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

OPERA IP LTD

71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
Company Registration Number
05402096
Private Limited Company
Active

Company Overview

About Opera Ip Ltd
OPERA IP LTD was founded on 2005-03-23 and has its registered office in London. The organisation's status is listed as "Active". Opera Ip Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OPERA IP LTD
 
Legal Registered Office
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
Other companies in W14
 
Telephone01603250555
 
Previous Names
05402096 LTD10/01/2018
OPERA LTD06/06/2017
Filing Information
Company Number 05402096
Company ID Number 05402096
Date formed 2005-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB338494173  
Last Datalog update: 2024-04-07 03:17:36
Primary Source:Companies House
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.

Company Officers of OPERA IP LTD

Current Directors
Officer Role Date Appointed
ANNETTE CLAIRE HOGAN
Director 2013-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
NOMINEE SECRETARY LTD
Nominated Secretary 2005-03-23 2013-12-18
WARIS KHAN
Director 2013-07-04 2013-12-18
NOMINEE DIRECTOR LTD
Nominated Director 2005-03-23 2013-12-18
EDWINA COALES
Director 2010-10-15 2012-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE CLAIRE HOGAN SUNRISE FIRST LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active - Proposal to Strike off
ANNETTE CLAIRE HOGAN AQUAZZURA UK LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
ANNETTE CLAIRE HOGAN TORET LIMITED Director 2015-04-24 CURRENT 2008-06-18 Dissolved 2015-09-08
ANNETTE CLAIRE HOGAN LARSEN MEDISON LIMITED Director 2015-04-24 CURRENT 2012-09-25 Dissolved 2016-01-19
ANNETTE CLAIRE HOGAN BRIMECO LIMITED Director 2015-04-24 CURRENT 2007-05-25 Dissolved 2016-06-28
ANNETTE CLAIRE HOGAN KROVAR LIMITED Director 2015-04-24 CURRENT 2003-10-31 Dissolved 2016-07-12
ANNETTE CLAIRE HOGAN FIRST BROKERAGE LIMITED Director 2015-04-24 CURRENT 2013-04-10 Dissolved 2016-09-13
ANNETTE CLAIRE HOGAN LEXCON DATA LIMITED Director 2015-04-24 CURRENT 2012-04-17 Dissolved 2017-02-14
ANNETTE CLAIRE HOGAN INIVALE LIMITED Director 2015-04-24 CURRENT 2003-06-13 Dissolved 2017-01-24
ANNETTE CLAIRE HOGAN KITA WORLD LIMITED Director 2015-04-24 CURRENT 2013-02-18 Active - Proposal to Strike off
ANNETTE CLAIRE HOGAN EURICO LIMITED Director 2015-02-12 CURRENT 2014-10-01 Active - Proposal to Strike off
ANNETTE CLAIRE HOGAN JENIO LTD Director 2015-02-06 CURRENT 2014-11-21 Active - Proposal to Strike off
ANNETTE CLAIRE HOGAN GENVIX MANAY LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2015-10-20
ANNETTE CLAIRE HOGAN INNOVATIVE PLATFORM LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
ANNETTE CLAIRE HOGAN 1961 HOLDING LIMITED Director 2014-12-31 CURRENT 2014-03-05 Dissolved 2015-08-18
ANNETTE CLAIRE HOGAN NERIMA LIMITED Director 2014-12-31 CURRENT 2014-08-28 Dissolved 2015-08-11
ANNETTE CLAIRE HOGAN FACETRADER LIMITED Director 2014-12-31 CURRENT 2014-06-13 Dissolved 2016-07-26
ANNETTE CLAIRE HOGAN LUPOTTO LIMITED Director 2014-12-31 CURRENT 2014-03-11 Dissolved 2017-05-23
ANNETTE CLAIRE HOGAN BENDOR LIMITED Director 2014-12-31 CURRENT 2014-08-28 Active
ANNETTE CLAIRE HOGAN KUPHILA LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
ANNETTE CLAIRE HOGAN TANG VENTURES LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2016-03-15
ANNETTE CLAIRE HOGAN GATTO UK LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2015-08-11
ANNETTE CLAIRE HOGAN CASTELLI RE ENTERPRISES UK LIMITED Director 2014-01-06 CURRENT 2014-01-06 Dissolved 2016-04-26
ANNETTE CLAIRE HOGAN POLIPHYLIA HOLDINGS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
ANNETTE CLAIRE HOGAN REDGRAVE VENTURES LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2015-04-07
ANNETTE CLAIRE HOGAN HEALTH & DOCTORS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2015-03-10
ANNETTE CLAIRE HOGAN ECLIPTIC PUBLIC LIMITED COMPANY Director 2013-10-01 CURRENT 2001-04-24 Active
ANNETTE CLAIRE HOGAN OMEGA CRUISES LTD Director 2013-09-30 CURRENT 2007-09-25 Dissolved 2015-04-07
ANNETTE CLAIRE HOGAN IPAGB LIMITED Director 2013-09-13 CURRENT 2013-06-26 Dissolved 2016-11-01
ANNETTE CLAIRE HOGAN VIS & ENERGY LIMITED Director 2013-07-01 CURRENT 2007-01-18 Dissolved 2014-07-01
ANNETTE CLAIRE HOGAN POSEIDON INTERNATIONAL LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active

