Company NameBlack Opal Limited
Company StatusActive
Company Number03571759
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Cheryl Eileen Mayberry
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2019(21 years after company formation)
Appointment Duration4 years, 11 months
RolePresident And Co-Owner
Country of ResidenceUnited States
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMs Desiree Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2019(21 years after company formation)
Appointment Duration4 years, 11 months
RoleCeo And Co-Owner
Country of ResidenceUnited States
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameCosmo Llc (Corporation)
StatusCurrent
Appointed01 June 2019(21 years after company formation)
Appointment Duration4 years, 11 months
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed25 November 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Paul Masturzo
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1500 Hudson St 4q
Hoboken
Nj 07030
Director NameMr Nikos Mouyiaris
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address425 East 58th Street
Apartment 32h Ny10022
New York
America
Secretary NameBarbara Novick
NationalityAmerican
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Wildwood Drive
Laurel Hallow Ny 11791
New York
United States
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFloor 8, 71
Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Bio Cosmetic Research Labs
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Filing History

7 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 December 2020Appointment of Ms Desiree Rogers as a director on 1 June 2019 (2 pages)
1 December 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
1 December 2020Appointment of Ms Cheryl Eileen Mayberry as a director on 1 June 2019 (2 pages)
30 November 2020Appointment of Breams Secretaries Limited as a secretary on 25 November 2020 (2 pages)
30 November 2020Appointment of Cosmo Llc as a director on 1 June 2019 (2 pages)
30 November 2020Cessation of Nikos Mouyiaris as a person with significant control on 5 January 2019 (1 page)
30 November 2020Notification of a person with significant control statement (2 pages)
27 November 2020Termination of appointment of Nikos Mouyiaris as a director on 1 June 2019 (1 page)
27 November 2020Termination of appointment of Barbara Novick as a secretary on 1 June 2019 (1 page)
27 November 2020Termination of appointment of Paul Masturzo as a director on 1 June 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 June 2012Registered office address changed from Atrium Court 15 Jockey's Fields London WC1R 4QR on 1 June 2012 (1 page)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
1 June 2012Registered office address changed from Atrium Court 15 Jockey's Fields London WC1R 4QR on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Atrium Court 15 Jockey's Fields London WC1R 4QR on 1 June 2012 (1 page)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2009 (1 page)
20 January 2011Accounts for a dormant company made up to 31 December 2009 (1 page)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Nikos Mouyiaris on 28 May 2010 (2 pages)
9 June 2010Director's details changed for Paul Masturzo on 28 May 2010 (2 pages)
9 June 2010Director's details changed for Nikos Mouyiaris on 28 May 2010 (2 pages)
9 June 2010Director's details changed for Paul Masturzo on 28 May 2010 (2 pages)
18 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 June 2009Return made up to 28/05/09; full list of members (3 pages)
2 June 2009Return made up to 28/05/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 June 2008Return made up to 28/05/08; full list of members (3 pages)
11 June 2008Return made up to 28/05/08; full list of members (3 pages)
14 November 2007Accounts made up to 31 December 2006 (2 pages)
14 November 2007Accounts made up to 31 December 2006 (2 pages)
25 June 2007Return made up to 28/05/07; no change of members (7 pages)
25 June 2007Return made up to 28/05/07; no change of members (7 pages)
18 December 2006Accounts made up to 31 December 2005 (3 pages)
18 December 2006Accounts made up to 31 December 2005 (3 pages)
13 June 2006Return made up to 28/05/06; full list of members (7 pages)
13 June 2006Return made up to 28/05/06; full list of members (7 pages)
10 January 2006Resolutions
  • RES13 ‐ Accts aproved file acct 17/11/05
(1 page)
10 January 2006Accounts made up to 31 December 2004 (2 pages)
10 January 2006Resolutions
  • RES13 ‐ Accts aproved file acct 17/11/05
(1 page)
10 January 2006Resolutions
  • RES13 ‐ Accts approved file acc 17/11/05
(1 page)
10 January 2006Accounts made up to 31 December 2004 (2 pages)
10 January 2006Resolutions
  • RES13 ‐ Accts approved file acc 17/11/05
(1 page)
8 August 2005Return made up to 28/05/05; full list of members (7 pages)
8 August 2005Return made up to 28/05/05; full list of members (7 pages)
1 April 2005Registered office changed on 01/04/05 from: columbia house 69 aldwych london WC2B 4RW (1 page)
1 April 2005Registered office changed on 01/04/05 from: columbia house 69 aldwych london WC2B 4RW (1 page)
13 September 2004Return made up to 28/05/04; full list of members (7 pages)
13 September 2004Return made up to 28/05/04; full list of members (7 pages)
1 September 2004Accounts made up to 31 December 2003 (2 pages)
1 September 2004Accounts made up to 31 December 2003 (2 pages)
4 December 2003Return made up to 28/05/03; full list of members (7 pages)
4 December 2003Return made up to 28/05/03; full list of members (7 pages)
17 September 2003Accounts made up to 31 December 2002 (2 pages)
17 September 2003Accounts made up to 31 December 2002 (2 pages)
10 December 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Accounts made up to 31 December 2001 (1 page)
10 December 2002Accounts made up to 31 December 2001 (1 page)
10 December 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001Accounts made up to 31 December 2000 (1 page)
17 October 2001Accounts made up to 31 December 2000 (1 page)
13 June 2001Return made up to 28/05/01; full list of members (6 pages)
13 June 2001Return made up to 28/05/01; full list of members (6 pages)
13 October 2000Accounts made up to 31 December 1999 (2 pages)
13 October 2000Accounts made up to 31 December 1999 (2 pages)
22 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Accounts made up to 31 December 1998 (2 pages)
4 October 1999Accounts made up to 31 December 1998 (2 pages)
6 June 1999Return made up to 28/05/99; full list of members (7 pages)
6 June 1999Return made up to 28/05/99; full list of members (7 pages)
6 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
1 September 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
28 May 1998Incorporation (10 pages)
28 May 1998Incorporation (10 pages)