Warning: file_put_contents(c/1b4f437420a1aa57ddb708ea1d0478d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Opalrise Properties Limited, W1W 6HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPALRISE PROPERTIES LIMITED

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

This company is commonly known as Opalrise Properties Limited. The company was founded 24 years ago and was given the registration number 03791896. The firm's registered office is in LONDON. You can find them at Second Floor 32-33 Gosfield Street, Fitzrovia, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OPALRISE PROPERTIES LIMITED
Company Number:03791896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Second Floor 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL

Secretary23 June 1999Active
Second Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL

Director23 June 1999Active
Lower Woodbury House, Lower Woodbury, Wareham, England, BH20 7NN

Director06 April 2013Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary18 June 1999Active
10 Portman Hall, Old Redding, Harrow Weald, HA3 6SH

Director23 June 1999Active
Yaffle Bere Road, Cold Harbour, Wareham, BH20 7PA

Director08 July 2006Active
Second Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL

Director20 October 2016Active
Yaffles, Bere Road, Wareham, BH20 7PA

Director23 June 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director18 June 1999Active

People with Significant Control

Mrs Barbara Gloria Green
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Yaffle, Bere Road, Wareham, England, BH20 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Peter Green
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:Canadian
Country of residence:England
Address:Lower Woodbury House, Lower Woodbury, Wareham, England, BH20 7NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Address

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

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Capital

Capital cancellation shares.

Download
2020-02-17Capital

Capital return purchase own shares.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-09-24Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Address

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

Download

Copyright © 2024. All rights reserved.