UKBizDB.co.uk

OPALTON LIMITED

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

This company is commonly known as Opalton Limited. The company was founded 21 years ago and was given the registration number 04814557. The firm's registered office is in BRISTOL. You can find them at First Floor, Templeback, 10 Temple Back, Bristol, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:OPALTON LIMITED
Company Number:04814557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubliee Buildings, First Floor, Victoria Street, Douglas, IM1 2SH

Corporate Secretary15 July 2005Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director02 October 2020Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2SH

Director17 July 2023Active
3rd Floor, 45-47 Cornhill, London, EC3V 3PD

Nominee Secretary30 June 2003Active
3 Douglas Head Apartments, Head Road, Douglas, IM1 5BY

Secretary15 July 2005Active
35 Ennersdale Road, Kew, TW9 3PE

Secretary30 June 2003Active
1 Howe Road, Onchan, IM3 2AP

Director06 October 2006Active
3 Douglas Head Apartments, Head Road, Douglas, IM1 5BY

Director15 July 2005Active
21 St Thomas Street, Bristol, BS1 6JS

Director04 March 2011Active
Daleside, 10 Cronkbourne Road, Douglas, IM2 3LB

Director21 December 2006Active
21 St Thomas Street, Bristol, BS1 6JS

Director20 May 2011Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director21 October 2010Active
9 Romney Wynd, Clifton Park, Ramsey, IM8 3NJ

Director24 April 2009Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director02 October 2020Active
15, Ballagarey Road, Glen Vine, Isle Of Man, IM4 4EB

Director23 November 2011Active
35 Ennerdale Road, Kew, Richmond, TW9 3PE

Director30 June 2003Active
35 Ennersdale Road, Kew, TW9 3PE

Director30 June 2003Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, Isle Of Man, IM1 2SH

Director07 November 2022Active
24 Ennerdale Avenue, Onchan, IM3 2DL

Director15 July 2005Active
3rd Floor, 45-47 Cornhill, London, EC3V 3PD

Corporate Nominee Director30 June 2003Active

People with Significant Control

Mr John Anthony Rowan
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:Irish
Country of residence:Isle Of Man
Address:Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-11Gazette

Gazette filings brought up to date.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type dormant.

Download
2017-08-21Address

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

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.