Background WavePink WaveYellow Wave

THE OPERA AWARDS FOUNDATION (08292590)

THE OPERA AWARDS FOUNDATION (08292590) is an active UK company. incorporated on 13 November 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. THE OPERA AWARDS FOUNDATION has been registered for 13 years. Current directors include ALLISON, John, Dr, CORBETT-NOLAN, Andrew Charles Robert Jean-Baptiste, HYMAN, Harry Abraham and 4 others.

Company Number
08292590
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 November 2012
Age
13 years
Address
3rd Floor, 10 Rose & Crown Yard, London, SW1Y 6RE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ALLISON, John, Dr, CORBETT-NOLAN, Andrew Charles Robert Jean-Baptiste, HYMAN, Harry Abraham, MACLOED-MILLER, Leslie William, NAUDI, Sara, ROSLUND, Deborah Helen, SAUNDERS, William Alexander
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OPERA AWARDS FOUNDATION

THE OPERA AWARDS FOUNDATION is an active company incorporated on 13 November 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. THE OPERA AWARDS FOUNDATION was registered 13 years ago.(SIC: 90020)

Status

active

Active since 13 years ago

Company No

08292590

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

Age

13 Years

Incorporated 13 November 2012

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 2 October 2025 (6 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

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

3rd Floor, 10 Rose & Crown Yard King Street London, SW1Y 6RE,

Previous Addresses

3rd Floor, 10 Rose & Crown Yard 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE England
From: 21 March 2024To: 21 March 2024
3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE England
From: 8 February 2024To: 21 March 2024
C/O Nexus Group 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF
From: 12 December 2012To: 8 February 2024
2Nd Floor Griffin House West Street Woking Surrey GU21 6BS
From: 13 November 2012To: 12 December 2012
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 14
Director Joined
Sept 16
Director Joined
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

ALLISON, John, Dr

Active
King Street, LondonSW1Y 6RE
Born May 1965
Director
Appointed 13 Nov 2012

CORBETT-NOLAN, Andrew Charles Robert Jean-Baptiste

Active
King Street, LondonSW1Y 6RE
Born March 1961
Director
Appointed 02 Mar 2023

HYMAN, Harry Abraham

Active
King Street, LondonSW1Y 6RE
Born August 1956
Director
Appointed 13 Nov 2012

MACLOED-MILLER, Leslie William

Active
Haymarket, LondonSW1Y 4RF
Born May 1962
Director
Appointed 01 Aug 2016

NAUDI, Sara

Active
King Street, LondonSW1Y 6RE
Born May 1955
Director
Appointed 12 Mar 2024

ROSLUND, Deborah Helen

Active
King Street, LondonSW1Y 6RE
Born September 1949
Director
Appointed 20 Mar 2024

SAUNDERS, William Alexander

Active
King Street, LondonSW1Y 6RE
Born May 1968
Director
Appointed 13 Nov 2012

BOND, Iris Helen

Resigned
King Street, LondonSW1Y 6RE
Born April 1942
Director
Appointed 25 Nov 2014
Resigned 15 May 2024

Persons with significant control

2

Mr Harry Abraham Hyman

Active
King Street, LondonSW1Y 6RE
Born August 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016

Dr John Allison

Active
King Street, LondonSW1Y 6RE
Born May 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Resolution
28 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Incorporation Company
13 November 2012
NEWINCIncorporation