Company NameOpaque Development Limited
Company StatusActive
Company Number08758533
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anilkumar Vishram Wagjiani
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Littleton Road
Harrow
Middlesex
HA1 3SY
Director NameMr Bhupesh Vishram Wagjiani
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Littleton Road
Harrow
Middlesex
HA1 3SY
Director NameMrs Geeta Wagjiani
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2014(9 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Littleton Road
Harrow
Middlesex
HA1 3SY
Director NameMrs Sushila Wagjiani
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2014(9 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Littleton Road
Harrow
Middlesex
HA1 3SY

Location

Registered Address17 Littleton Road
Harrow
Middlesex
HA1 3SY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Shareholders

30 at £1Anilkumar Vishram Wagjiani
30.00%
Ordinary
30 at £1Sushila Wagjiani
30.00%
Ordinary
20 at £1Bhupesh Vishram Wagjiani
20.00%
Ordinary
20 at £1Geeta Wagjiani
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,453
Cash£216,639
Current Liabilities£1,020

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

3 January 2020Delivered on: 3 January 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7A longfield road, ealing, london, W5 2DH under title number AL413070.
Outstanding
13 September 2019Delivered on: 17 September 2019
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 7A longfield road, ealing, london W5 2DH registered under land registry title number AGL413070.
Outstanding
10 December 2014Delivered on: 21 February 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 7A longfield road ealing london.
Outstanding

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
11 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
7 June 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 January 2020All of the property or undertaking has been released from charge 087585330002 (1 page)
3 January 2020Registration of charge 087585330003, created on 3 January 2020 (4 pages)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
17 September 2019Registration of charge 087585330002, created on 13 September 2019 (9 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 December 2015Registered office address changed from 925 Finchley Road London NW11 7PE to 59 Blockley Road Wembley Middlesex HA0 3LN on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 925 Finchley Road London NW11 7PE to 59 Blockley Road Wembley Middlesex HA0 3LN on 29 December 2015 (1 page)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 July 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
21 July 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
21 February 2015 (6 pages)
21 February 2015 (6 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
28 August 2014Appointment of Mrs Geeta Wagjiani as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mrs Sushila Wagjiani as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mrs Geeta Wagjiani as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mrs Sushila Wagjiani as a director on 26 August 2014 (2 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)