Background WavePink WaveYellow Wave

OPPORTUNITY NETWORK HOLDINGS LIMITED (09516905)

OPPORTUNITY NETWORK HOLDINGS LIMITED (09516905) is an active UK company. incorporated on 30 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. OPPORTUNITY NETWORK HOLDINGS LIMITED has been registered for 10 years. Current directors include ARE, Lionel William Albert Joseph, CARTOLARI, Marco, PALLAS, Brian Alessandro James and 3 others.

Company Number
09516905
Status
active
Type
ltd
Incorporated
30 March 2015
Age
10 years
Address
Third Floor 20 Old Bailey, London, EC4M 7AN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ARE, Lionel William Albert Joseph, CARTOLARI, Marco, PALLAS, Brian Alessandro James, ROHR, Paolo, SHERMAN, Robert Alan, STEINBERG, Kevin Paul
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPPORTUNITY NETWORK HOLDINGS LIMITED

OPPORTUNITY NETWORK HOLDINGS LIMITED is an active company incorporated on 30 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. OPPORTUNITY NETWORK HOLDINGS LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09516905

LTD Company

Age

10 Years

Incorporated 30 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 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

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

16 Old Bailey London EC4M 7EG United Kingdom
From: 30 March 2015To: 2 August 2018
Timeline

64 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Apr 16
Funding Round
Apr 16
Director Joined
May 16
Funding Round
Aug 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Funding Round
Oct 16
Funding Round
Mar 17
Director Left
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Dec 17
Funding Round
Mar 18
Funding Round
Mar 18
Director Joined
Mar 18
Capital Reduction
Mar 18
Share Buyback
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Oct 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Funding Round
Dec 18
Funding Round
Feb 20
Director Left
Apr 20
Funding Round
Apr 20
Director Joined
Sept 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Jul 21
Funding Round
Apr 22
Director Joined
May 22
Director Left
Jun 22
Funding Round
Sept 22
Funding Round
Jun 23
Director Joined
Jun 23
Funding Round
Jul 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Dec 24
46
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ARE, Lionel William Albert Joseph

Active
Old Bailey, LondonEC4M 7AN
Born September 1964
Director
Appointed 01 Apr 2016

CARTOLARI, Marco

Active
20 Old Bailey, LondonEC4M 7AN
Born September 1961
Director
Appointed 16 Jul 2015

PALLAS, Brian Alessandro James

Active
Old Bailey, LondonEC4M 7AN
Born March 1987
Director
Appointed 30 Mar 2015

ROHR, Paolo

Active
Old Bailey, LondonEC4M 7AN
Born November 1977
Director
Appointed 16 Jul 2015

SHERMAN, Robert Alan

Active
1 International Place, Boston02110
Born November 1953
Director
Appointed 01 Apr 2017

STEINBERG, Kevin Paul

Active
Old Bailey, LondonEC4M 7AN
Born November 1969
Director
Appointed 31 Aug 2015

AMIRAM, Dan

Resigned
Old Bailey, LondonEC4M 7AN
Born June 1977
Director
Appointed 16 Jul 2015
Resigned 15 Aug 2019

ECKENROTH, Jason

Resigned
Old Bailey, LondonEC4M 7AN
Born August 1976
Director
Appointed 01 Jun 2022
Resigned 10 Dec 2024

GELBER, David

Resigned
Old Bailey, LondonEC4M 7AN
Born November 1947
Director
Appointed 01 Oct 2020
Resigned 31 May 2022

NIMEH, Tony

Resigned
Friars Way, Fairbanks99709
Born May 1977
Director
Appointed 23 Apr 2023
Resigned 01 May 2024

REID JR, Jerome Alan

Resigned
Old Bailey, LondonEC4M 7EG
Born July 1962
Director
Appointed 01 Apr 2016
Resigned 01 Apr 2017

STEFANEL, Matteo

Resigned
Great Marlborough Street, LondonW1F 7JL
Born March 1975
Director
Appointed 01 Jan 2018
Resigned 10 Dec 2024

Persons with significant control

1

Brian Alessandro James Pallas

Active
Old Bailey, LondonEC4M 7AN
Born March 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
4 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Resolution
2 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Capital Cancellation Shares
12 November 2018
SH06Cancellation of Shares
Resolution
12 November 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 November 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
10 July 2018
RP04SH01RP04SH01
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Capital Cancellation Shares
27 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 March 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
14 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Resolution
6 February 2018
RESOLUTIONSResolutions
Resolution
6 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Resolution
14 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Resolution
6 October 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
6 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 October 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
14 June 2016
RP04RP04
Second Filing Of Form With Form Type
14 June 2016
RP04RP04
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Resolution
3 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 September 2015
AA01Change of Accounting Reference Date
Resolution
5 August 2015
RESOLUTIONSResolutions
Incorporation Company
30 March 2015
NEWINCIncorporation