UKBizDB.co.uk

OPELOAK LTD

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

This company is commonly known as Opeloak Ltd. The company was founded 18 years ago and was given the registration number 05716547. The firm's registered office is in LONDON. You can find them at 200 Strand, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OPELOAK LTD
Company Number:05716547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:200 Strand, London, United Kingdom, WC2R 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Barringer Square, London, England, SW17 8EE

Director12 March 2022Active
56, Barringer Square, London, England, SW17 8EE

Director12 March 2022Active
Eaton Farm, Miles Lane, Cobham, KT11 2ED

Secretary23 January 2007Active
8 Station Road, Esher, KT10 8DY

Secretary17 November 2006Active
200, -203 Strand, London, United Kingdom, WC2R 1DJ

Corporate Secretary01 April 2009Active
16 Winchester Walk, London, SE1 9AQ

Corporate Secretary21 February 2006Active
200, Strand, London, United Kingdom, WC2R 1DJ

Corporate Secretary21 October 2015Active
Klara Tsetkin St. 2, Moscow, Russian Federation, 127299

Director15 September 2014Active
Springfield House, Westcott Street, Westcott, Dorking, RH4 3LU

Director17 November 2006Active
8 Station Road, Esher, KT10 8DY

Director17 November 2006Active
19-2-110,, B. Naberezhnaya St.,, Moscow, Russia,

Director28 February 2008Active
Walnut Cottage, Midgham Park Midgham, Reading, RG7 5UG

Director24 April 2007Active
C/O Celtic Resources Holdings Limited, 3rd Floor, 145 Leadenhall Street, London, United Kingdom, EC3V 4QT

Director01 August 2008Active
69-85 Tabernacle Street, PO BOX 698, London, EC2A 4RR

Director01 April 2009Active
20, Wimborne Avenue, Chislehurst, United Kingdom, BR7 6RQ

Director01 August 2008Active
C/O Celtic Resources Holdings Limited, 3rd Floor, 145 Leadenhall Street, London, United Kingdom, EC3V 4QT

Director20 January 2015Active
200, Strand, London, United Kingdom, WC2R 1DJ

Director28 February 2008Active
51,, Pulkovskaya Street, Moscow, Russia,

Director28 February 2008Active
16 Winchester Walk, London, SE1 9AQ

Corporate Director21 February 2006Active

People with Significant Control

Mr Alexey Mordashov
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:Russian
Country of residence:Russia
Address:2, Klara Tsetkin, Moscow, Russia, 127299
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nord Gold Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Dover Street, London, England, W1S 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Address

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

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-07-26Address

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

Download
2022-05-24Officers

Termination secretary company with name termination date.

Download
2022-03-17Address

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

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.