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
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-27CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-05-03APPOINTMENT TERMINATED, DIRECTOR GIOVANNI DE FRANCESCHI
2023-05-03DIRECTOR APPOINTED MS MADDALENA FERRARI
2023-03-31DIRECTOR APPOINTED MR GIOVANNI DE FRANCESCHI
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-10-06S1096 Court Order to Rectify
2022-10-06OCS1096 Court Order to Rectify
2022-08-17CH01Director's details changed for Mr Felipe Marinho on 2022-08-17
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 2 Martin House 179-181 North End Road London W14 9NL
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 2 Martin House 179-181 North End Road London W14 9NL
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 2 Martin House 179-181 North End Road London W14 9NL
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-05-07OCS1096 Court Order to Rectify
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-02-10PSC07CESSATION OF CELSO FADELLI AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELSO FADELLI
2020-01-09PSC04Change of details for Mr Felipe Marinho as a person with significant control on 2019-12-28
2020-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIPE MARINHO
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE CLAIRE HOGAN
2020-01-09AP01DIRECTOR APPOINTED MR FELIPE MARINHO
2019-11-08PSC07CESSATION OF CELSO FADELLI AS A PERSON OF SIGNIFICANT CONTROL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-07-06DISS40Compulsory strike-off action has been discontinued
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-06-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-01-10RES15CHANGE OF COMPANY NAME 21/10/22
2018-01-10CERTNMCOMPANY NAME CHANGED 05402096 LTD CERTIFICATE ISSUED ON 10/01/18
2018-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-15RES15CHANGE OF COMPANY NAME 08/08/22
2017-06-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-06-06AR0102/04/16 ANNUAL RETURN FULL LIST
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2017-06-06RT01Administrative restoration application
2017-06-06CERTNMCompany name changed opera\certificate issued on 06/06/17
2016-09-20GAZ2Final Gazette dissolved via compulsory strike-off
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-23AR0102/04/15 ANNUAL RETURN FULL LIST
2014-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-07SH0118/12/13 STATEMENT OF CAPITAL GBP 1000
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-25AR0102/04/14 ANNUAL RETURN FULL LIST
2013-12-18AP01DIRECTOR APPOINTED MS ANNETTE CLAIRE HOGAN
2013-12-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY NOMINEE SECRETARY LTD
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR WARIS KHAN
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2013-12-18SH0118/12/13 STATEMENT OF CAPITAL GBP 999
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM, WWW.BUY-THIS-COMPANY-NAME.COM, SUITE B, 29 HARLEY STREET, LONDON, W1G 9QR
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES
2013-07-04AP01DIRECTOR APPOINTED WARIS KHAN
2013-04-03AR0102/04/13 FULL LIST
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-02AR0102/04/12 FULL LIST
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-04AR0102/04/11 FULL LIST
2010-10-15AP01DIRECTOR APPOINTED MS EDWINA COALES
2010-04-06AR0102/04/10 FULL LIST
2010-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-03363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-05363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-24363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: SUITE B, 29 HARLEY STREET, LONDON, W1G 9QR
2005-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works



Licences & Regulatory approval
We could not find any licences issued to OPERA IP LTD 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 IP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPERA IP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPERA IP LTD

Intangible Assets
Patents
We have not found any records of OPERA IP LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OPERA IP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPERA IP LTD. 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 (70229 - Management consultancy activities other than financial management) as OPERA IP LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OPERA IP LTD 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 IP LTD 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 IP LTD 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.