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..
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 | : |
|
Registered Address | : | 200 Strand, London, United Kingdom, WC2R 1DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Barringer Square, London, England, SW17 8EE | Director | 12 March 2022 | Active |
56, Barringer Square, London, England, SW17 8EE | Director | 12 March 2022 | Active |
Eaton Farm, Miles Lane, Cobham, KT11 2ED | Secretary | 23 January 2007 | Active |
8 Station Road, Esher, KT10 8DY | Secretary | 17 November 2006 | Active |
200, -203 Strand, London, United Kingdom, WC2R 1DJ | Corporate Secretary | 01 April 2009 | Active |
16 Winchester Walk, London, SE1 9AQ | Corporate Secretary | 21 February 2006 | Active |
200, Strand, London, United Kingdom, WC2R 1DJ | Corporate Secretary | 21 October 2015 | Active |
Klara Tsetkin St. 2, Moscow, Russian Federation, 127299 | Director | 15 September 2014 | Active |
Springfield House, Westcott Street, Westcott, Dorking, RH4 3LU | Director | 17 November 2006 | Active |
8 Station Road, Esher, KT10 8DY | Director | 17 November 2006 | Active |
19-2-110,, B. Naberezhnaya St.,, Moscow, Russia, | Director | 28 February 2008 | Active |
Walnut Cottage, Midgham Park Midgham, Reading, RG7 5UG | Director | 24 April 2007 | Active |
C/O Celtic Resources Holdings Limited, 3rd Floor, 145 Leadenhall Street, London, United Kingdom, EC3V 4QT | Director | 01 August 2008 | Active |
69-85 Tabernacle Street, PO BOX 698, London, EC2A 4RR | Director | 01 April 2009 | Active |
20, Wimborne Avenue, Chislehurst, United Kingdom, BR7 6RQ | Director | 01 August 2008 | Active |
C/O Celtic Resources Holdings Limited, 3rd Floor, 145 Leadenhall Street, London, United Kingdom, EC3V 4QT | Director | 20 January 2015 | Active |
200, Strand, London, United Kingdom, WC2R 1DJ | Director | 28 February 2008 | Active |
51,, Pulkovskaya Street, Moscow, Russia, | Director | 28 February 2008 | Active |
16 Winchester Walk, London, SE1 9AQ | Corporate Director | 21 February 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Officers | Termination secretary company with name termination date. | Download |
2022-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.