Company NameOpero Limited
DirectorSamuel Carney
Company StatusActive
Company Number09010175
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Samuel Carney
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHighfields Crewe Road
Hatherton
Nantwich
CW5 7QY

Location

Registered AddressHighfields Crewe Road
Hatherton
Nantwich
CW5 7QY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHatherton
WardWybunbury

Shareholders

50 at £1Kathryn Carney
50.00%
Ordinary
50 at £1Samuel Carney
50.00%
Ordinary

Financials

Year2014
Net Worth£3,641
Cash£20,113
Current Liabilities£38,651

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

23 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
22 September 2022Previous accounting period extended from 30 April 2022 to 30 June 2022 (1 page)
10 July 2022Cessation of Kathryn Carney as a person with significant control on 31 January 2022 (1 page)
10 July 2022Registered office address changed from The Conservatory Company Dagfields Crafts & Antiques Centre Walgherton Nantwich CW5 7LG England to Highfields Crewe Road Hatherton Nantwich CW5 7QY on 10 July 2022 (1 page)
10 July 2022Change of details for Mr Samuel Carney as a person with significant control on 31 January 2022 (2 pages)
10 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
13 June 2022Change of details for Mr Samuel Carney as a person with significant control on 24 April 2022 (2 pages)
13 June 2022Director's details changed for Mr Samuel Carney on 24 April 2022 (2 pages)
13 June 2022Change of details for Mrs Kathryn Carney as a person with significant control on 24 April 2022 (2 pages)
13 June 2022Confirmation statement made on 24 April 2022 with updates (4 pages)
1 November 2021Micro company accounts made up to 30 April 2021 (1 page)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (1 page)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (1 page)
10 June 2019Registered office address changed from Highfields Crewe Road Hatherton Nantwich CW5 7QY England to The Conservatory Company Dagfields Crafts & Antiques Centre Walgherton Nantwich CW5 7LG on 10 June 2019 (1 page)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 3 Chestnut Avenue Shavington Crewe CW2 5BJ to Highfields Crewe Road Hatherton Nantwich CW5 7QY on 8 January 2019 (1 page)
13 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
29 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)