Background WavePink WaveYellow Wave

OPERA AUSTRALIA CAPITAL FUND UK (05653043)

OPERA AUSTRALIA CAPITAL FUND UK (05653043) is an active UK company. incorporated on 13 December 2005. with registered office in Crediton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OPERA AUSTRALIA CAPITAL FUND UK has been registered for 20 years. Current directors include BACON, Philip John, DAUTH, John Cecil, DE SOUZA, Rachel Marsy, Dame and 3 others.

Company Number
05653043
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2005
Age
20 years
Address
130a High Street, Crediton, EX17 3LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BACON, Philip John, DAUTH, John Cecil, DE SOUZA, Rachel Marsy, Dame, FRANKEL, William Henry, GREEN, David Gregory, Sir, SOAMES, Jeremy Bernard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPERA AUSTRALIA CAPITAL FUND UK

OPERA AUSTRALIA CAPITAL FUND UK is an active company incorporated on 13 December 2005 with the registered office located in Crediton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OPERA AUSTRALIA CAPITAL FUND UK was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05653043

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

Age

20 Years

Incorporated 13 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

130a High Street Crediton, EX17 3LQ,

Previous Addresses

C/O Penningtons Solicitors Llp 6Th Floor Abacus House 33 Gutter Lane London EC2V 8AR
From: 13 December 2005To: 30 October 2012
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Sept 12
Director Left
Jan 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Apr 16
Director Left
May 16
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Nov 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

FRANKEL, William Henry

Active
Frognal, LondonNW3 6AR
Secretary
Appointed 16 May 2013

BACON, Philip John

Active
64 Dornoch Terrace, West End
Born February 1947
Director
Appointed 29 Mar 2016

DAUTH, John Cecil

Active
Elnathan Mews, LondonW9 2JE
Born April 1947
Director
Appointed 20 Mar 2013

DE SOUZA, Rachel Marsy, Dame

Active
34 Elsworthy Road, LondonNW3 3DL
Born January 1968
Director
Appointed 22 Sept 2024

FRANKEL, William Henry

Active
25a Frognal, LondonNW3 6AR
Born December 1944
Director
Appointed 13 Dec 2005

GREEN, David Gregory, Sir

Active
Roseneath Road, LondonSW11 6AQ
Born December 1948
Director
Appointed 28 Mar 2006

SOAMES, Jeremy Bernard

Active
West Barsham, FakenhamNR21 9NP
Born May 1952
Director
Appointed 03 Jul 2023

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate secretary
Appointed 13 Dec 2005
Resigned 16 May 2013

CLARKE, David Stuart

Resigned
Apartment 2, Darling Point
Born January 1942
Director
Appointed 14 Feb 2006
Resigned 08 Apr 2012

EATON, Paul Gerard

Resigned
Rockhaven Epsom Road, LeatherheadKT24 6DY
Born January 1945
Director
Appointed 13 Dec 2005
Resigned 26 Apr 2006

FELL, Gordon Edward Christopher

Resigned
53 Kambala Road, SydneyFOREIGN
Born August 1964
Director
Appointed 14 Feb 2006
Resigned 09 Feb 2009

GOODLAD, Alastair Robertson, The Lord

Resigned
Cott Farm, Minster LovellOX29 0RS
Born July 1943
Director
Appointed 20 Mar 2006
Resigned 03 Jul 2023

LINTOTT, Christopher John

Resigned
22 Gerrard Road, LondonN1 8AY
Born January 1950
Director
Appointed 13 Dec 2005
Resigned 26 Apr 2006

MYER, Rupert Hordern

Resigned
Vale Street, East Melbourne
Born August 1958
Director
Appointed 11 Jun 2012
Resigned 14 May 2013

TRAILL, Michael William

Resigned
Lord Street, Nsw 2069
Born February 1960
Director
Appointed 14 May 2013
Resigned 28 Mar 2016

PENNINGTONS DIRECTORS (NO 1) LTD

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate director
Appointed 13 Dec 2005
Resigned 13 Dec 2005

Persons with significant control

3

2 Active
1 Ceased

Lord Alastair Robertson Goodlad

Ceased
Little Minster, WitneyOX29 0RS
Born July 1943

Nature of Control

Significant influence or control
Notified 13 Dec 2016
Ceased 03 Jul 2023

Mr William Henry Frankel

Active
Frognal, LondonNW3 6AR
Born December 1944

Nature of Control

Significant influence or control
Notified 13 Dec 2016

Mr John Cecil Dauth

Active
Elnathan Mews, LondonW9 2JE
Born April 1947

Nature of Control

Significant influence or control
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 April 2008
AAAnnual Accounts
Legacy
19 December 2007
288cChange of Particulars
Legacy
19 December 2007
363aAnnual Return
Legacy
17 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Incorporation Company
13 December 2005
NEWINCIncorporation