Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPERA GALLERY GROUP LIMITED
Company Information for

OPERA GALLERY GROUP LIMITED

10-12 BOURLET CLOSE, LONDON, ENGLAND, W1W 7BR,
Company Registration Number
04202567
Private Limited Company
Active

Company Overview

About Opera Gallery Group Ltd
OPERA GALLERY GROUP LIMITED was founded on 2001-04-20 and has its registered office in London. The organisation's status is listed as "Active". Opera Gallery Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OPERA GALLERY GROUP LIMITED
 
Legal Registered Office
10-12 BOURLET CLOSE
LONDON
ENGLAND
W1W 7BR
Other companies in W1K
 
Previous Names
SUGARMIX LIMITED11/10/2007
Filing Information
Company Number 04202567
Company ID Number 04202567
Date formed 2001-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 21:05:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPERA GALLERY GROUP LIMITED
The accountancy firm based at this address is NICHOLAS PETERS AND CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPERA GALLERY GROUP LIMITED
The following companies were found which have the same name as OPERA GALLERY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPERA GALLERY GROUP LIMITED Singapore Active Company formed on the 2010-04-27

Company Officers of OPERA GALLERY GROUP LIMITED

Current Directors
Officer Role Date Appointed
WILTON CORPORATE SERVICES LIMITED
Company Secretary 2011-01-24
GILLES DYAN
Director 2010-08-04
MICHAEL ANTHONY FLANAGAN
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JEAN MARIE ARON SENOUF
Director 2010-08-04 2013-12-31
FREDERIC DANIEL SANCHEZ
Director 2010-08-04 2012-12-26
WIGMORE SECRETARIES LIMITED
Nominated Secretary 2001-04-20 2011-01-19
ETA DIRECTORS LIMITED
Director 2001-12-10 2010-08-04
WIGMORE DIRECTORS LIMITED
Director 2001-04-20 2001-12-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-04-20 2001-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILTON CORPORATE SERVICES LIMITED CRAVEX LIMITED Company Secretary 2011-09-30 CURRENT 2011-09-30 Dissolved 2014-06-17
MICHAEL ANTHONY FLANAGAN WILTON TRADE FINANCE LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
MICHAEL ANTHONY FLANAGAN ARTISAN HOTELS LIMITED Director 2016-02-10 CURRENT 2015-12-17 Liquidation
MICHAEL ANTHONY FLANAGAN HARTLEY PENSIONS TRUSTEES LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
MICHAEL ANTHONY FLANAGAN HARTLEY PENSIONS SSAS TRUSTEES LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
MICHAEL ANTHONY FLANAGAN HARTLEY PENSIONS LIMITED Director 2016-01-15 CURRENT 2015-03-04 In Administration
MICHAEL ANTHONY FLANAGAN HARTLEY SAS LTD Director 2015-12-04 CURRENT 2006-12-28 Active
MICHAEL ANTHONY FLANAGAN WILTON WEALTH MANAGEMENT LIMITED Director 2014-06-19 CURRENT 2009-02-09 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN HBS HAMILTON LIMITED Director 2014-01-09 CURRENT 2009-12-11 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN WILTON & PARTNERS LIMITED Director 2013-12-20 CURRENT 2008-11-18 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN COOL+EUROPE DISTRIBUTION LIMITED Director 2013-03-12 CURRENT 2012-03-21 Dissolved 2014-11-04
MICHAEL ANTHONY FLANAGAN DENTAL PROPERTY INVESTMENT LIMITED Director 2013-02-28 CURRENT 2013-01-29 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN CRAVEX LIMITED Director 2012-10-26 CURRENT 2011-09-30 Dissolved 2014-06-17
MICHAEL ANTHONY FLANAGAN W P A CONSULTING LIMITED Director 2009-10-16 CURRENT 2004-06-29 Active
MICHAEL ANTHONY FLANAGAN ELY HAMILTON LIMITED Director 2008-04-25 CURRENT 1999-10-21 Active
MICHAEL ANTHONY FLANAGAN PEOPLES POWER COMPANY LIMITED Director 2006-01-16 CURRENT 1988-05-12 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN WILTON CORPORATE SERVICES LIMITED Director 2005-07-13 CURRENT 2005-07-13 Active
MICHAEL ANTHONY FLANAGAN E H HOLDINGS LIMITED Director 2003-02-07 CURRENT 2003-02-07 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN WILTON TRUSTEES LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
