Company NameOpalfast Limited
DirectorsMamdouh Fanous and Joseph Christopher Fanous
Company StatusActive
Company Number02043537
CategoryPrivate Limited Company
Incorporation Date5 August 1986(37 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMamdouh Fanous
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(5 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 Great West Road
Isleworth
Middlesex
TW7 5PD
Secretary NameMamdouh Fanous
NationalityBritish
StatusCurrent
Appointed12 January 1992(5 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 Great West Road
Isleworth
Middlesex
TW7 5PD
Director NameMr Joseph Christopher Fanous
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(34 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleSales Marketing
Country of ResidenceEngland
Correspondence Address107 Power Road Suite 2, Second Floor
Chiswick
London
W4 5PY
Director NameMr Ali Nasser Al Missned
Date of BirthJuly 1949 (Born 74 years ago)
NationalityQatari
StatusResigned
Appointed12 January 1992(5 years, 5 months after company formation)
Appointment Duration28 years, 2 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Parkside
Wimbledon
London
SW19 5NB

Location

Registered Address107 Power Road Suite 2, Second Floor
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Idiah Fanous
50.00%
Ordinary
1 at £1Mamdouh Fanous
50.00%
Ordinary

Financials

Year2014
Net Worth£21,997
Cash£57,564
Current Liabilities£44,047

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

9 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
25 June 2022Registered office address changed from Suite 8, 1-3 Little Titchfield Street London W1W 7BU England to 107 Power Road Suite 2, Second Floor Chiswick London W4 5PY on 25 June 2022 (1 page)
19 April 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
9 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 March 2021Appointment of Mr Joseph Christopher Fanous as a director on 1 March 2021 (2 pages)
8 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 March 2020Termination of appointment of Ali Nasser Al Missned as a director on 17 March 2020 (1 page)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
9 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 September 2018Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
5 December 2017Change of details for Mrs Memdouh Fanous as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Change of details for Mrs Memdouh Fanous as a person with significant control on 5 December 2017 (2 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Director's details changed for Mamdouh Fanous on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Ali Nasser Al Missned on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mamdouh Fanous on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Ali Nasser Al Missned on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Ali Nasser Al Missned on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mamdouh Fanous on 1 October 2009 (2 pages)
6 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 March 2009Registered office changed on 16/03/2009 from unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
12 February 2009Return made up to 12/01/09; full list of members (3 pages)
12 February 2009Return made up to 12/01/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 12/01/08; full list of members (3 pages)
24 April 2008Return made up to 12/01/08; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2007Return made up to 12/01/07; full list of members (2 pages)
1 February 2007Return made up to 12/01/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 February 2006Return made up to 12/01/06; full list of members (2 pages)
13 February 2006Return made up to 12/01/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 February 2005Return made up to 12/01/05; full list of members (2 pages)
24 February 2005Return made up to 12/01/05; full list of members (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 February 2004Return made up to 12/01/04; full list of members (7 pages)
20 February 2004Return made up to 12/01/04; full list of members (7 pages)
20 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 February 2003Return made up to 12/01/03; full list of members (7 pages)
18 February 2003Return made up to 12/01/03; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 January 2002Return made up to 12/01/02; full list of members (6 pages)
18 January 2002Return made up to 12/01/02; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 January 2001Return made up to 12/01/01; full list of members (6 pages)
19 January 2001Return made up to 12/01/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 June 2000Registered office changed on 23/06/00 from: 869 great west road isleworth middlesex TW7 5PD (1 page)
23 June 2000Registered office changed on 23/06/00 from: 869 great west road isleworth middlesex TW7 5PD (1 page)
9 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 February 1999Return made up to 12/01/99; no change of members (4 pages)
11 February 1999Return made up to 12/01/99; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 January 1998Return made up to 12/01/98; full list of members (6 pages)
23 January 1998Return made up to 12/01/98; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
29 January 1997Return made up to 12/01/97; no change of members (4 pages)
29 January 1997Return made up to 12/01/97; no change of members (4 pages)
30 September 1996Full accounts made up to 31 December 1995 (9 pages)
30 September 1996Full accounts made up to 31 December 1995 (9 pages)
15 May 1996Registered office changed on 15/05/96 from: 49 roehampton lane roehampton london SW15 (1 page)
15 May 1996Registered office changed on 15/05/96 from: 49 roehampton lane roehampton london SW15 (1 page)
28 January 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 January 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)