Company NameOpalhost Limited
DirectorKuldeep Kumar Desaur
Company StatusActive
Company Number01574722
CategoryPrivate Limited Company
Incorporation Date16 July 1981(42 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kuldeep Kumar Desaur
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(10 years, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24 Queensberry Place
London
SW7 2DZ
Secretary NameRaichand Desaur
NationalityBritish
StatusResigned
Appointed10 July 1992(10 years, 12 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 March 2021)
RoleCompany Director
Correspondence Address129 Harlington Road West
Feltham
Middlesex
TW14 0JG

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Kuldeep Desaur
100.00%
Ordinary

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

15 August 1986Delivered on: 29 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 cardigan road, richmond, surrey T.N. sx 132893 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 October 1985Delivered on: 8 November 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75, earlsfield road,london borough of wandsworth t/n:- ln 44998 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 October 1984Delivered on: 5 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 alderbrook road, baltham, wandsworth, london T.N. sgl 39156. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 August 1984Delivered on: 31 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying east of althorpe road, london borough of wandsworth (title no sgl 288796) and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 January 1984Delivered on: 3 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 nansen road battersea, london borough of wandsworth t/n:- ln 22845. and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1982Delivered on: 9 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 althorp road, wandsworth common, london borough of wandsworth tn ln 58791 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 June 1982Delivered on: 5 July 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 b clapham common north side, clapham london borough of wandsworth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1982Delivered on: 3 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 chatham rd, battersea london borough of wandsworth T.no sgl 334902. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1989Delivered on: 17 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 montague road, richmond l/b of richmond title no. Sy 64487 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1981Delivered on: 7 October 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 jeypore road wandsworth in the london borough of wandsworth T.no sgl 324312. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 28 September 2022 (3 pages)
16 August 2022Micro company accounts made up to 28 September 2021 (3 pages)
17 July 2022Confirmation statement made on 17 July 2022 with updates (3 pages)
27 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 28 September 2020 (2 pages)
1 March 2021Termination of appointment of Raichand Desaur as a secretary on 1 March 2021 (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
21 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
19 June 2020Accounts for a dormant company made up to 28 September 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 28 September 2017 (2 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
26 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
17 June 2015Accounts for a dormant company made up to 28 September 2014 (4 pages)
17 June 2015Accounts for a dormant company made up to 28 September 2014 (4 pages)
20 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
5 August 2014Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
5 August 2014Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
21 January 2014Accounts for a dormant company made up to 28 September 2013 (11 pages)
21 January 2014Accounts for a dormant company made up to 28 September 2013 (11 pages)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
15 July 2013Accounts for a dormant company made up to 28 September 2012 (8 pages)
15 July 2013Accounts for a dormant company made up to 28 September 2012 (8 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 28 September 2011 (6 pages)
28 March 2012Accounts for a dormant company made up to 28 September 2011 (6 pages)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 28 September 2010 (6 pages)
8 June 2011Accounts for a dormant company made up to 28 September 2010 (6 pages)
22 July 2010Director's details changed for Mr Kuldeep Desaur on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Kuldeep Desaur on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Kuldeep Desaur on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
16 February 2010Accounts for a dormant company made up to 28 September 2009 (6 pages)
16 February 2010Accounts for a dormant company made up to 28 September 2009 (6 pages)
