OPERIS BUSINESS ENGINEERING LIMITED
Overview
| Company Name | OPERIS BUSINESS ENGINEERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03373050 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OPERIS BUSINESS ENGINEERING LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is OPERIS BUSINESS ENGINEERING LIMITED located?
| Registered Office Address | 110 Cannon Street EC4N 6EU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPERIS BUSINESS ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPERIS BUSINESS SOLUTIONS LTD. | May 14, 1997 | May 14, 1997 |
What are the latest accounts for OPERIS BUSINESS ENGINEERING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OPERIS BUSINESS ENGINEERING LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for OPERIS BUSINESS ENGINEERING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Register inspection address has been changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor 2 Copthall Avenue London EC2R 7DA | 1 pages | AD02 | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Praxis Secretaries (Uk) Limited on Aug 01, 2023 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 033730500004, created on Dec 19, 2022 | 23 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Termination of appointment of Henrietta Shane Royle as a director on Aug 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Corinna Jane Pinfold as a director on Dec 08, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||
Termination of appointment of Peter Alan Rebecchi as a director on May 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2021 with updates | 4 pages | CS01 | ||
Registration of charge 033730500002, created on May 11, 2021 | 40 pages | MR01 | ||
Registration of charge 033730500003, created on May 10, 2021 | 30 pages | MR01 | ||
Change of details for Operis Group Plc as a person with significant control on Dec 09, 2020 | 2 pages | PSC05 | ||
Termination of appointment of Simon Peter Williams as a director on Feb 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jane Morag Loader as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Secretary's details changed for Praxis Secretaries (Uk) Limited on Mar 30, 2020 | 1 pages | CH04 | ||
Director's details changed for Mrs Jane Morag Loader on Jun 11, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Peter Williams on Jun 11, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher John Aldred on Jun 11, 2020 | 2 pages | CH01 | ||
Who are the officers of OPERIS BUSINESS ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRAXIS SECRETARIES (UK) LIMITED | Secretary | 2 Copthall Avenue EC2R 7DA London 5th Floor England |
| 239066140001 | ||||||||||
| ALDRED, Christopher John | Director | Cannon Street EC4N 6EU London 110 United Kingdom | United Kingdom | British | 164292240002 | |||||||||
| ALDRED, Veselina | Director | Cannon Street EC4N 6EU London 110 United Kingdom | England | British | 164292250003 | |||||||||
| COLVER, David Arthur | Director | 19 Hillgate Place W8 7SL London | United Kingdom | British | 19970330001 | |||||||||
| PINFOLD, Corinna Jane | Director | Cannon Street EC4N 6EU London 110 United Kingdom | United Kingdom | British | 210912840001 | |||||||||
| DANIEL, Hugh Thomas | Secretary | Blindwell House TA5 1LT Nether Stowey Somerset | British | 19970320003 | ||||||||||
| JD SECRETARIAT LIMITED | Secretary | 1 Lumley Street Mayfair W1K 6TT London | 59292030001 | |||||||||||
| BRYANS, Paul Michael Alexander | Director | Ottershaw Hooke Road KT24 5DX East Horsley Surrey | United Kingdom | British,Irish | 243080390001 | |||||||||
| BYRNE, Paul Anthony | Director | 1 Observatory Mews E14 3AZ London | United Kingdom | British | 87702410002 | |||||||||
| DANIEL, Hugh Thomas | Director | Blindwell House TA5 1LT Nether Stowey Somerset | British | 19970320003 | ||||||||||
| DUNN, Angus Henry | Director | Lutton House Lutton TQ10 9EA South Brent Devon | British | 41251680003 | ||||||||||
| ELGAR, Edward Benedict | Director | 7 East Common AL5 1BJ Harpenden Hertfordshire | England | British | 87702320002 | |||||||||
| KIRBY, Christopher Mansfield | Director | 15 Fryerning Lane CM4 0DD Ingatestone Essex | England | British | 38151730001 | |||||||||
| LOADER, Jane Morag | Director | Cannon Street EC4N 6EU London 110 United Kingdom | United Kingdom | British | 123892900001 | |||||||||
| MASON, Colin Donald | Director | Bridge House Corston SN16 0HD Malmesbury Wiltshire | British | 83220780001 | ||||||||||
| MYERS, Paul James | Director | Lumley Street Mayfair W1K 6TT London 1 | United Kingdom | British | 107072740004 | |||||||||
| REBECCHI, Peter Alan | Director | The Crescent 2 Seager Place SE8 4HQ London Flat 608 United Kingdom | United Kingdom | British | 253963140001 | |||||||||
| ROSE, David Anthony | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | United Kingdom | British | 170234740001 | |||||||||
| ROYLE, Henrietta Shane | Director | Cannon Street EC4N 6EU London 110 United Kingdom | England | British | 219633260001 | |||||||||
| THOMAS, David | Director | 84 Hayes Road BR2 9AB Bromley Kent | British | 117238420001 | ||||||||||
| TURNHILL, Colin David | Director | 67 Carpenders Avenue Carpenders Park WD1 5BP Watford Hertfordshire | British | 52849810001 | ||||||||||
| WARD, Victoria Ruth | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | United Kingdom | British | 220381960002 | |||||||||
| WILLIAMS, Simon Peter | Director | 146 Lexham Gardens W8 6JE London 1st Floor Flat United Kingdom | United Kingdom | British | 112135910004 |
Who are the persons with significant control of OPERIS BUSINESS ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Operis Group Limited | Apr 06, 2016 | 110 Cannon Street EC4N 6EU London 11th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0