Company NameOperam Education Group Limited
Company StatusActive
Company Number10923543
CategoryPrivate Limited Company
Incorporation Date18 August 2017(6 years, 7 months ago)
Previous NameWhco7 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edward Patrick Austin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Morston Claycliffe Office Park Whaley Road
Barnsley
S75 1HQ
Director NameMr Andrew Paul Frome
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Morston Claycliffe Office Park Whaley Road
Barnsley
S75 1HQ
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Morston Claycliffe Office Park Whaley Road
Barnsley
S75 1HQ
Director NameMr Robert Shaun Johnson
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressBgf,12th Floor, Platform New Station Street
Leeds
LS1 4JB
Director NameMiss Sharon Bullock
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Morston Claycliffe Office Park Whaley Road
Barnsley
S75 1HQ
Director NameMr William Luke Maddock
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Morston Claycliffe Office Park Whaley Road
Barnsley
S75 1HQ
Director NameMrs Katie Hazel Buckle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Morston Claycliffe Office Park Whaley Road
Barnsley
S75 1HQ
Director NameMr Barry-John Simmons
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Morston Claycliffe Office Park Whaley Road
Barnsley
S75 1HQ
Director NameMr Mark Thomas Rigby
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Morston Claycliffe Office Park Whaley Road
Barnsley
S75 1HQ

Location

Registered Address3 Morston Claycliffe Office Park
Whaley Road
Barnsley
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

28 February 2019Delivered on: 6 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Barry Sinclair

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property or other such property specified in clause 4 of the charge instrument.
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Bgf Nominees Limited

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Andrew Mcrae

Classification: A registered charge
Outstanding
18 October 2017Delivered on: 30 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 October 2017Delivered on: 20 October 2017
Persons entitled: Barry-John Simmons

Classification: A registered charge
Outstanding
18 October 2017Delivered on: 20 October 2017
Persons entitled: Katie Buckle

Classification: A registered charge
Outstanding
18 October 2017Delivered on: 19 October 2017
Persons entitled: Andrew Frome

Classification: A registered charge
Particulars: General fixed charge over items detailed at clauses 3.1.2 and 3.1.3 of the debenture.
Outstanding
30 June 2022Delivered on: 7 July 2022
Persons entitled: Gregory Dickens

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property or other such property specified in clause 4 of the charge instrument.
Outstanding
30 June 2022Delivered on: 6 July 2022
Persons entitled: Bgf Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
30 June 2022Delivered on: 6 July 2022
Persons entitled: Gregory Dickens

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
5 December 2019Delivered on: 12 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
18 October 2017Delivered on: 19 October 2017
Persons entitled: Edward Austin

Classification: A registered charge
Particulars: General fixed charge over items detailed at clauses 3.1.2 and 3.1.3 of the debenture.
Outstanding

