OPERIS BUSINESS ENGINEERING LIMITED

OPERIS BUSINESS ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPERIS BUSINESS ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03373050
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OPERIS BUSINESS ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPERIS BUSINESS SOLUTIONS LTD.May 14, 1997May 14, 1997

    What are the latest accounts for OPERIS BUSINESS ENGINEERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OPERIS BUSINESS ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for OPERIS BUSINESS ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    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 pagesAD02

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Praxis Secretaries (Uk) Limited on Aug 01, 2023

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Registration of charge 033730500004, created on Dec 19, 2022

    23 pagesMR01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Termination of appointment of Henrietta Shane Royle as a director on Aug 23, 2022

    1 pagesTM01

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Corinna Jane Pinfold as a director on Dec 08, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    21 pagesAA

    Termination of appointment of Peter Alan Rebecchi as a director on May 12, 2021

    1 pagesTM01

    Confirmation statement made on May 14, 2021 with updates

    4 pagesCS01

    Registration of charge 033730500002, created on May 11, 2021

    40 pagesMR01

    Registration of charge 033730500003, created on May 10, 2021

    30 pagesMR01

    Change of details for Operis Group Plc as a person with significant control on Dec 09, 2020

    2 pagesPSC05

    Termination of appointment of Simon Peter Williams as a director on Feb 10, 2021

    1 pagesTM01

    Termination of appointment of Jane Morag Loader as a director on Nov 30, 2020

    1 pagesTM01

    Secretary's details changed for Praxis Secretaries (Uk) Limited on Mar 30, 2020

    1 pagesCH04

    Director's details changed for Mrs Jane Morag Loader on Jun 11, 2020

    2 pagesCH01

    Director's details changed for Mr Simon Peter Williams on Jun 11, 2020

    2 pagesCH01

    Director's details changed for Mr Christopher John Aldred on Jun 11, 2020

    2 pagesCH01

    Who are the officers of OPERIS BUSINESS ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRAXIS SECRETARIES (UK) LIMITED
    2 Copthall Avenue
    EC2R 7DA London
    5th Floor
    England
    Secretary
    2 Copthall Avenue
    EC2R 7DA London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number11011383
    239066140001
    ALDRED, Christopher John
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    Director
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    United KingdomBritish164292240002
    ALDRED, Veselina
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    Director
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    EnglandBritish164292250003
    COLVER, David Arthur
    19 Hillgate Place
    W8 7SL London
    Director
    19 Hillgate Place
    W8 7SL London
    United KingdomBritish19970330001
    PINFOLD, Corinna Jane
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    Director
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    United KingdomBritish210912840001
    DANIEL, Hugh Thomas
    Blindwell House
    TA5 1LT Nether Stowey
    Somerset
    Secretary
    Blindwell House
    TA5 1LT Nether Stowey
    Somerset
    British19970320003
    JD SECRETARIAT LIMITED
    1 Lumley Street
    Mayfair
    W1K 6TT London
    Secretary
    1 Lumley Street
    Mayfair
    W1K 6TT London
    59292030001
    BRYANS, Paul Michael Alexander
    Ottershaw
    Hooke Road
    KT24 5DX East Horsley
    Surrey
    Director
    Ottershaw
    Hooke Road
    KT24 5DX East Horsley
    Surrey
    United KingdomBritish,Irish243080390001
    BYRNE, Paul Anthony
    1 Observatory Mews
    E14 3AZ London
    Director
    1 Observatory Mews
    E14 3AZ London
    United KingdomBritish87702410002
    DANIEL, Hugh Thomas
    Blindwell House
    TA5 1LT Nether Stowey
    Somerset
    Director
    Blindwell House
    TA5 1LT Nether Stowey
    Somerset
    British19970320003
    DUNN, Angus Henry
    Lutton House
    Lutton
    TQ10 9EA South Brent
    Devon
    Director
    Lutton House
    Lutton
    TQ10 9EA South Brent
    Devon
    British41251680003
    ELGAR, Edward Benedict
    7 East Common
    AL5 1BJ Harpenden
    Hertfordshire
    Director
    7 East Common
    AL5 1BJ Harpenden
    Hertfordshire
    EnglandBritish87702320002
    KIRBY, Christopher Mansfield
    15 Fryerning Lane
    CM4 0DD Ingatestone
    Essex
    Director
    15 Fryerning Lane
    CM4 0DD Ingatestone
    Essex
    EnglandBritish38151730001
    LOADER, Jane Morag
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    Director
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    United KingdomBritish123892900001
    MASON, Colin Donald
    Bridge House
    Corston
    SN16 0HD Malmesbury
    Wiltshire
    Director
    Bridge House
    Corston
    SN16 0HD Malmesbury
    Wiltshire
    British83220780001
    MYERS, Paul James
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    Director
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United KingdomBritish107072740004
    REBECCHI, Peter Alan
    The Crescent
    2 Seager Place
    SE8 4HQ London
    Flat 608
    United Kingdom
    Director
    The Crescent
    2 Seager Place
    SE8 4HQ London
    Flat 608
    United Kingdom
    United KingdomBritish253963140001
    ROSE, David Anthony
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    Director
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    United KingdomBritish170234740001
    ROYLE, Henrietta Shane
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    Director
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    EnglandBritish219633260001
    THOMAS, David
    84 Hayes Road
    BR2 9AB Bromley
    Kent
    Director
    84 Hayes Road
    BR2 9AB Bromley
    Kent
    British117238420001
    TURNHILL, Colin David
    67 Carpenders Avenue
    Carpenders Park
    WD1 5BP Watford
    Hertfordshire
    Director
    67 Carpenders Avenue
    Carpenders Park
    WD1 5BP Watford
    Hertfordshire
    British52849810001
    WARD, Victoria Ruth
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    Director
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    United KingdomBritish220381960002
    WILLIAMS, Simon Peter
    146 Lexham Gardens
    W8 6JE London
    1st Floor Flat
    United Kingdom
    Director
    146 Lexham Gardens
    W8 6JE London
    1st Floor Flat
    United Kingdom
    United KingdomBritish112135910004

    Who are the persons with significant control of OPERIS BUSINESS ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    110 Cannon Street
    EC4N 6EU London
    11th Floor
    United Kingdom
    Apr 06, 2016
    110 Cannon Street
    EC4N 6EU London
    11th Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3367637
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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