Background WavePink WaveYellow Wave

OPERA OMNIBUS (03243724)

OPERA OMNIBUS (03243724) is an active UK company. incorporated on 29 August 1996. with registered office in Haslemere. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. OPERA OMNIBUS has been registered for 29 years. Current directors include AUSTIN, Mark, CURIEVICI, Paul Gerard, HURLEY, James Anthony.

Company Number
03243724
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 August 1996
Age
29 years
Address
26 Mill Close, Haslemere, GU27 1SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
AUSTIN, Mark, CURIEVICI, Paul Gerard, HURLEY, James Anthony
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPERA OMNIBUS

OPERA OMNIBUS is an active company incorporated on 29 August 1996 with the registered office located in Haslemere. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. OPERA OMNIBUS was registered 29 years ago.(SIC: 90010)

Status

active

Active since 29 years ago

Company No

03243724

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 29 August 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

26 Mill Close Haslemere, GU27 1SA,

Previous Addresses

C/O Potter Owtram & Peck 42 West Street Haslemere Surrey GU27 2AN
From: 29 May 2013To: 3 November 2023
Expedition Room Lythe Hill Hotel Petworth Road Haslemere Surrey GU27 3BQ United Kingdom
From: 24 April 2012To: 29 May 2013
Southern Hay the Byeway West Wittering Chichester West Sussex PO20 8LJ United Kingdom
From: 29 August 1996To: 24 April 2012
Timeline

18 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Mar 10
Director Left
May 13
Director Joined
May 13
Director Left
Apr 14
Director Joined
Apr 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
May 23
Director Left
May 23
Director Left
Jun 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

AUSTIN, Mark

Active
Church Street, RoystonSG8 5RX
Born December 1985
Director
Appointed 16 Dec 2022

CURIEVICI, Paul Gerard

Active
Wey Hill, HaslemereGU27 1BX
Born June 1982
Director
Appointed 19 Feb 2023

HURLEY, James Anthony

Active
Mill Close, HaslemereGU27 1SA
Born March 1986
Director
Appointed 16 Dec 2022

BLABER, Joy Vanessa Creyghton

Resigned
Old Cottage, MidhurstGU29 0PB
Secretary
Appointed 29 Aug 1996
Resigned 31 Mar 2009

ROWORTH-STOKES, Linda Marilyn

Resigned
West Street, HaslemereGU27 2AN
Secretary
Appointed 09 Oct 2012
Resigned 27 Jan 2015

SWAYNE, David Foard, Mr.

Resigned
Southern Hay The Byeway, ChichesterPO20 8LJ
Secretary
Appointed 01 Apr 2009
Resigned 09 Oct 2012

BARNES, Michael Frederick

Resigned
Grayswood Cottage, HaslemereGU27 2DE
Born November 1937
Director
Appointed 07 Oct 2004
Resigned 31 Jul 2005

BRAITHWAITE, John Sebastian

Resigned
Lower House Farm, FernhurstGU27 3JD
Born September 1943
Director
Appointed 29 Aug 1996
Resigned 01 Jan 2014

BURTON, Dorothee

Resigned
34 Stoatley Rise, HaslemereGU27 1AG
Born January 1947
Director
Appointed 29 Aug 1996
Resigned 15 Oct 2008

DAVENPORT, Guy David Orme

Resigned
Hill Farm Lodge, HaslemereGU27 3SG
Born November 1948
Director
Appointed 08 Oct 2002
Resigned 07 Oct 2003

FINLAY, Moyra Wynne

Resigned
Denbigh Lodge Denbigh Road, HaslemereGU27 3AP
Born January 1925
Director
Appointed 08 Oct 2005
Resigned 10 Oct 2007

FINLAY, Moyra Wynne

Resigned
Denbigh Lodge Denbigh Road, HaslemereGU27 3AP
Born January 1925
Director
Appointed 29 Aug 1996
Resigned 08 Oct 2002

HARTNALL, Michael James

Resigned
Monkswood Priors Hatch Lane, GodalmingGU7 2RJ
Born July 1942
Director
Appointed 07 Oct 2004
Resigned 24 Mar 2010

HILL, Jennifer Carol Anne

Resigned
Annes Hatch, HaslemereGU27 3LJ
Born December 1942
Director
Appointed 29 Sept 2000
Resigned 06 Apr 2004

HILL, Robert Alexander Howard

Resigned
Annes Hatch, HaslemereGU27 3LJ
Born December 1939
Director
Appointed 29 Aug 1996
Resigned 29 Sept 2000

HURLEY, James Anthony

Resigned
Mill Close, HaslemereGU27 1SA
Born March 1986
Director
Appointed 26 Sept 2019
Resigned 10 Apr 2021

IVES, Patricia Anne

Resigned
Ockham Road South, East HorsleyKT24 6QJ
Born May 1940
Director
Appointed 27 Jan 2015
Resigned 26 Jun 2017

IVES, Paul Stewart

Resigned
West Street, HaslemereGU27 2AN
Born June 1942
Director
Appointed 09 Oct 2012
Resigned 26 Jun 2017

KOLLEK, Erica Helen

Resigned
Longbourn Row, LiphookGU30 7GT
Born August 1959
Director
Appointed 26 Sept 2019
Resigned 06 May 2023

MILLER, John William Henry

Resigned
Shalimar Bunch Lane, HaslemereGU27 1AJ
Born November 1932
Director
Appointed 29 Aug 1996
Resigned 27 Jun 2003

RAMSDEN, Anthony Haslam

Resigned
Oregon Cottage Springfarm Road, HaslemereGU27 3RH
Born September 1953
Director
Appointed 08 Oct 2005
Resigned 06 May 2023

SWAYNE, David Foard, Mr.

Resigned
Southern Hay The Byeway, ChichesterPO20 8LJ
Born January 1947
Director
Appointed 15 Oct 2008
Resigned 09 Oct 2012

SWIFT, Richard Stanley

Resigned
Shipley Close, AltonGU34 2RW
Born August 1944
Director
Appointed 14 Apr 2021
Resigned 06 May 2023

WHITBREAD, Betty Parr

Resigned
Haslehurst Bunch Lane, HaslemereGU27 1AJ
Born November 1912
Director
Appointed 29 Aug 1996
Resigned 07 Jul 2000
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 April 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
23 April 2016
AR01AR01
Appoint Person Director Company With Name Date
23 April 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Termination Director Company With Name
6 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Secretary Company With Name
29 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
287Change of Registered Office
Legacy
10 July 1997
225Change of Accounting Reference Date
Incorporation Company
29 August 1996
NEWINCIncorporation