MICHAEL ANTHONY FLANAGAN WILTON NOMINEES LIMITED Director 2002-03-22 CURRENT 2002-03-22 Active
MICHAEL ANTHONY FLANAGAN WILTON CORPORATE FINANCE LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active
MICHAEL ANTHONY FLANAGAN WILTON UK (GROUP) LIMITED Director 2001-03-14 CURRENT 2001-03-14 In Administration
MICHAEL ANTHONY FLANAGAN WILTON TAX LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN WILTON DIRECTORS LIMITED Director 1999-08-12 CURRENT 1999-08-12 Active
MICHAEL ANTHONY FLANAGAN PHOEBIDAS LIMITED Director 1999-07-19 CURRENT 1999-01-21 Liquidation
MICHAEL ANTHONY FLANAGAN STERLING HOLDINGS (INTERNATIONAL) PLC Director 1999-06-10 CURRENT 1999-06-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-12-08APPOINTMENT TERMINATED, DIRECTOR WILTON DIRECTORS LIMITED
2023-12-08Termination of appointment of Wilton Corporate Services Limited on 2023-12-07
2023-12-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY FLANAGAN
2023-12-08DIRECTOR APPOINTED MRS ELISABETTA LIPPERI
2023-12-07REGISTERED OFFICE CHANGED ON 07/12/23 FROM C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM 26 Grosvenor Street London W1K 4QW England
2023-05-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-11-18CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLES MICHEL DYAN
2022-03-02PSC07CESSATION OF PAUL MURTAGH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM 78-79 New Bond Street London W1S 1RZ England
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM 78-79 New Bond Street London W1S 1RZ England
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-12AP02Appointment of Wilton Directors Limited as director on 2021-01-01
2020-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-03-26SH06Cancellation of shares. Statement of capital on 2020-02-18 EUR 7,310,862
2020-03-16SH03Purchase of own shares
2020-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MURTAGH
2020-01-22PSC09Withdrawal of a person with significant control statement on 2020-01-22
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-26CH01Director's details changed for Mr Michael Anthony Flanagan on 2019-06-01
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-02-02PSC08Notification of a person with significant control statement
2018-02-01PSC07CESSATION OF PAUL MURTAGH AS A PSC
2018-02-01PSC07CESSATION OF WILLIAM LEACH AS A PSC
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM 78-79 New Bond Street London W1S 5RZ England
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM 24 South Molton Street London W1K 5rd
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;EUR 7489484.0389
2017-01-19SH0121/12/16 STATEMENT OF CAPITAL EUR 7489484.0389
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;EUR 7346171.0389
2016-09-19RP04SH01Second filing of capital allotment of shares EUR7,346,171.0389
2016-09-19ANNOTATIONClarification
2016-09-07SH0105/09/16 STATEMENT OF CAPITAL EUR 7313931.0389
2016-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-07SH0103/06/16 STATEMENT OF CAPITAL EUR 7313931.0389
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;EUR 7098977.0389
2016-01-29AR0129/01/16 ANNUAL RETURN FULL LIST
2016-01-29SH0125/01/16 STATEMENT OF CAPITAL EUR 7098977.0389
2016-01-25SH0130/12/15 STATEMENT OF CAPITAL EUR 6928477.0389
2016-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;EUR 5430774.0389
2015-05-08AR0120/04/15 FULL LIST
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;EUR 5430774.0389
2014-04-25AR0120/04/14 FULL LIST
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 24-25 NEW BOND STREET MAYFAIR LONDON W1S 2RR
2014-02-18SH0618/02/14 STATEMENT OF CAPITAL EUR 5430774.0389
2014-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-18SH0123/10/13 STATEMENT OF CAPITAL EUR 5462487.0389
2014-01-14AP01DIRECTOR APPOINTED MICHAEL ANTHONY FLANAGAN
