Company NameOpalrise Limited
DirectorShalin Tandon
Company StatusActive
Company Number03866516
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Secretary NameAjeet Kumar Tandon
NationalityBritish
StatusCurrent
Appointed26 October 2003(4 years after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address13 Mapledale Avenue
Croydon
Surrey
CR0 5TF
Director NameMr Shalin Tandon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Langton Way Park Hill
Croydon
Surrey
CR0 5BQ
Director NameMr Ketan Tandon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(1 week, 1 day after company formation)
Appointment Duration20 years, 4 months (resigned 10 March 2020)
RoleCd Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mapledale Avenue
Croydon
Surrey
CR0 5TF
Secretary NameMr Ketan Tandon
NationalityBritish
StatusResigned
Appointed04 November 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Mapledale Avenue
Croydon
Surrey
CR0 5TF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Mapledale Avenue
Croydon
Surrey
CR0 5TF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Ketan Tandon
100.00%
Ordinary

Financials

Year2014
Net Worth£559,498
Cash£77,118
Current Liabilities£82,273

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

6 January 2000Delivered on: 25 January 2000
Persons entitled: National Westminster 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: The property known as 248 hook road, chessington surrey title no SY210161.
Outstanding
6 January 2000Delivered on: 25 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 August 2020Termination of appointment of Ketan Tandon as a director on 10 March 2020 (1 page)
26 August 2020Appointment of Mr Shalin Tandon as a director on 6 March 2020 (2 pages)
26 August 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
26 August 2020Withdrawal of a person with significant control statement on 26 August 2020 (2 pages)
26 August 2020Notification of Shalin Tandon as a person with significant control on 6 March 2020 (2 pages)
10 March 2020Sub-division of shares on 12 February 2020 (4 pages)
6 March 2020Notification of a person with significant control statement (2 pages)
6 March 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
6 March 2020Cessation of Ketan Tandon as a person with significant control on 24 February 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
17 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Ketan Tandon on 6 January 2010 (2 pages)
6 February 2010Director's details changed for Ketan Tandon on 6 January 2010 (2 pages)
6 February 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Ketan Tandon on 6 January 2010 (2 pages)
6 February 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 February 2009Return made up to 27/10/08; full list of members (3 pages)
27 February 2009Return made up to 27/10/08; full list of members (3 pages)
12 January 2009Return made up to 27/10/07; full list of members (3 pages)
12 January 2009Return made up to 27/10/07; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Return made up to 27/10/06; full list of members (6 pages)
12 December 2006Return made up to 27/10/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Return made up to 27/10/05; full list of members (6 pages)
14 November 2005Return made up to 27/10/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 November 2004Return made up to 27/10/04; full list of members (6 pages)
25 November 2004Return made up to 27/10/04; full list of members (6 pages)
11 May 2004Secretary resigned (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (2 pages)
11 May 2004Return made up to 27/10/03; full list of members (8 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Return made up to 27/10/03; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 February 2003Return made up to 27/10/02; full list of members (7 pages)
10 February 2003Return made up to 27/10/02; full list of members (7 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 January 2002Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
23 January 2002Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
7 March 2001Return made up to 27/10/00; full list of members (7 pages)
7 March 2001Return made up to 27/10/00; full list of members (7 pages)
6 September 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
6 September 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
25 January 2000Particulars of mortgage/charge (4 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 5TH floor congress house lyon road harrow middlesex HA1 2FD (1 page)
24 November 1999Registered office changed on 24/11/99 from: 5TH floor congress house lyon road harrow middlesex HA1 2FD (1 page)
10 November 1999Registered office changed on 10/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
10 November 1999Registered office changed on 10/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
27 October 1999Incorporation (17 pages)
27 October 1999Incorporation (17 pages)