Background WavePink WaveYellow Wave

OPERAUPCLOSE LTD (08613929)

OPERAUPCLOSE LTD (08613929) is an active UK company. incorporated on 17 July 2013. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. OPERAUPCLOSE LTD has been registered for 12 years. Current directors include ANDREWS, John Kenneth Frederick, ARISS, Amanda Helen, CABRAAL, Charith Jeevaka Leslie and 5 others.

Company Number
08613929
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 2013
Age
12 years
Address
Mast Mayflower Studios, Southampton, SO14 7DU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ANDREWS, John Kenneth Frederick, ARISS, Amanda Helen, CABRAAL, Charith Jeevaka Leslie, LYONS, Matthew, MCFADDEN, Joe, PROVINCE, Hazel, WARD, Carolyn Jane, WILLIAMS, Clare
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPERAUPCLOSE LTD

OPERAUPCLOSE LTD is an active company incorporated on 17 July 2013 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. OPERAUPCLOSE LTD was registered 12 years ago.(SIC: 90010)

Status

active

Active since 12 years ago

Company No

08613929

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

UPCLOSE PRODUCTIONS LONDON
From: 17 July 2013To: 4 August 2021
Contact
Address

Mast Mayflower Studios Above Bar Street Southampton, SO14 7DU,

Previous Addresses

165 Broadhurst Gardens London NW6 3AX England
From: 10 September 2020To: 14 April 2021
6 Dispensary Lane London E8 1FT
From: 17 January 2019To: 10 September 2020
Pill Box 221 the Pill Box 115 Coventry Road London E2 6GG United Kingdom
From: 8 January 2017To: 17 January 2019
6 Frederick's Place London EC2R 8AB
From: 20 January 2015To: 8 January 2017
King's Head Theatre 115 Upper Street London N1 1QN
From: 17 July 2013To: 20 January 2015
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
May 14
Director Joined
May 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
May 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Jul 19
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Left
Oct 23
Director Left
Jun 24
Director Left
Jan 25
Director Joined
Apr 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

ANDREWS, John Kenneth Frederick

Active
Above Bar Street, SouthamptonSO14 7DU
Born January 1976
Director
Appointed 11 Jan 2021

ARISS, Amanda Helen

Active
Above Bar Street, SouthamptonSO14 7DU
Born July 1963
Director
Appointed 01 Nov 2016

CABRAAL, Charith Jeevaka Leslie

Active
Above Bar Street, SouthamptonSO14 7DU
Born January 1985
Director
Appointed 02 Aug 2018

LYONS, Matthew

Active
Above Bar Street, SouthamptonSO14 7DU
Born November 1974
Director
Appointed 11 Jan 2021

MCFADDEN, Joe

Active
Above Bar Street, SouthamptonSO14 7DU
Born July 1972
Director
Appointed 01 Nov 2016

PROVINCE, Hazel

Active
Above Bar Street, SouthamptonSO14 7DU
Born September 1965
Director
Appointed 16 Dec 2024

WARD, Carolyn Jane

Active
Above Bar Street, SouthamptonSO14 7DU
Born April 1960
Director
Appointed 11 Jan 2021

WILLIAMS, Clare

Active
Above Bar Street, SouthamptonSO14 7DU
Born September 1957
Director
Appointed 11 Jan 2021

DIXEY, Judith Marguerite

Resigned
Ospringe Road, LondonNW5 2JD
Born January 1952
Director
Appointed 01 Mar 2016
Resigned 23 May 2018

EARL, Jane

Resigned
Broadhurst Gardens, LondonNW6 3AX
Born April 1957
Director
Appointed 10 Dec 2014
Resigned 11 Jan 2021

GILBERT, Jeff

Resigned
221 The Pill Box, LondonE2 6GG
Born January 1947
Director
Appointed 10 Dec 2014
Resigned 01 Mar 2017

GOUGH, Dickon

Resigned
221 The Pill Box, LondonE2 6GG
Born March 1979
Director
Appointed 17 Jul 2013
Resigned 23 May 2018

GOULD, John Michael

Resigned
115 Upper Street, LondonN1 1QN
Born January 1949
Director
Appointed 17 Jul 2013
Resigned 14 May 2014

LAUDER, Mary Louise

Resigned
Frederick's Place, LondonEC2R 8AB
Born October 1954
Director
Appointed 17 Jul 2013
Resigned 10 Dec 2014

MCINTOSH, Flora Catherine

Resigned
Broadhurst Gardens, LondonNW6 3AX
Born April 1979
Director
Appointed 01 May 2017
Resigned 03 May 2020

MILLINGTON, David

Resigned
Tottenham Road, LondonN1 4ER
Born August 1959
Director
Appointed 01 Dec 2015
Resigned 03 Jul 2020

RAND, Gweneth Ann

Resigned
Above Bar Street, SouthamptonSO14 7DU
Born March 1970
Director
Appointed 10 May 2021
Resigned 23 Sept 2024

THACKRAY, James Gordon

Resigned
Frederick's Place, LondonEC2R 8AB
Born March 1971
Director
Appointed 19 May 2014
Resigned 21 Jul 2016

TOLAND, Abigail Elizabeth

Resigned
Above Bar Street, SouthamptonSO14 7DU
Born September 1978
Director
Appointed 11 Jan 2021
Resigned 10 Oct 2023

WARD, John

Resigned
Parliament Hill, LondonNW3 2TH
Born June 1942
Director
Appointed 17 Jul 2019
Resigned 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Resolution
4 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Incorporation Company
17 July 2013
NEWINCIncorporation