Company NameOperas Designs Limited
Company StatusDissolved
Company Number01377643
CategoryPrivate Limited Company
Incorporation Date7 July 1978(45 years, 10 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Amanda Jane Griffin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 6 months after company formation)
Appointment Duration32 years, 1 month (closed 07 February 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMr William John Griffin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 6 months after company formation)
Appointment Duration32 years, 1 month (closed 07 February 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Secretary NameMrs Amanda Jane Griffin
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 6 months after company formation)
Appointment Duration32 years, 1 month (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

76 at £1Mr William John Griffin
76.00%
Ordinary
24 at £1Mrs Amanda Jane Griffin
24.00%
Ordinary

Financials

Year2014
Net Worth£18,719
Cash£14,566
Current Liabilities£17,455

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
23 May 2018Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 March 2014Director's details changed for Mrs Amanda Jane Griffin on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr William John Griffin on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr William John Griffin on 5 March 2014 (2 pages)
6 March 2014Secretary's details changed for Mrs Amanda Jane Griffin on 5 March 2014 (1 page)
6 March 2014Secretary's details changed for Mrs Amanda Jane Griffin on 5 March 2014 (1 page)
6 March 2014Director's details changed for Mrs Amanda Jane Griffin on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mrs Amanda Jane Griffin on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr William John Griffin on 5 March 2014 (2 pages)
6 March 2014Secretary's details changed for Mrs Amanda Jane Griffin on 5 March 2014 (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
30 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mrs Amanda Jane Griffin on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Mr William John Griffin on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Mr William John Griffin on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Mrs Amanda Jane Griffin on 31 December 2009 (2 pages)
22 September 2009Registered office changed on 22/09/2009 from the greenhouse 106-108 ashbourne road derby derbyshire DE22 3AG (1 page)
22 September 2009Registered office changed on 22/09/2009 from the greenhouse 106-108 ashbourne road derby derbyshire DE22 3AG (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 April 2009Return made up to 31/12/08; full list of members (4 pages)
6 April 2009Return made up to 31/12/08; full list of members (4 pages)
4 April 2009Registered office changed on 04/04/2009 from lucre house 106-108 ashbourne road derby derbyshire DE22 3AG (1 page)
4 April 2009Registered office changed on 04/04/2009 from lucre house 106-108 ashbourne road derby derbyshire DE22 3AG (1 page)
24 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 July 2008Registered office changed on 24/07/2008 from lucre house 108 ashbourne road derby DE22 3AG (1 page)
24 July 2008Registered office changed on 24/07/2008 from lucre house 108 ashbourne road derby DE22 3AG (1 page)
24 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 February 2007Return made up to 31/12/06; full list of members (2 pages)
16 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
10 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
3 May 2001Full accounts made up to 31 July 2000 (11 pages)
3 May 2001Full accounts made up to 31 July 2000 (11 pages)
2 March 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
2 March 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
28 December 2000Registered office changed on 28/12/00 from: 36 main road whatstandwell derbyshire DE4 5HE (1 page)
28 December 2000Registered office changed on 28/12/00 from: 36 main road whatstandwell derbyshire DE4 5HE (1 page)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 February 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 February 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
25 March 1998Return made up to 31/12/97; full list of members (6 pages)
25 March 1998Return made up to 31/12/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 April 1997Return made up to 31/12/96; no change of members (4 pages)
4 April 1997Return made up to 31/12/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 July 1995 (12 pages)
4 June 1996Full accounts made up to 31 July 1995 (12 pages)
27 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 February 1996Return made up to 31/12/95; no change of members (4 pages)
19 May 1995Full accounts made up to 31 July 1994 (13 pages)
19 May 1995Full accounts made up to 31 July 1994 (13 pages)
7 July 1978Incorporation (19 pages)
7 July 1978Incorporation (19 pages)