Company NameOpal Transfer Ltd
DirectorGita Petkevica
Company StatusActive
Company Number04741528
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Gita Petkevica
Date of BirthOctober 1977 (Born 46 years ago)
NationalityLatvian
StatusCurrent
Appointed01 September 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Clement's Lane
London
EC4N 7AE
Director NameRamaz Chuguashvili
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGeorgian
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address311 Sheridan House
York Road
London
SW11 3QS
Secretary NameTamila Kereselidze
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address269 Hanbury Street
London
E1 5JY
Secretary NameMs Gita Petkevica
NationalityLatvian
StatusResigned
Appointed01 September 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address308 Frobisher House
Dolphin Square
London
SW1V 3LL
Secretary NameInga Aispure
NationalityBritish
StatusResigned
Appointed16 May 2007(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address72 King William Street
London
EC4N 7HR
Director NameMs Inga Poskiene
Date of BirthMay 1971 (Born 53 years ago)
NationalityLithuanian
StatusResigned
Appointed20 January 2013(9 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address72 King William Street
London
EC4N 7HR

Contact

Websiteopaltransfer.com
Email address[email protected]
Telephone020 70220995
Telephone regionLondon

Location

Registered Address27 Clement's Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

70 at £50Miss Gita Petkevica
100.00%
Ordinary

Financials

Year2014
Net Worth£4,049,795
Cash£5,195,861
Current Liabilities£1,450,284

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Charges

26 January 2009Delivered 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 2007Delivered 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 2005Delivered 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

Filing History

2 October 2023Termination of appointment of Inga Poskiene as a director on 30 September 2023 (1 page)
9 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
27 January 2023Accounts for a small company made up to 30 April 2022 (8 pages)
5 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
28 January 2022Accounts for a small company made up to 30 April 2021 (9 pages)
1 July 2021Accounts for a small company made up to 30 April 2020 (9 pages)
12 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
28 April 2021Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (8 pages)
30 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
10 December 2018Accounts for a small company made up to 30 April 2018 (10 pages)
2 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
3 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
17 October 2016Full accounts made up to 30 April 2016 (11 pages)
17 October 2016Full accounts made up to 30 April 2016 (11 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3,500
(3 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3,500
(3 pages)
9 October 2015Accounts for a small company made up to 30 April 2015 (6 pages)
9 October 2015Accounts for a small company made up to 30 April 2015 (6 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3,500
(3 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3,500
(3 pages)
16 April 2015Termination of appointment of Inga Aispure as a secretary on 1 August 2014 (1 page)
16 April 2015Termination of appointment of Inga Aispure as a secretary on 1 August 2014 (1 page)
16 April 2015Termination of appointment of Inga Aispure as a secretary on 1 August 2014 (1 page)
2 October 2014Accounts for a small company made up to 30 April 2014 (5 pages)
2 October 2014Accounts for a small company made up to 30 April 2014 (5 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3,500
(4 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3,500
(4 pages)
25 April 2014Registered office address changed from 43 Grosvenor Gardens London SW1W 0BP on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 43 Grosvenor Gardens London SW1W 0BP on 25 April 2014 (1 page)
26 November 2013Accounts for a small company made up to 30 April 2013 (5 pages)
26 November 2013Accounts for a small company made up to 30 April 2013 (5 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
21 February 2013Appointment of Ms Inga Poskiene as a director (2 pages)
21 February 2013Appointment of Ms Inga Poskiene as a director (2 pages)
19 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
19 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
30 December 2011Accounts for a small company made up to 30 April 2011 (5 pages)
30 December 2011Accounts for a small company made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
3 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
3 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Inga Aispure on 23 April 2010 (1 page)
6 May 2010Director's details changed for Gita Petkevica on 6 April 2010 (2 pages)
6 May 2010Secretary's details changed for Inga Aispure on 23 April 2010 (1 page)
6 May 2010Director's details changed for Gita Petkevica on 6 April 2010 (2 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Gita Petkevica on 6 April 2010 (2 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(9 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(9 pages)
24 August 2009Accounts for a small company made up to 30 April 2009 (6 pages)
24 August 2009Accounts for a small company made up to 30 April 2009 (6 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 May 2009Director's change of particulars / gita petkevica / 23/04/2009 (1 page)
14 May 2009Director's change of particulars / gita petkevica / 23/04/2009 (1 page)
5 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
5 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
3 June 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
9 May 2008Director's change of particulars / gita petkevica / 24/04/2007 (1 page)
9 May 2008Director's change of particulars / gita petkevica / 24/04/2007 (1 page)
9 May 2008Return made up to 23/04/08; full list of members (3 pages)
9 May 2008Return made up to 23/04/08; full list of members (3 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Secretary 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 2007Return made up to 23/04/07; no change of members (7 pages)
22 May 2007Return made up to 23/04/07; no change of members (7 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 23/04/06; full list of members (7 pages)
19 April 2006Return made up to 23/04/06; full list of members (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
12 July 2005Registered office changed on 12/07/05 from: unit 16 victoria village 164 victoria street london SW1E 5LB (1 page)
12 July 2005Registered office changed on 12/07/05 from: unit 16 victoria village 164 victoria street london SW1E 5LB (1 page)
15 April 2005Return made up to 23/04/05; full list of members (7 pages)
15 April 2005Return made up to 23/04/05; full list of members (7 pages)
26 November 2004Secretary's particulars changed;director's particulars changed (1 page)
26 November 2004Director's particulars changed (1 page)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2004Secretary's particulars changed;director's particulars changed (1 page)
26 November 2004Director's particulars changed (1 page)
25 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 23/04/04; full list of members (7 pages)
13 May 2004Return made up to 23/04/04; full list of members (7 pages)
26 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
26 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: 269 hanbury street london E1 5JY (1 page)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: 269 hanbury street london E1 5JY (1 page)
23 April 2003Incorporation (11 pages)
23 April 2003Incorporation (11 pages)