Company NameOpalmat Limited
DirectorsAlexander Mahboubian and Farrokh Mahboubian
Company StatusActive
Company Number07302817
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Mahboubian
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameAnna Kinsman
NationalityBritish
StatusCurrent
Appointed26 July 2010(3 weeks, 3 days after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameFarrokh Mahboubian
Date of BirthMay 1932 (Born 92 years ago)
NationalityIranian
StatusCurrent
Appointed28 July 2010(3 weeks, 5 days after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHadley Hurst Hadley Common
Barnet
Hertfordshire
EN5 5QG

Location

Registered Address24 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Meritcape LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

5 August 2010Delivered on: 11 August 2010
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 finsbury square, london and all buildings, fixtures fixed plant and machinery see image for full details.
Outstanding

Filing History

24 November 2023Change of details for Meritcape Limited as a person with significant control on 23 November 2023 (2 pages)
23 November 2023Registered office address changed from Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG to 24 Cornhill London EC3V 3nd on 23 November 2023 (1 page)
17 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
1 March 2023Accounts for a small company made up to 30 June 2022 (16 pages)
18 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
4 March 2022Accounts for a small company made up to 30 June 2021 (16 pages)
8 July 2021Accounts for a small company made up to 30 June 2020 (16 pages)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
24 May 2021Termination of appointment of Anthony George Bunker as a director on 19 April 2021 (1 page)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
2 July 2020Accounts for a small company made up to 30 June 2019 (16 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
1 May 2019Accounts for a small company made up to 30 June 2018 (17 pages)
12 July 2018Confirmation statement made on 2 July 2018 with no updates (2 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (11 pages)
13 July 2017Confirmation statement made on 2 July 2017 with updates (2 pages)
13 July 2017Confirmation statement made on 2 July 2017 with updates (2 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
23 August 2016Confirmation statement made on 2 July 2016 with updates (13 pages)
23 August 2016Confirmation statement made on 2 July 2016 with updates (13 pages)
8 April 2016Full accounts made up to 30 June 2015 (11 pages)
8 April 2016Full accounts made up to 30 June 2015 (11 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(15 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(15 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(15 pages)
13 April 2015Full accounts made up to 30 June 2014 (11 pages)
13 April 2015Full accounts made up to 30 June 2014 (11 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(15 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(15 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(15 pages)
2 April 2014Full accounts made up to 30 June 2013 (11 pages)
2 April 2014Full accounts made up to 30 June 2013 (11 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(15 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(15 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(15 pages)
8 April 2013Full accounts made up to 30 June 2012 (11 pages)
8 April 2013Full accounts made up to 30 June 2012 (11 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (15 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (15 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (15 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (15 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (15 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (15 pages)
9 June 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
9 June 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
18 August 2010Registered office address changed from Knights Quarter 14 St John's Lane London EC1M 4AJ on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from Knights Quarter 14 St John's Lane London EC1M 4AJ on 18 August 2010 (2 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 August 2010Appointment of Anna Kinsman as a secretary (3 pages)
6 August 2010Appointment of Farrrokh Mahboubian as a director (3 pages)
6 August 2010Appointment of Farrrokh Mahboubian as a director (3 pages)
6 August 2010Appointment of Anna Kinsman as a secretary (3 pages)
21 July 2010Appointment of Mr Alexander Mahboubian as a director (3 pages)
21 July 2010Appointment of Mr Alexander Mahboubian as a director (3 pages)
21 July 2010Appointment of Anthony Bunker as a director (3 pages)
21 July 2010Appointment of Anthony Bunker as a director (3 pages)
16 July 2010Termination of appointment of Andrew Davis as a director (1 page)
16 July 2010Termination of appointment of Andrew Davis as a director (1 page)
7 July 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 July 2010 (1 page)
2 July 2010Incorporation (43 pages)
2 July 2010Incorporation (43 pages)