London
EC4N 7AE
Director Name | Ramaz Chuguashvili |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | General Manager |
Correspondence Address | 311 Sheridan House York Road London SW11 3QS |
Secretary Name | Tamila Kereselidze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 269 Hanbury Street London E1 5JY |
Secretary Name | Ms Gita Petkevica |
---|---|
Nationality | Latvian |
Status | Resigned |
Appointed | 01 September 2003(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 308 Frobisher House Dolphin Square London SW1V 3LL |
Secretary Name | Inga Aispure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 72 King William Street London EC4N 7HR |
Director Name | Ms Inga Poskiene |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 20 January 2013(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 72 King William Street London EC4N 7HR |
Website | opaltransfer.com |
---|---|
Email address | [email protected] |
Telephone | 020 70220995 |
Telephone region | London |
Registered Address | 27 Clement's Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
70 at £50 | Miss Gita Petkevica 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,049,795 |
Cash | £5,195,861 |
Current Liabilities | £1,450,284 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
26 January 2009 | Delivered on: 3 February 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re opal transfer limited business base rate tracker account account number 93129403. Outstanding |
---|---|
15 October 2007 | Delivered on: 18 October 2007 Persons entitled: St Marylebone Property Company PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £4,500.00. see the mortgage charge document for full details. Outstanding |
21 October 2005 | Delivered on: 25 October 2005 Persons entitled: Bernard Hammer Classification: Rent deposit deed Secured details: £2,000,00 and all other monies due or to become due. Particulars: Rent deposit in the sum of £2,000.00 and all interest and other monies. Outstanding |
2 October 2023 | Termination of appointment of Inga Poskiene as a director on 30 September 2023 (1 page) |
---|---|
9 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
27 January 2023 | Accounts for a small company made up to 30 April 2022 (8 pages) |
5 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
28 January 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
1 July 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
12 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
28 April 2021 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a small company made up to 30 April 2018 (10 pages) |
2 July 2018 | Resolutions
|
2 July 2018 | Resolutions
|
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
3 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
17 October 2016 | Full accounts made up to 30 April 2016 (11 pages) |
17 October 2016 | Full accounts made up to 30 April 2016 (11 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
9 October 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
9 October 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 April 2015 | Termination of appointment of Inga Aispure as a secretary on 1 August 2014 (1 page) |
16 April 2015 | Termination of appointment of Inga Aispure as a secretary on 1 August 2014 (1 page) |
16 April 2015 | Termination of appointment of Inga Aispure as a secretary on 1 August 2014 (1 page) |
2 October 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
2 October 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 April 2014 | Registered office address changed from 43 Grosvenor Gardens London SW1W 0BP on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 43 Grosvenor Gardens London SW1W 0BP on 25 April 2014 (1 page) |
26 November 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
26 November 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Appointment of Ms Inga Poskiene as a director (2 pages) |
21 February 2013 | Appointment of Ms Inga Poskiene as a director (2 pages) |
19 December 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
19 December 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
30 December 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
3 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
3 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Inga Aispure on 23 April 2010 (1 page) |
6 May 2010 | Director's details changed for Gita Petkevica on 6 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Inga Aispure on 23 April 2010 (1 page) |
6 May 2010 | Director's details changed for Gita Petkevica on 6 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Gita Petkevica on 6 April 2010 (2 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
24 August 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
24 August 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 May 2009 | Director's change of particulars / gita petkevica / 23/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / gita petkevica / 23/04/2009 (1 page) |
5 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 June 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
3 June 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
9 May 2008 | Director's change of particulars / gita petkevica / 24/04/2007 (1 page) |
9 May 2008 | Director's change of particulars / gita petkevica / 24/04/2007 (1 page) |
9 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
4 September 2007 | £ ic 5000/3500 16/05/07 £ sr 30@50=1500 (5 pages) |
4 September 2007 | £ ic 5000/3500 16/05/07 £ sr 30@50=1500 (5 pages) |
22 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
22 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 April 2006 | Return made up to 23/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 23/04/06; full list of members (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: unit 16 victoria village 164 victoria street london SW1E 5LB (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: unit 16 victoria village 164 victoria street london SW1E 5LB (1 page) |
15 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
26 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Resolutions
|
26 November 2004 | Resolutions
|
26 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
25 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
26 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
26 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 269 hanbury street london E1 5JY (1 page) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 269 hanbury street london E1 5JY (1 page) |
23 April 2003 | Incorporation (11 pages) |
23 April 2003 | Incorporation (11 pages) |