Company number 01705473
Status Active
Incorporation Date 10 March 1983
Company Type Private Limited Company
Address 6TH FLOOR CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, UNITED KINGDOM, W1T 1QL
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of OPALCHARM LIMITED are www.opalcharm.co.uk, and www.opalcharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Opalcharm Limited is a Private Limited Company.
The company registration number is 01705473. Opalcharm Limited has been working since 10 March 1983.
The present status of the company is Active. The registered address of Opalcharm Limited is 6th Floor Charlotte Building 17 Gresse Street London United Kingdom W1t 1ql. The company`s financial liabilities are £10.97k. It is £-49.51k against last year. The cash in hand is £10.7k. It is £-6.31k against last year. And the total assets are £110.81k, which is £41.96k against last year. BARRON, Steven Mark is a Director of the company. Secretary BARRON, Steven Mark has been resigned. Secretary CARLTON REGISTRARS LIMITED has been resigned. Director BARRON, Zelda has been resigned. The company operates in "Artistic creation".
opalcharm Key Finiance
LIABILITIES
£10.97k
-82%
CASH
£10.7k
-38%
TOTAL ASSETS
£110.81k
+60%
All Financial Figures
Current Directors
Resigned Directors
Secretary
CARLTON REGISTRARS LIMITED
Resigned: 16 November 2010
Appointed Date: 10 June 1998
Persons With Significant Control
Mr Steven Mark Barron
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more
OPALCHARM LIMITED Events
18 Jan 2017
Confirmation statement made on 30 November 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015
14 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
...
... and 77 more events
15 Apr 1987
Particulars of mortgage/charge
28 Oct 1986
Full accounts made up to 31 March 1985
10 Mar 1983
Certificate of incorporation
10 Mar 1983
Certificate of incorporation
10 Mar 1983
Incorporation
28 April 1992
Legal charge
Delivered: 29 April 1992
Status: Outstanding
Persons entitled: Lewis James Ricketts
Description: All that f/h piece or parcel of land situate at dean farm…
10 February 1992
Legal mortgage
Delivered: 14 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings dean farm alleyns lane, cookham dean…
7 April 1987
Legal mortgage
Delivered: 15 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Dean farm house cootham parish berkshire t/n BK149945…