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SENOUF
2013-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0120/04/13 FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC SANCHEZ
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0120/04/12 FULL LIST
2011-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-11-21SH1417/10/11 STATEMENT OF CAPITAL EUR 806846
2011-10-28RES01ADOPT ARTICLES 17/10/2011
2011-10-28RES13CHAIR/NOTICE AND QUORUM/REDENOMINATION OF SHARE CAPITAL OF THE COMPANY 17/10/2011
2011-07-07SH0125/03/11 STATEMENT OF CAPITAL GBP 103 25/03/11 STATEMENT OF CAPITAL USD 710000 25/03/11 STATEMENT OF CAPITAL EUR 4422398
2011-07-05AR0120/04/11 FULL LIST
2011-07-04SH0125/03/11 STATEMENT OF CAPITAL USD 710000 25/03/11 STATEMENT OF CAPITAL EUR 4422398 25/03/11 STATEMENT OF CAPITAL GBP 103
2011-04-12RES01ADOPT ARTICLES 24/03/2011
2011-04-12RES13REMOVE AUTHORISED SHARE CAPITAL 24/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLES DYAN / 08/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JEAN MARIE ARON SENOUF / 08/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. FREDERIC DANIEL SANCHEZ / 08/03/2011
2011-02-02AP04CORPORATE SECRETARY APPOINTED WILTON CORPORATE SERVICES LIMITED
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM, 38 WIGMORE STREET, LONDON, W1U 2HA
2011-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ETA DIRECTORS LIMITED
2010-08-06AP01DIRECTOR APPOINTED GILLES DYAN
2010-08-06AP01DIRECTOR APPOINTED FREDERIC DANIEL SANCHEZ
2010-08-06AP01DIRECTOR APPOINTED CHARLES SENOUF
2010-04-20AR0120/04/10 FULL LIST
2010-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-12-23SH0111/11/09 STATEMENT OF CAPITAL GBP 103 11/11/09 STATEMENT OF CAPITAL EUR 421355100 11/11/09 STATEMENT OF CAPITAL USD 71000000
2009-04-27363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11CERTNMCOMPANY NAME CHANGED SUGARMIX LIMITED CERTIFICATE ISSUED ON 11/10/07
2007-04-23363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-04-24363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-12-22288cSECRETARY'S PARTICULARS CHANGED
2005-09-27123NC INC ALREADY ADJUSTED 31/12/04
2005-09-27RES04EUR NC 0/18600
2005-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-2788(2)RAD 31/12/44--------- EUR SI 600@31
2005-07-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/02
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-05-23123NC INC ALREADY ADJUSTED 25/04/05
2005-05-23RES04US$ NC 680000/710000
2005-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-2388(2)RAD 25/04/05--------- US$ SI 30000@1=30000 US$ IC 680000/710000
2005-05-09363aRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-12-23244DELIVERY EXT'D 3 MTH 31/12/04
2004-10-04244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-26363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-04-17123NC INC ALREADY ADJUSTED 06/04/04
2004-04-17RES04US$ NC 0/680000
2004-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-26244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-20363aRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-04-25363aRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPERA GALLERY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPERA GALLERY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPERA GALLERY GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of OPERA GALLERY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPERA GALLERY GROUP LIMITED
Trademarks
We have not found any records of OPERA GALLERY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPERA GALLERY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OPERA GALLERY GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OPERA GALLERY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPERA GALLERY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPERA GALLERY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.