Company NameOphelia Limited
DirectorKate Canning
Company StatusActive
Company Number03994829
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Previous NameWilsco 325 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Kate Canning
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2000(5 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chestnut Avenue
Hampton
Middlesex
TW12 2NU
Secretary NameMs Phyllis Joan Slack
NationalityBritish
StatusCurrent
Appointed01 April 2001(10 months, 2 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address3 Inglewood House
281 West End Lane West End Lane
London
NW6 1RB
Director NameAngus Wright
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(5 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 17 June 2012)
RoleCompany Director
Correspondence AddressMas De L'Aire
30170 Monoblet
France
Director NameMargaret Christine Donald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(5 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 26 April 2018)
RoleWriter Broadcaster
Correspondence AddressHartfield
14 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameWilsons (Company Agents) Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Director NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ

Location

Registered Address12 Chestnut Avenue, Hampton Greater London
12 Chestnut Avenue
Hampton
TW12 2NU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2013
Net Worth£60,677
Cash£167
Current Liabilities£23,152

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

12 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
24 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
14 October 2022Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU to 12 Chestnut Avenue, Hampton Greater London 12 Chestnut Avenue Hampton TW12 2NU on 14 October 2022 (1 page)
20 September 2022Micro company accounts made up to 31 January 2022 (5 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
17 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
3 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 May 2018Termination of appointment of Margaret Christine Donald as a director on 26 April 2018 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
2 November 2017Micro company accounts made up to 31 January 2017 (4 pages)
2 November 2017Micro company accounts made up to 31 January 2017 (4 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 70,777
(5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 70,777
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 70,777
(5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 70,777
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 70,777
(5 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 70,777
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Termination of appointment of Angus Wright as a director (1 page)
31 October 2012Termination of appointment of Angus Wright as a director (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 May 2006Return made up to 16/05/06; full list of members (3 pages)
17 May 2006Return made up to 16/05/06; full list of members (3 pages)
23 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 May 2005Return made up to 16/05/05; full list of members (3 pages)
25 May 2005Return made up to 16/05/05; full list of members (3 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 May 2004Return made up to 16/05/04; full list of members (7 pages)
15 May 2004Return made up to 16/05/04; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 May 2003Return made up to 16/05/03; full list of members (7 pages)
18 May 2003Return made up to 16/05/03; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 May 2002Return made up to 16/05/02; full list of members (7 pages)
29 May 2002Return made up to 16/05/02; full list of members (7 pages)
8 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
8 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
30 May 2001Return made up to 16/05/01; full list of members (7 pages)
30 May 2001Return made up to 16/05/01; full list of members (7 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
28 March 2001New director appointed (3 pages)
28 March 2001Director resigned (2 pages)
28 March 2001New director appointed (3 pages)
28 March 2001New director appointed (3 pages)
28 March 2001Director resigned (2 pages)
28 March 2001Director resigned (2 pages)
28 March 2001Director resigned (2 pages)
28 March 2001New director appointed (3 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
16 March 2001Registered office changed on 16/03/01 from: steynings house fisherton street salisbury wiltshire SP2 7SU (1 page)
16 March 2001Registered office changed on 16/03/01 from: steynings house fisherton street salisbury wiltshire SP2 7SU (1 page)
6 March 2001Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
6 March 2001Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
23 February 2001Ad 02/11/00--------- £ si 35386@1=35386 £ ic 2/35388 (2 pages)
23 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
23 February 2001Ad 02/11/00--------- £ si 1@1=1 £ ic 35388/35389 (2 pages)
23 February 2001Ad 02/11/00--------- £ si 1@1=1 £ ic 35388/35389 (2 pages)
23 February 2001Ad 02/11/00--------- £ si 35388@1=35388 £ ic 35389/70777 (2 pages)
23 February 2001Nc inc already adjusted 01/11/00 (2 pages)
23 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
23 February 2001Ad 02/11/00--------- £ si 35388@1=35388 £ ic 35389/70777 (2 pages)
23 February 2001Nc inc already adjusted 01/11/00 (2 pages)
23 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 2001Ad 02/11/00--------- £ si 35386@1=35386 £ ic 2/35388 (2 pages)
28 June 2000Company name changed wilsco 325 LIMITED\certificate issued on 29/06/00 (2 pages)
28 June 2000Company name changed wilsco 325 LIMITED\certificate issued on 29/06/00 (2 pages)
16 May 2000Incorporation (20 pages)
16 May 2000Incorporation (20 pages)