Company NameOpalcharm Limited
DirectorSteven Mark Barron
Company StatusActive
Company Number01705473
CategoryPrivate Limited Company
Incorporation Date10 March 1983(41 years, 1 month ago)
Previous NamesOpalcharm Limited and Riley Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Steven Mark Barron
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30, All Nations House 2 Martello Street
London
E8 3PF
Director NameZelda Barron
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration10 years (resigned 10 December 2001)
RoleCompany Director
Correspondence Address35 Arundel Gardens
London
W11 2LW
Secretary NameSteven Mark Barron
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 1998)
RoleCompany Director
Correspondence Address41 Pembridge Villas
London
W11 3EP
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1998(15 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 November 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Steven Mark Barron
100.00%
Ordinary

Financials

Year2014
Net Worth£138,260
Cash£93,755
Current Liabilities£56,653

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

28 April 1992Delivered on: 29 April 1992
Persons entitled: Lewis James Ricketts

Classification: Legal charge
Secured details: £10,000 (ten thousand pounds).
Particulars: All that f/h piece or parcel of land situate at dean farm cookham, berks.
Outstanding
10 February 1992Delivered on: 14 February 1992
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: Land and buildings dean farm alleyns lane, cookham dean, berkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 April 1987Delivered on: 15 April 1987
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: Dean farm house cootham parish berkshire t/n BK149945 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
14 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
8 September 2020Director's details changed for Mr Steven Mark Barron on 5 August 2020 (2 pages)
8 September 2020Change of details for Mr Steven Mark Barron as a person with significant control on 5 August 2020 (2 pages)
6 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Registered 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 (1 page)
21 December 2015Registered 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 (1 page)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
8 December 2015Director's details changed for Mr Steven Mark Barron on 29 November 2015 (2 pages)
8 December 2015Director's details changed for Mr Steven Mark Barron on 29 November 2015 (2 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
16 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
28 June 2010Change of name notice (2 pages)
28 June 2010Company name changed riley productions LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
28 June 2010Company name changed riley productions LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
28 June 2010Change of name notice (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Return made up to 30/11/08; full list of members (3 pages)
19 January 2009Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page)
19 January 2009Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page)
19 January 2009Return made up to 30/11/08; full list of members (3 pages)
30 July 2008Registered office changed on 30/07/2008 from 141 wardour street london W1F 0UT (1 page)
30 July 2008Registered office changed on 30/07/2008 from 141 wardour street london W1F 0UT (1 page)
26 June 2008Registered office changed on 26/06/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page)
26 June 2008Registered office changed on 26/06/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Company name changed opalcharm LIMITED\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed opalcharm LIMITED\certificate issued on 28/06/07 (2 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
23 December 2004Return made up to 30/11/04; full list of members (2 pages)
23 December 2004Return made up to 30/11/04; full list of members (2 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2003Return made up to 30/11/03; full list of members (6 pages)
8 December 2003Return made up to 30/11/03; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
7 January 2002Return made up to 30/11/01; full list of members (6 pages)
7 January 2002Return made up to 30/11/01; full list of members (6 pages)
17 December 2001Director resigned (1 page)
17 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 December 2001Director resigned (1 page)
17 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/11/00
(6 pages)
27 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/11/00
(6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 November 1999Return made up to 30/11/99; full list of members (6 pages)
25 November 1999Return made up to 30/11/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 May 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Registered office changed on 20/04/99 from: 15 manchester square london W1M 6LB (1 page)
20 April 1999Registered office changed on 20/04/99 from: 15 manchester square london W1M 6LB (1 page)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
1 December 1997Return made up to 30/11/97; full list of members (6 pages)
1 December 1997Return made up to 30/11/97; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 November 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 November 1995Return made up to 30/11/95; full list of members (6 pages)
24 November 1995Return made up to 30/11/95; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 March 1994 (5 pages)
21 November 1995Accounts for a small company made up to 31 March 1994 (5 pages)
20 November 1995Registered office changed on 20/11/95 from: 3 bromley place london W1P 5HB (1 page)
20 November 1995Registered office changed on 20/11/95 from: 3 bromley place london W1P 5HB (1 page)
10 March 1983Incorporation (17 pages)
10 March 1983Certificate of incorporation (1 page)
10 March 1983Certificate of incorporation (1 page)
10 March 1983Incorporation (17 pages)
10 March 1983Certificate of incorporation (1 page)
10 March 1983Certificate of incorporation (1 page)