Company NameOpulenceluxe Limited
DirectorMakbule Ceyda Basut
Company StatusActive
Company Number09963149
CategoryPrivate Limited Company
Incorporation Date21 January 2016(8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Director

Director NameMs Makbule Ceyda Basut
Date of BirthJune 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(same day as company formation)
RoleJeweler
Country of ResidenceUnited Kingdom
Correspondence Address38d Putney Hill
London
SW15 6AQ

Contact

Websitewww.londonbyjada.com

Location

Registered Address5 Hasker Street
London
SW3 2LE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Makbule Gungor
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return6 March 2024 (2 months, 1 week ago)
Next Return Due20 March 2025 (10 months from now)

Filing History

22 December 2023Micro company accounts made up to 30 March 2023 (2 pages)
15 December 2023Registered office address changed from 40 First Street London SW3 2LD England to 5 Hasker Street London SW3 2LE on 15 December 2023 (1 page)
21 March 2023Micro company accounts made up to 30 March 2022 (2 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
8 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
4 November 2022Registered office address changed from Flat 47 Aspect Court Imperial Wharf London SW6 2TN England to 40 First Street London SW3 2LD on 4 November 2022 (1 page)
25 March 2022Compulsory strike-off action has been discontinued (1 page)
25 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
6 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 September 2020Registered office address changed from 38D Putney Hill London SW15 6AQ United Kingdom to Flat 47 Aspect Court Imperial Wharf London SW6 2TN on 24 September 2020 (1 page)
30 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Change of details for Mrs Ceyda Basut Gungor as a person with significant control on 10 April 2019 (2 pages)
23 April 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (1 page)
19 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (1 page)
23 October 2017Micro company accounts made up to 31 March 2017 (1 page)
15 September 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
15 September 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
6 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
24 February 2016Director's details changed for Mrs Makbule Ceyda Gungor on 21 January 2016 (2 pages)
24 February 2016Director's details changed for Mrs Makbule Ceyda Gungor on 21 January 2016 (2 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
15 February 2016Director's details changed for Ceyda Gungor on 21 January 2016 (2 pages)
15 February 2016Director's details changed for Ceyda Gungor on 21 January 2016 (2 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)