Background WavePink WaveYellow Wave

OPERA IDENTITY ASSURANCE LIMITED (11873221)

OPERA IDENTITY ASSURANCE LIMITED (11873221) is an active UK company. incorporated on 11 March 2019. with registered office in Stratford-Upon-Avon. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. OPERA IDENTITY ASSURANCE LIMITED has been registered for 7 years. Current directors include ADYE, John Anthony, Sir, CHANDLER, Richard Geoffrey, Professor, DOVER, Robert Alan and 3 others.

Company Number
11873221
Status
active
Type
ltd
Incorporated
11 March 2019
Age
7 years
Address
6 Slingates Road, Stratford-Upon-Avon, CV37 6ST
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ADYE, John Anthony, Sir, CHANDLER, Richard Geoffrey, Professor, DOVER, Robert Alan, GILL, Richard Robert, O'MALLEY, Raymond Antony Hugh, WALTON, Richard Arthur, Professor
SIC Codes
62020, 62090, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPERA IDENTITY ASSURANCE LIMITED

OPERA IDENTITY ASSURANCE LIMITED is an active company incorporated on 11 March 2019 with the registered office located in Stratford-Upon-Avon. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. OPERA IDENTITY ASSURANCE LIMITED was registered 7 years ago.(SIC: 62020, 62090, 74909)

Status

active

Active since 7 years ago

Company No

11873221

LTD Company

Age

7 Years

Incorporated 11 March 2019

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 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 9 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

OPERA (2019) LIMITED
From: 11 March 2019To: 4 November 2020
Contact
Address

6 Slingates Road Stratford-Upon-Avon, CV37 6ST,

Previous Addresses

17 Greenhill Street Stratford-upon-Avon CV37 6LF United Kingdom
From: 11 March 2019To: 17 August 2023
Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Funding Round
Nov 20
Director Left
Mar 26
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

WILTSHIRE, Christopher

Active
Slingates Road, Stratford-Upon-AvonCV37 6ST
Secretary
Appointed 11 Oct 2019

ADYE, John Anthony, Sir

Active
Slingates Road, Stratford-Upon-AvonCV37 6ST
Born October 1939
Director
Appointed 11 Oct 2019

CHANDLER, Richard Geoffrey, Professor

Active
Slingates Road, Stratford-Upon-AvonCV37 6ST
Born October 1946
Director
Appointed 11 Oct 2019

DOVER, Robert Alan

Active
The Space, Leamington SpaCV32 5PP
Born May 1945
Director
Appointed 11 Oct 2019

GILL, Richard Robert

Active
Sherwood Drive, Morristown07960
Born October 1953
Director
Appointed 15 Jul 2020

O'MALLEY, Raymond Antony Hugh

Active
Willington, Shipston On StourCV36 5AS
Born August 1964
Director
Appointed 11 Oct 2019

WALTON, Richard Arthur, Professor

Active
Hill Lane, PershoreWR10 3HU
Born September 1947
Director
Appointed 15 Jul 2020

BOINTON, Giles Basil Hardisty, Dr

Resigned
Slingates Road, Stratford-Upon-AvonCV37 6ST
Born December 1950
Director
Appointed 15 Jul 2020
Resigned 17 Mar 2026

WILTSHIRE, Christopher

Resigned
Greenhill Street, Stratford-Upon-AvonCV37 6LF
Born September 1955
Director
Appointed 11 Mar 2019
Resigned 30 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Wiltshire

Active
Slingates Road, Stratford-Upon-AvonCV37 6ST
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2020

Sir John Anthony Adye

Ceased
Greenhill Street, Stratford-Upon-AvonCV37 6LF
Born October 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2019
Ceased 28 Sept 2020

Mr Christopher Wiltshire

Ceased
Greenhill Street, Stratford-Upon-AvonCV37 6LF
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2019
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2020
CS01Confirmation Statement
Capital Allotment Shares
8 November 2020
SH01Allotment of Shares
Certificate Change Of Name Company
4 November 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 October 2020
RESOLUTIONSResolutions
Change Of Name Notice
16 October 2020
CONNOTConfirmation Statement Notification
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Incorporation Company
11 March 2019
NEWINCIncorporation