Company NameOpalmex Limited
DirectorSant Ram Ghai
Company StatusActive
Company Number05922509
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sant Ram Ghai
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(3 weeks, 5 days after company formation)
Appointment Duration17 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressStar House Star Road
Uxbridge
UB10 0QH
Secretary NameRekha Ghai
NationalityIndian
StatusResigned
Appointed27 September 2006(3 weeks, 5 days after company formation)
Appointment Duration10 years, 10 months (resigned 19 August 2017)
RoleCompany Director
Correspondence Address36 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor 44-50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

159.4k at £1Sant Ram Ghai
75.00%
Ordinary
53.1k at £1Rekha Ghai
25.00%
Ordinary

Financials

Year2014
Net Worth£382,760
Cash£29,801
Current Liabilities£623,519

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

24 May 2018Delivered on: 8 June 2018
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and buildings at the elm tree public house, 124 and 126 high street, harlesden, london NW10 4SP which is registered at the hm land registry under title number NGL142626.
Outstanding
24 May 2018Delivered on: 8 June 2018
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being land and buildings at the elm tree public house, 124 and 126 high street, harlesden, london NW10 4SP, which is registered at the hm land registry under title number NGL142626.
Outstanding
3 September 2012Delivered on: 13 September 2012
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: £957,600.00 and all other monies due or to become due to the chargee.
Particulars: 571 chiswick high road chiswick londin t/NOAGL49213.
Outstanding
3 September 2012Delivered on: 13 September 2012
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: £957,600.00 and all other monies due or to become due to the bank.
Particulars: 124 - 126 harlesden london t/no 142626.
Outstanding
3 September 2012Delivered on: 13 September 2012
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: £957,600.00 and all other monies due or to become due to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 January 2008Delivered on: 9 February 2008
Satisfied on: 7 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £955,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 571 chiswick high road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

8 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
22 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
12 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
28 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
3 November 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
3 March 2020Change of details for Mr Sant Ram Ghai as a person with significant control on 1 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Sant Ram Ghai on 1 March 2020 (2 pages)
15 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
29 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 June 2018Registration of charge 059225090005, created on 24 May 2018 (43 pages)
8 June 2018Registration of charge 059225090006, created on 24 May 2018 (47 pages)
23 March 2018Satisfaction of charge 4 in full (1 page)
23 March 2018Satisfaction of charge 3 in full (1 page)
23 March 2018Satisfaction of charge 2 in full (1 page)
7 September 2017Director's details changed for Mr Sant Ram Ghai on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Sant Ram Ghai on 7 September 2017 (2 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 September 2017Change of details for Mr Sant Ram Ghai as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 September 2017Change of details for Mr Sant Ram Ghai as a person with significant control on 6 September 2017 (2 pages)
31 August 2017Termination of appointment of Rekha Ghai as a secretary on 19 August 2017 (1 page)
31 August 2017Termination of appointment of Rekha Ghai as a secretary on 19 August 2017 (1 page)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 April 2016Secretary's details changed for Rekha Ghai on 18 April 2016 (1 page)
18 April 2016Director's details changed for Mr Sant Ram Ghai on 18 April 2016 (2 pages)
18 April 2016Secretary's details changed for Rekha Ghai on 18 April 2016 (1 page)
18 April 2016Director's details changed for Mr Sant Ram Ghai on 18 April 2016 (2 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 212,500
(4 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 212,500
(4 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 212,500
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 September 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
4 September 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 212,500
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 212,500
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 212,500
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 212,500
(3 pages)
20 August 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 212,500
(3 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2014Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 11 June 2014 (1 page)
7 December 2013Satisfaction of charge 1 in full (5 pages)
7 December 2013Satisfaction of charge 1 in full (5 pages)
18 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 September 2009Return made up to 01/09/09; full list of members (3 pages)
8 September 2009Return made up to 01/09/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 November 2008Return made up to 01/09/08; full list of members (3 pages)
28 November 2008Return made up to 01/09/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 April 2008Registered office changed on 15/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
15 April 2008Registered office changed on 15/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
6 November 2007Return made up to 01/09/07; full list of members (2 pages)
6 November 2007Return made up to 01/09/07; full list of members (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Ad 27/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Ad 27/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: 788-790 finchley road london NW11 7TJ (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: 788-790 finchley road london NW11 7TJ (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
1 September 2006Incorporation (16 pages)
1 September 2006Incorporation (16 pages)