Company NameOpulent Consultants Limited
DirectorsTatiana Cheprunova and Michael Maurice Krieger
Company StatusActive
Company Number03526425
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Tatiana Cheprunova
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(17 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Leighton Road
London
NW5 2QH
Director NameMr Michael Maurice Krieger
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(17 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Leighton Road
London
NW5 2QH
Director NameTatiana Cheprunova
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed10 May 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 April 2004)
RoleCompany Director
Correspondence AddressApt 84 18 Ismailovski Pr
Moscow
Russia
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 February 2005)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr Alastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(6 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2015)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressKyriakoy Matsi 29 Ayios Domedios
Nicosia
2373
Cyprus
Director NameMr Jeffrey William Lack
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(16 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Berwyn Road
Richmond
Surrey
TW10 5BS
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Secretary NameCFS Administrators Limited (Corporation)
StatusResigned
Appointed18 October 2002(4 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 January 2015)
Correspondence AddressTrust House 112 Bonadie Street
Kingstown
St Vincent
Foreign

Location

Registered Address59 Leighton Road
London
NW5 2QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£8,273
Cash£10,152
Current Liabilities£1,879

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

3 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 September 2022Change of details for Ms Tatiana Cheprunova as a person with significant control on 2 February 2022 (2 pages)
5 September 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
10 August 2022Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 59 Leighton Road London NW5 2QH on 10 August 2022 (1 page)
23 May 2022Director's details changed for Mr Michael Maurice Krieger on 23 May 2022 (2 pages)
18 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 May 2022 (1 page)
28 April 2022Change of details for Ms Tatiana Cheprunova as a person with significant control on 26 April 2022 (2 pages)
27 April 2022Director's details changed for Ms Tatiana Cheprunova on 26 April 2022 (2 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
4 October 2018Registered office address changed from 1st Floor 7 Lanark Square London E14 9RE England to Palladium House 1-4 Argyll Street London W1F 7LD on 4 October 2018 (1 page)
29 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 March 2016Appointment of Mr Michael Maurice Krieger as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Michael Maurice Krieger as a director on 1 March 2016 (2 pages)
4 January 2016Termination of appointment of Jeffrey William Lack as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Ms Tatiana Cheprunova as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Jeffrey William Lack as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Ms Tatiana Cheprunova as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Ms Tatiana Cheprunova as a director on 1 January 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 1st Floor 7 Lanark Square London E14 9RE on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 1st Floor 7 Lanark Square London E14 9RE on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 1st Floor 7 Lanark Square London E14 9RE on 6 November 2015 (1 page)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(3 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (16 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (16 pages)
29 January 2015Termination of appointment of Cfs Administrators Limited as a secretary on 1 January 2015 (1 page)
29 January 2015Termination of appointment of Cfs Administrators Limited as a secretary on 1 January 2015 (1 page)
29 January 2015Termination of appointment of Cfs Administrators Limited as a secretary on 1 January 2015 (1 page)
21 January 2015Appointment of Mr Jeffrey William Lack as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Jeffrey William Lack as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Jeffrey William Lack as a director on 1 January 2015 (2 pages)
20 January 2015Termination of appointment of Alastair Matthew Cunningham as a director on 1 January 2015 (1 page)
20 January 2015Termination of appointment of Alastair Matthew Cunningham as a director on 1 January 2015 (1 page)
20 January 2015Termination of appointment of Alastair Matthew Cunningham as a director on 1 January 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000

Statement of capital on 2014-08-13
  • GBP 1,000
  • ANNOTATION Clarification a second filing AR01 was registered on 11/06/15.
(5 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000

Statement of capital on 2014-08-13
  • GBP 1,000
  • ANNOTATION Clarification a second filing AR01 was registered on 11/06/15.
(5 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Director's details changed for Alastair Matthew Cunningham on 2 October 2009 (3 pages)
17 May 2012Director's details changed for Alastair Matthew Cunningham on 2 October 2009 (3 pages)
17 May 2012Director's details changed for Alastair Matthew Cunningham on 2 October 2009 (3 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Cfs Administrators Limited on 12 March 2010 (2 pages)
19 April 2010Secretary's details changed for Cfs Administrators Limited on 12 March 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Return made up to 12/03/09; full list of members (3 pages)
1 May 2009Return made up to 12/03/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Return made up to 12/03/08; full list of members (3 pages)
9 May 2008Return made up to 12/03/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 12/03/07; full list of members (2 pages)
11 April 2007Return made up to 12/03/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2006Return made up to 12/03/06; full list of members (2 pages)
3 April 2006Return made up to 12/03/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 July 2004Return made up to 12/03/04; full list of members (6 pages)
30 July 2004Return made up to 12/03/04; full list of members (6 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: 1ST floor, 60 st jamess street, london, SW1A 1LE (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: 1ST floor 60 st jamess street london SW1A 1LE (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 March 2003Return made up to 12/03/03; full list of members (7 pages)
26 March 2003Return made up to 12/03/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
20 March 2002Return made up to 12/03/02; full list of members (6 pages)
20 March 2002Return made up to 12/03/02; full list of members (6 pages)
11 January 2002Return made up to 12/03/01; full list of members (6 pages)
11 January 2002Return made up to 12/03/01; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 July 2001Registered office changed on 29/07/01 from: suite 3C standbrook house 2/5 old bond street london W1X 3TB (1 page)
29 July 2001Registered office changed on 29/07/01 from: suite 3C standbrook house, 2/5 old bond street, london, W1X 3TB (1 page)
29 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
26 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
29 June 2000Return made up to 12/03/00; full list of members (6 pages)
29 June 2000Return made up to 12/03/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 June 1999Return made up to 12/03/99; full list of members (6 pages)
8 June 1999Return made up to 12/03/99; full list of members (6 pages)
27 May 1999New director appointed (1 page)
27 May 1999New director appointed (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Ad 10/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 May 1999Ad 10/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 1998Incorporation (16 pages)
12 March 1998Incorporation (16 pages)