Filing History

21 February 2024Confirmation statement made on 20 February 2024 with updates (4 pages)
11 May 2023Statement of capital on 10 May 2023
  • GBP 200.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 9 on 10 May 2023
(6 pages)
20 March 2023Satisfaction of charge 109235430004 in full (1 page)
20 March 2023Satisfaction of charge 109235430003 in full (1 page)
16 March 2023Confirmation statement made on 20 February 2023 with updates (6 pages)
13 January 2023Second filing of Confirmation Statement dated 20 February 2022 (4 pages)
13 January 2023Second filing of Confirmation Statement dated 20 February 2021 (4 pages)
30 December 2022Group of companies' accounts made up to 31 August 2022 (28 pages)
30 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 December 2022Second filing of a statement of capital following an allotment of shares on 2 December 2022
  • GBP 204.00
(5 pages)
19 December 2022Statement of capital following an allotment of shares on 4 May 2020
  • GBP 204
(4 pages)
5 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2022Statement of capital following an allotment of shares on 2 December 2022
  • GBP 206
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2022.
(5 pages)
12 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 July 2022Registration of charge 109235430014, created on 30 June 2022 (24 pages)
6 July 2022Registration of charge 109235430013, created on 30 June 2022 (50 pages)
6 July 2022Registration of charge 109235430012, created on 30 June 2022 (24 pages)
10 March 2022Group of companies' accounts made up to 31 August 2021 (29 pages)
1 March 2022Confirmation statement made on 20 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/01/2023.
(4 pages)
11 June 2021Director's details changed for Mr Robert Shaun Johnson on 11 June 2021 (2 pages)
28 May 2021Full accounts made up to 31 August 2020 (31 pages)
1 April 2021Confirmation statement made on 20 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/01/2023.
(7 pages)
1 April 2021Appointment of Mr William Luke Maddock as a director on 1 April 2021 (2 pages)
1 April 2021Appointment of Miss Sharon Bullock as a director on 1 April 2021 (2 pages)
6 March 2020Termination of appointment of Mark Thomas Rigby as a director on 28 February 2020 (1 page)
6 March 2020Appointment of Mr Robert Shaun Johnson as a director on 28 February 2020 (2 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
19 December 2019Group of companies' accounts made up to 31 August 2019 (22 pages)
12 December 2019Registration of charge 109235430011, created on 5 December 2019 (16 pages)
10 April 2019Change of share class name or designation (2 pages)
10 April 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 112.00
(5 pages)
9 April 2019Confirmation statement made on 28 February 2019 with updates (6 pages)
26 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 107
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 200
(5 pages)
21 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
21 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2019Appointment of Mr Andrew James Mcrae as a director on 28 February 2019 (2 pages)
20 March 2019Appointment of Mr Mark Rigby as a director on 28 February 2019 (2 pages)
18 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 19
(3 pages)
6 March 2019Registration of charge 109235430006, created on 28 February 2019 (41 pages)
6 March 2019Registration of charge 109235430010, created on 28 February 2019 (24 pages)
6 March 2019Registration of charge 109235430007, created on 28 February 2019 (41 pages)
6 March 2019Registration of charge 109235430009, created on 28 February 2019 (15 pages)
6 March 2019Registration of charge 109235430008, created on 28 February 2019 (23 pages)
5 March 2019Termination of appointment of Katie Hazel Buckle as a director on 28 February 2019 (1 page)
5 March 2019Cessation of Andrew Paul Frome as a person with significant control on 28 February 2019 (1 page)
5 March 2019Notification of Bgf Gp Limited as a person with significant control on 28 February 2019 (2 pages)
5 March 2019Termination of appointment of Barry-John Simmons as a director on 28 February 2019 (1 page)
5 March 2019Cessation of Edward Patrick Austin as a person with significant control on 28 February 2019 (1 page)
18 December 2018Accounts for a small company made up to 31 August 2018 (21 pages)
31 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
29 August 2018Registered office address changed from 16 Nethercote Avenue Manchester M23 1LL United Kingdom to 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ on 29 August 2018 (1 page)
6 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-15
(3 pages)
30 October 2017Sub-division of shares on 18 October 2017 (4 pages)
30 October 2017Sub-division of shares on 18 October 2017 (4 pages)
30 October 2017Change of share class name or designation (2 pages)
30 October 2017Change of share class name or designation (2 pages)
30 October 2017Registration of charge 109235430005, created on 18 October 2017 (23 pages)
30 October 2017Registration of charge 109235430005, created on 18 October 2017 (23 pages)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
24 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 88
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 88
(3 pages)
24 October 2017Notification of Edward Austin as a person with significant control on 18 August 2017 (2 pages)
24 October 2017Appointment of Mrs Katie Hazel Buckle as a director on 18 October 2017 (2 pages)
24 October 2017Appointment of Mr Barry-John Simmons as a director on 18 October 2017 (2 pages)
24 October 2017Appointment of Mrs Katie Hazel Buckle as a director on 18 October 2017 (2 pages)
24 October 2017Appointment of Mr Barry-John Simmons as a director on 18 October 2017 (2 pages)
24 October 2017Notification of Edward Austin as a person with significant control on 18 August 2017 (2 pages)
20 October 2017Registration of charge 109235430004, created on 18 October 2017 (30 pages)
20 October 2017Registration of charge 109235430003, created on 18 October 2017 (30 pages)
20 October 2017Registration of charge 109235430003, created on 18 October 2017 (30 pages)
20 October 2017Registration of charge 109235430004, created on 18 October 2017 (30 pages)
19 October 2017Registration of charge 109235430001, created on 18 October 2017 (30 pages)
19 October 2017Registration of charge 109235430002, created on 18 October 2017 (30 pages)
19 October 2017Registration of charge 109235430001, created on 18 October 2017 (30 pages)
19 October 2017Registration of charge 109235430002, created on 18 October 2017 (30 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 2
(34 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 2
(34 pages)