17 July 2009Director's change of particulars / kuldeep desaur / 01/06/2009 (1 page)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
17 July 2009Director's change of particulars / kuldeep desaur / 01/06/2009 (1 page)
25 March 2009Accounts for a dormant company made up to 28 September 2008 (6 pages)
25 March 2009Accounts for a dormant company made up to 28 September 2008 (6 pages)
24 July 2008Return made up to 10/07/08; full list of members (3 pages)
24 July 2008Return made up to 10/07/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 28 September 2007 (6 pages)
19 November 2007Accounts for a dormant company made up to 28 September 2007 (6 pages)
25 July 2007Return made up to 10/07/07; no change of members (6 pages)
25 July 2007Return made up to 10/07/07; no change of members (6 pages)
16 November 2006Accounts for a dormant company made up to 28 September 2006 (5 pages)
16 November 2006Accounts for a dormant company made up to 28 September 2006 (5 pages)
7 August 2006Return made up to 10/07/06; full list of members (6 pages)
7 August 2006Return made up to 10/07/06; full list of members (6 pages)
25 May 2006Accounts for a dormant company made up to 28 September 2005 (6 pages)
25 May 2006Accounts for a dormant company made up to 28 September 2005 (6 pages)
8 July 2005Return made up to 10/07/05; full list of members (6 pages)
8 July 2005Return made up to 10/07/05; full list of members (6 pages)
30 November 2004Accounts for a dormant company made up to 28 September 2004 (6 pages)
30 November 2004Accounts for a dormant company made up to 28 September 2004 (6 pages)
13 July 2004Return made up to 10/07/04; full list of members (6 pages)
13 July 2004Return made up to 10/07/04; full list of members (6 pages)
7 January 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
7 January 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
14 August 2003Return made up to 10/07/03; full list of members (6 pages)
14 August 2003Return made up to 10/07/03; full list of members (6 pages)
16 November 2002Accounts for a dormant company made up to 28 September 2002 (3 pages)
16 November 2002Accounts for a dormant company made up to 28 September 2002 (3 pages)
4 July 2002Return made up to 10/07/02; full list of members (6 pages)
4 July 2002Return made up to 10/07/02; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 28 September 2001 (3 pages)
24 January 2002Accounts for a dormant company made up to 28 September 2001 (3 pages)
16 July 2001Return made up to 10/07/01; full list of members (6 pages)
16 July 2001Return made up to 10/07/01; full list of members (6 pages)
4 December 2000Accounts for a dormant company made up to 29 September 2000 (3 pages)
4 December 2000Accounts for a dormant company made up to 29 September 2000 (3 pages)
26 July 2000Return made up to 10/07/00; full list of members (6 pages)
26 July 2000Return made up to 10/07/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 28 September 1999 (3 pages)
3 February 2000Accounts for a dormant company made up to 28 September 1999 (3 pages)
12 August 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 August 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 December 1998Accounts for a dormant company made up to 28 September 1998 (3 pages)
11 December 1998Accounts for a dormant company made up to 28 September 1998 (3 pages)
21 July 1998Return made up to 10/07/98; full list of members (6 pages)
21 July 1998Return made up to 10/07/98; full list of members (6 pages)
22 June 1998Accounts for a dormant company made up to 28 September 1997 (3 pages)
22 June 1998Accounts for a dormant company made up to 28 September 1997 (3 pages)
10 July 1997Return made up to 10/07/97; no change of members (4 pages)
10 July 1997Return made up to 10/07/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 28 September 1996 (6 pages)
7 July 1997Accounts for a small company made up to 28 September 1996 (6 pages)
15 December 1996Full accounts made up to 28 September 1995 (10 pages)
15 December 1996Return made up to 10/07/94; no change of members (4 pages)
15 December 1996Return made up to 10/07/95; full list of members (6 pages)
15 December 1996Return made up to 10/07/96; no change of members
  • 363(287) ‐ Registered office changed on 15/12/96
(4 pages)
15 December 1996Full accounts made up to 28 September 1995 (10 pages)
15 December 1996Return made up to 10/07/94; no change of members (4 pages)
15 December 1996Return made up to 10/07/96; no change of members
  • 363(287) ‐ Registered office changed on 15/12/96
(4 pages)
15 December 1996Return made up to 10/07/95; full list of members (6 pages)
6 December 1996Accounts for a dormant company made up to 28 September 1994 (2 pages)
6 December 1996Accounts for a dormant company made up to 28 September 1994 (2 pages)
6 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Deferment of dissolution (voluntary) (1 page)
23 October 1996Deferment of dissolution (voluntary) (1 page)
13 May 1993Order of court to wind up (1 page)
13 May 1993Order of court to wind up (1 page)
6 May 1993Court order notice of winding up (1 page)
6 May 1993Court order notice of winding up (1 page)