Company NameOpatel Holding Limited
Company StatusDissolved
Company Number07927327
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)
Dissolution Date26 December 2023 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Amadio Capoferri Bugatti
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed17 February 2014(2 years after company formation)
Appointment Duration9 years, 10 months (closed 26 December 2023)
RoleEntrepreneur
Country of ResidenceMalta
Correspondence Address17 Carlisle Street
London
W1D 3BU
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
CM3 3GY
Director NameMr Olivier Rocco
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2012(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2014)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence Address34 Viale Cassone
6963 Pregassona
Switzerland
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2012(same day as company formation)
Correspondence Address22 Eastcheap
2nd Floor
London
EC3M 1EU
Director NameEdwardson Parker Associates Ltd (Corporation)
StatusResigned
Appointed10 September 2021(9 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 October 2021)
Correspondence Address10 Philpot Lane
London
EC3M 8AA

Location

Registered Address17 Carlisle Street
London
W1D 3BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Amadio Capoferri Bugatti
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
28 September 2022Change of details for Mr Amadio Capoferri Bugatti as a person with significant control on 23 September 2022 (2 pages)
27 September 2022Change of details for Mr Amadio Capoferri Bugatti as a person with significant control on 23 September 2022 (2 pages)
27 September 2022Director's details changed for Mr. Amadio Capoferri Bugatti on 23 September 2022 (2 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
4 March 2022Registered office address changed from 10 Philpot Lane First Floor London EC3M 8AA England to 17 Carlisle Street London W1D 3BU on 4 March 2022 (1 page)
26 October 2021Termination of appointment of Edwardson Parker Associates Ltd as a director on 25 October 2021 (1 page)
27 September 2021Micro company accounts made up to 31 January 2021 (4 pages)
14 September 2021Appointment of Edwardson Parker Associates Ltd as a director on 10 September 2021 (2 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
3 December 2019Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 10 Philpot Lane First Floor London EC3M 8AA on 3 December 2019 (1 page)
7 October 2019Change of details for Mr Amadio Capoferri Bugatti as a person with significant control on 1 September 2019 (2 pages)
3 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 April 2017Confirmation statement made on 6 March 2017 with updates (69 pages)
22 April 2017Confirmation statement made on 6 March 2017 with updates (69 pages)
13 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 April 2016Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016 (1 page)
20 April 2016Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016 (1 page)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 March 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
18 March 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
8 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 8 December 2014 (1 page)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
28 February 2014Termination of appointment of Olivier Rocco as a director (1 page)
28 February 2014Appointment of Mr. Amadio Capoferri Bugatti as a director (2 pages)
28 February 2014Appointment of Mr. Amadio Capoferri Bugatti as a director (2 pages)
28 February 2014Termination of appointment of Olivier Rocco as a director (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders (4 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders (4 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
28 December 2012Termination of appointment of Susan Reilly as a director (1 page)
28 December 2012Termination of appointment of Susan Reilly as a director (1 page)
28 December 2012Appointment of Mr. Olivier Rocco as a director (2 pages)
28 December 2012Appointment of Mr. Olivier Rocco as a director (2 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)