIA, Pravin is a Secretary of the company. AHLUWALIA, Arun is a Director of the company. AHLUWALIA, Pravin is a Director of the company. Secretary AHLUWALIA, Ajit Kaur has been resigned. The company operates in "Retail sale by opticians".


opera opera opticians Key Finiance

LIABILITIES £386.18k
-11%
CASH n/a
TOTAL ASSETS £393.14k
-17%
All Financial Figures

Current Directors

Secretary
AHLUWALIA, Pravin
Appointed Date: 12 January 1999

Director
AHLUWALIA, Arun

73 years old

Director
AHLUWALIA, Pravin
Appointed Date: 05 March 1991
64 years old

Resigned Directors

Secretary
AHLUWALIA, Ajit Kaur
Resigned: 12 January 1999

Persons With Significant Control

Mr Arun Ahluwalia
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pravin Ahluwalia
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OPERA OPERA OPTICIANS LIMITED Events

28 Mar 2017
Confirmation statement made on 11 March 2017 with updates
06 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 88 more events
12 Aug 1988
First Gazette notice for compulsory strike-off
16 Sep 1987
Secretary resigned;new secretary appointed

04 Sep 1987
Particulars of mortgage/charge

13 Jul 1987
Secretary resigned;new secretary appointed

13 Apr 1987
Registered office changed on 13/04/87 from: 58 gordon road ealing london W5

OPERA OPERA OPTICIANS LIMITED Charges

10 June 2013
Charge code 0183 3057 0011
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
14 July 2000
Legal charge
Delivered: 2 August 2000
Status: Satisfied on 21 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 38 and 38A tottenham court road l/b of camden…
14 July 2000
Debenture
Delivered: 2 August 2000
Status: Satisfied on 21 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
11 May 1998
Commercial mortgage
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a 38 and 38A tottenham court road london t/n…
20 November 1994
Mortgage debenture
Delivered: 24 November 1994
Status: Satisfied on 23 June 2000
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
25 November 1992
Mortgage debenture
Delivered: 11 December 1992
Status: Satisfied on 23 May 2000
Persons entitled: Mr. Sukhwant Sinch Ahluwalia and Mrs. Ajit Kaur Ahluwalia
Description: Fixed and floating charges over the undertaking and all…
12 October 1990
Debenture
Delivered: 30 October 1990
Status: Satisfied on 23 May 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1990
Legal charge
Delivered: 6 July 1990
Status: Satisfied on 23 May 2000
Persons entitled: Barclays Bank PLC
Description: 38 tottenham court road, L.B. of camden title no ngl 191437.
9 March 1990
Mortgage
Delivered: 14 March 1990
Status: Satisfied on 23 May 2000
Persons entitled: Eagle Star Insurance Company Limited
Description: Unit 5, sheraton business centre wadsworth, perivale in the…
30 January 1989
Legal charge
Delivered: 3 February 1989
Status: Satisfied on 23 May 2000
Persons entitled: Mercantile Credit Company Limited
Description: F/H - 38 and 38A tottenham court road, london W11 title no…
18 August 1987
Legal charge
Delivered: 4 September 1987
Status: Satisfied on 23 May 2000
Persons entitled: Barclays Bank PLC
Description: Unit 5, sheraton business park, wadsworth road, perivale…