Background WavePink WaveYellow Wave

OPERA HOLDINGS LIMITED (02672672)

OPERA HOLDINGS LIMITED (02672672) is an active UK company. incorporated on 2 January 1992. with registered office in Quedgeley, Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. OPERA HOLDINGS LIMITED has been registered for 34 years. Current directors include ALDERMAN, Simon James, LAWRENCE, Paul Andrew, PLINSTON, John Anthony.

Company Number
02672672
Status
active
Type
ltd
Incorporated
2 January 1992
Age
34 years
Address
15 Wheatstone Court, Davy Way, Quedgeley, Gloucester, GL2 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALDERMAN, Simon James, LAWRENCE, Paul Andrew, PLINSTON, John Anthony
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPERA HOLDINGS LIMITED

OPERA HOLDINGS LIMITED is an active company incorporated on 2 January 1992 with the registered office located in Quedgeley, Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. OPERA HOLDINGS LIMITED was registered 34 years ago.(SIC: 70100, 70229)

Status

active

Active since 34 years ago

Company No

02672672

LTD Company

Age

34 Years

Incorporated 2 January 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

RETURNCOST LIMITED
From: 2 January 1992To: 11 September 1992
Contact
Address

15 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ,

Timeline

23 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Funding Round
Feb 12
Director Left
Jul 13
Director Joined
Aug 13
Funding Round
Oct 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Funding Round
Jul 17
Capital Update
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Jul 23
Director Left
Aug 23
Capital Update
Jun 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Funding Round
Jun 25
Owner Exit
Jul 25
Loan Secured
Oct 25
Director Left
Feb 26
8
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GIBBS, Zoe

Active
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Secretary
Appointed 01 Oct 2024

ALDERMAN, Simon James

Active
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Born November 1961
Director
Appointed 01 Oct 2022

LAWRENCE, Paul Andrew

Active
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Born March 1968
Director
Appointed 01 Oct 2022

PLINSTON, John Anthony

Active
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Born January 1947
Director
Appointed 10 Jan 1992

BEATTIE, Susan Jane

Resigned
42 Serpentine Road, BirminghamB17 9RE
Secretary
Appointed 23 Jul 1993
Resigned 14 Jun 1994

PLINSTON, John Anthony

Resigned
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Secretary
Appointed 10 Jan 1992
Resigned 01 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jan 1992
Resigned 10 Jan 1992

BENN, Jennifer

Resigned
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Born September 1953
Director
Appointed 19 Aug 2013
Resigned 18 Feb 2026

BENN, Jonathan David

Resigned
Grange Road, BristolBS8 4EA
Born April 1952
Director
Appointed 28 Aug 1992
Resigned 06 Jul 2013

GUNN-FORBES, Alastair

Resigned
Beverley Close, LondonSW13 0EH
Born September 1944
Director
Appointed N/A
Resigned 31 Aug 2023

HAZZARD, Lawrence Gordon

Resigned
5 Balfour Place, LondonW1K 2AU
Born April 1925
Director
Appointed 16 Jan 1992
Resigned 15 Jan 2004

TUGGEY, Stephen John

Resigned
42 Serpentine Road, BirminghamB17 9RE
Born September 1953
Director
Appointed 18 Dec 1992
Resigned 30 Jun 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jan 1992
Resigned 10 Jan 1992

Persons with significant control

3

1 Active
2 Ceased

Mrs Jennifer Benn

Ceased
Grange Road, BristolBS8 4EA
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2025

Trustees Of The J Benn Life Settlement

Ceased
Grange Road, BristolBS8 4EA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2023

Mr John Anthony Plinston

Active
Nightingale Road, South CroydonCR2 8PT
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Capital Return Purchase Own Shares
12 July 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Capital Cancellation Shares
2 July 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Resolution
24 June 2024
RESOLUTIONSResolutions
Memorandum Articles
24 June 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
24 June 2024
SH19Statement of Capital
Legacy
24 June 2024
SH20SH20
Legacy
24 June 2024
CAP-SSCAP-SS
Resolution
24 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
30 September 2022
SH19Statement of Capital
Resolution
30 September 2022
RESOLUTIONSResolutions
Legacy
26 September 2022
CAP-SSCAP-SS
Confirmation Statement With Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2021
CH03Change of Secretary Details
Legacy
9 October 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 February 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2016
AAAnnual Accounts
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
28 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
29 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
24 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Accounts Amended With Accounts Type Group
13 August 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Resolution
4 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Legacy
29 March 2012
MG01MG01
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
27 June 2011
AAAnnual Accounts
Legacy
1 March 2011
MG01MG01
Legacy
22 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Group
21 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
2 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
9 April 2008
122122
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
17 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
27 July 2006
363aAnnual Return
Legacy
26 July 2006
287Change of Registered Office
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Legacy
12 January 2006
122122
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 March 2005
AAAnnual Accounts
Legacy
10 March 2005
122122
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
122122
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
20 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 December 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 February 2001
AAAnnual Accounts
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 March 2000
AAAnnual Accounts
Legacy
18 February 2000
287Change of Registered Office
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
88(2)R88(2)R
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
16 December 1997
288bResignation of Director or Secretary
Memorandum Articles
19 August 1997
MEM/ARTSMEM/ARTS
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
88(2)R88(2)R
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
16 February 1994
88(2)R88(2)R
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
29 July 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
363b363b
Resolution
10 February 1993
RESOLUTIONSResolutions
Resolution
10 February 1993
RESOLUTIONSResolutions
Resolution
10 February 1993
RESOLUTIONSResolutions
Legacy
5 February 1993
88(2)R88(2)R
Legacy
20 October 1992
288288
Legacy
1 October 1992
288288
Legacy
29 September 1992
224224
Certificate Change Of Name Company
10 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
24 January 1992
287Change of Registered Office
Memorandum Articles
23 January 1992
MEM/ARTSMEM/ARTS
Resolution
23 January 1992
RESOLUTIONSResolutions
Resolution
23 January 1992
RESOLUTIONSResolutions
Legacy
23 January 1992
123Notice of Increase in Nominal Capital
Resolution
23 January 1992
RESOLUTIONSResolutions
Incorporation Company
2 January 1992
NEWINCIncorporation