Company NameOpera Opera Opticians Limited
DirectorsPravin Ahluwalia and Arun Ahluwalia
Company StatusActive
Company Number01833057
CategoryPrivate Limited Company
Incorporation Date16 July 1984(39 years, 9 months ago)
Previous NameR. Walia Opticians (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMrs Pravin Ahluwalia
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(6 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Gordon Road
Ealing
London
W5 2AR
Director NameMr Arun Ahluwalia
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(6 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address58 Gordon Road
Ealing
London
W5 2AR
Secretary NameMrs Pravin Ahluwalia
NationalityBritish
StatusCurrent
Appointed12 January 1999(14 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Gordon Road
Ealing
London
W5 2AR
Secretary NameAjit Kaur Ahluwalia
NationalityBritish
StatusResigned
Appointed11 March 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 January 1999)
RoleCompany Director
Correspondence Address62 Eastcote Lane
South Harrow
Harrow
Middlesex
HA2 8DM

Contact

Websiteoperaopera.net

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Arun Ahluwalia
50.00%
Ordinary
50 at £1Pravin Ahluwalia
50.00%
Ordinary

Financials

Year2014
Net Worth£717,411
Cash£402,500
Current Liabilities£36,052

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

14 July 2000Delivered on: 2 August 2000
Satisfied on: 21 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 November 1994Delivered on: 24 November 1994
Satisfied on: 23 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 November 1992Delivered on: 11 December 1992
Satisfied on: 23 May 2000
Persons entitled: Mr. Sukhwant Sinch Ahluwalia and Mrs. Ajit Kaur Ahluwalia

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 October 1990Delivered on: 30 October 1990
Satisfied on: 23 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 June 1990Delivered on: 6 July 1990
Satisfied on: 23 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 tottenham court road, L.B. of camden title no ngl 191437.
Fully Satisfied
9 March 1990Delivered on: 14 March 1990
Satisfied on: 23 May 2000
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £127,500 and all other monies due or to become due from the company to the chargee, under the terms of the charge.
Particulars: Unit 5, sheraton business centre wadsworth, perivale in the L.B. of ealing title no ngl 601694.
Fully Satisfied
30 January 1989Delivered on: 3 February 1989
Satisfied on: 23 May 2000
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the legal charge.
Particulars: F/H - 38 and 38A tottenham court road, london W11 title no ngl 191437, together with all buildings erections fixtures and fittings and fixed plant and machinery.
Fully Satisfied
14 July 2000Delivered on: 2 August 2000
Satisfied on: 21 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 38 and 38A tottenham court road l/b of camden - NGL191437. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1987Delivered on: 4 September 1987
Satisfied on: 23 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5, sheraton business park, wadsworth road, perivale, L.b of ealing title nos mx 196462 (part) mx 151187 (part).
Fully Satisfied
11 May 1998Delivered on: 13 May 1998
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 38 and 38A tottenham court road london t/n NGL191437 with all buildings fixtures fixed plant and machinery the benefit of all guarantees rent deposits and undertaking by way of floating charge the undertaking and all property and assets for full details of all charged assets please refer to form 395. see the mortgage charge document for full details.
Outstanding
10 June 2013Delivered on: 11 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
17 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 June 2013Registration of charge 018330570011 (26 pages)
11 June 2013Registration of charge 018330570011 (26 pages)
8 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
8 April 2009Return made up to 11/03/09; full list of members (4 pages)
8 April 2009Return made up to 11/03/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
1 April 2008Return made up to 11/03/08; full list of members (4 pages)
1 April 2008Return made up to 11/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 March 2007Return made up to 11/03/07; full list of members (2 pages)
15 March 2007Return made up to 11/03/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page)
15 March 2007Registered office changed on 15/03/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 March 2006Return made up to 11/03/06; full list of members (2 pages)
14 March 2006Return made up to 11/03/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 April 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(7 pages)
18 April 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(7 pages)
23 February 2005Registered office changed on 23/02/05 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
23 February 2005Registered office changed on 23/02/05 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
30 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
30 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
18 April 2003Return made up to 11/03/03; full list of members (7 pages)
18 April 2003Return made up to 11/03/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
3 April 2002Return made up to 11/03/02; full list of members (6 pages)
3 April 2002Return made up to 11/03/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (9 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (9 pages)
6 March 2001Return made up to 11/03/01; full list of members (6 pages)
6 March 2001Return made up to 11/03/01; full list of members (6 pages)
2 February 2001Registered office changed on 02/02/01 from: sterling (ats) LIMITED suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
2 February 2001Registered office changed on 02/02/01 from: sterling (ats) LIMITED suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
4 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
2 August 2000Particulars of mortgage/charge (7 pages)
2 August 2000Particulars of mortgage/charge (7 pages)
2 August 2000Particulars of mortgage/charge (7 pages)
2 August 2000Particulars of mortgage/charge (7 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2000Return made up to 11/03/00; full list of members (6 pages)
13 March 2000Return made up to 11/03/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
13 May 1999Secretary resigned (2 pages)
13 May 1999Secretary resigned (2 pages)
24 March 1999Return made up to 11/03/99; full list of members (6 pages)
24 March 1999Return made up to 11/03/99; full list of members (6 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Registered office changed on 20/01/99 from: 58,gordon road london W5 2AR (1 page)
20 January 1999Registered office changed on 20/01/99 from: 58,gordon road london W5 2AR (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (10 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (10 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
19 March 1998Return made up to 11/03/98; no change of members (4 pages)
19 March 1998Return made up to 11/03/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
6 May 1997Return made up to 11/03/97; no change of members (4 pages)
6 May 1997Return made up to 11/03/97; no change of members (4 pages)
9 October 1996Auditor's resignation (1 page)
9 October 1996Auditor's resignation (1 page)
2 September 1996Accounts for a small company made up to 31 October 1995 (10 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (10 pages)
29 April 1996Return made up to 11/03/96; full list of members (6 pages)
29 April 1996Return made up to 11/03/96; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
30 April 1995Return made up to 11/03/95; no change of members (4 pages)
30 April 1995Return made up to 11/03/95; no change of members (4 pages)
12 August 1988First Gazette notice for compulsory strike-off (1 page)
12 August 1988First Gazette notice for compulsory strike-off (1 page)