OPERIS GROUP PLC
LONDON

Hellopages » Greater London » Westminster » W1K 6TT

Company number 03367637
Status Active
Incorporation Date 2 May 1997
Company Type Public Limited Company
Address 1 LUMLEY STREET, MAYFAIR, LONDON, W1K 6TT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Statement of capital following an allotment of shares on 11 November 2016 GBP 118,730 ; Statement of capital following an allotment of shares on 10 October 2016 GBP 117,730 ; Statement of capital following an allotment of shares on 10 October 2016 GBP 117,730 . The most likely internet sites of OPERIS GROUP PLC are www.operisgroup.co.uk, and www.operis-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Operis Group Plc is a Public Limited Company. The company registration number is 03367637. Operis Group Plc has been working since 02 May 1997. The present status of the company is Active. The registered address of Operis Group Plc is 1 Lumley Street Mayfair London W1k 6tt. . JD SECRETARIAT LIMITED is a Secretary of the company. COLVER, David Arthur is a Director of the company. LOADER, Jane Morag is a Director of the company. MYERS, Paul James is a Director of the company. WILLIAMS, Simon Peter is a Director of the company. Secretary DANIEL, Hugh Thomas has been resigned. Director BRYANS, Paul Michael Alexander has been resigned. Director DANIEL, Hugh Thomas has been resigned. Director DUNN, Angus Henry has been resigned. Director GLOVER, Stephen Wilfrid has been resigned. Director MASON, Colin Donald has been resigned. Director PETTINGER, Nigel David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JD SECRETARIAT LIMITED
Appointed Date: 25 September 1997

Director
COLVER, David Arthur
Appointed Date: 02 May 1997
66 years old

Director
LOADER, Jane Morag
Appointed Date: 06 November 2009
62 years old

Director
MYERS, Paul James
Appointed Date: 06 November 2009
49 years old

Director
WILLIAMS, Simon Peter
Appointed Date: 06 November 2009
52 years old

Resigned Directors

Secretary
DANIEL, Hugh Thomas
Resigned: 25 November 2009
Appointed Date: 02 May 1997

Director
BRYANS, Paul Michael Alexander
Resigned: 30 September 2013
Appointed Date: 06 November 2009
73 years old

Director
DANIEL, Hugh Thomas
Resigned: 25 November 2009
Appointed Date: 02 May 1997
67 years old

Director
DUNN, Angus Henry
Resigned: 29 June 2007
Appointed Date: 05 March 2001
80 years old

Director
GLOVER, Stephen Wilfrid
Resigned: 31 May 2000
Appointed Date: 02 May 1997
69 years old

Director
MASON, Colin Donald
Resigned: 20 July 2005
Appointed Date: 10 July 2002
64 years old

Director
PETTINGER, Nigel David
Resigned: 15 November 2005
Appointed Date: 05 March 2001
66 years old

OPERIS GROUP PLC Events

15 Nov 2016
Statement of capital following an allotment of shares on 11 November 2016
  • GBP 118,730

12 Oct 2016
Statement of capital following an allotment of shares on 10 October 2016
  • GBP 117,730

10 Oct 2016
Statement of capital following an allotment of shares on 10 October 2016
  • GBP 117,730

20 May 2016
Satisfaction of charge 1 in full
20 May 2016
Satisfaction of charge 3 in full
...
... and 89 more events
13 Oct 1997
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

13 Oct 1997
Registered office changed on 13/10/97 from: 5TH floor knights bridge house 197 knightsbridge london SW7 1RB
13 Oct 1997
New secretary appointed
13 Oct 1997
S-div 31/08/97
02 May 1997
Incorporation

OPERIS GROUP PLC Charges

20 February 2013
Rent deposit deed
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: The initial rent deposit being £186,000 and all interest in…
11 October 2004
Deed of variation
Delivered: 28 October 2004
Status: Satisfied on 20 May 2016
Persons entitled: Kensington Corporation Nv
Description: All the deposit monies deposited. See the mortgage charge…
1 March 2001
Mortgage debenture
Delivered: 14 March 2001
Status: Satisfied on 1 June 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
27 November 1997
Rent deposit deed
Delivered: 18 December 1997
Status: Satisfied on 20 May 2016
Persons entitled: London & New York Estates (City) Limited
Description: All the deposit monies from time to time deposited pursuant…

Similar Companies

OPERIS CORP. LIMITED OPERIS DEVELOPMENTS LIMITED OPERIS TRG LTD OPERISPLUS LIMITED OPERIUS LTD OPERKON LP OPERN LTD