UKBizDB.co.uk

OPAL STL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Opal Stl Limited. The company was founded 10 years ago and was given the registration number 08601039. The firm's registered office is in LONDON. You can find them at Old Change House, 128 Queen Victoria Street, London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:OPAL STL LIMITED
Company Number:08601039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY

Director05 February 2020Active
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY

Director05 February 2020Active
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY

Secretary05 February 2020Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Secretary25 June 2015Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Corporate Secretary03 November 2015Active
24/25, St Andrew Square, Edinburgh, United Kingdom, EH2 1AF

Corporate Secretary08 July 2013Active
Finsbury Tower, 103-105 Bunhill Row, London, England, EC1Y 8LZ

Director25 June 2015Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director03 November 2015Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director08 July 2013Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director08 July 2013Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director08 July 2013Active
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY

Director05 February 2020Active
Finsbury Tower, 103-105 Bunhill Row, London, England, EC1Y 8LZ

Director25 June 2015Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director08 July 2013Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director08 July 2013Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Corporate Director12 July 2019Active

People with Significant Control

Walker Crips Property Income Limited
Notified on:05 February 2020
Status:Active
Country of residence:England
Address:Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Walker Crips Group Plc
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ
Nature of control:
  • Significant influence or control
Mr James William Alexander Allen
Notified on:21 December 2018
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:The Scalpel, 18th Floor, London, England, EC3M 7AF
Nature of control:
  • Significant influence or control
Mr John Elder
Notified on:21 December 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:The Scalpel, 18th Floor, London, England, EC3M 7AF
Nature of control:
  • Significant influence or control
Mr Stephen Vaughan Simper
Notified on:01 July 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:10 Boley Drive, Boley Drive, Clacton-On-Sea, England, CO15 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Peter Chalmers-Smith
Notified on:01 July 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:24 Dearlove Place, Hockerill Street, Bishop's Stortford, England, CM23 2GG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type small.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type small.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-23Address

Change registered office address company with date old address new address.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Address

Change registered office address company with date old address new address.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person secretary company with name date.

Download
2020-02-19Officers

Termination secretary company with name termination date.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.