OPALE LTD



Company Documents

DateDescription
24/01/2424 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

Analyse these accounts
05/01/235 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
20/01/2220 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
14/09/2014 September 2020 DIRECTOR APPOINTED MR KONSTANTIN NEMCHUKOV

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR DMITRY OSTAPCHUK

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM UNIT 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR DMITRY OSTAPCHUK

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MARIE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
12/12/1612 December 2016 COMPANY NAME CHANGED KYO LTD CERTIFICATE ISSUED ON 12/12/16

View Document

18/08/1618 August 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM OFFICE 9 70 UPPER RICHMOND ROAD LONDON SW15 2RP

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR SIMON TRISTAN MAXIME MARIE

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENE MARVILLET

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MISS LAURENE MARVILLET

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MARIE

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ARCHEO & FUTURA LTD

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM PENHURST HOUSE OFICE 4 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM PENHURST HOUSE OFFICE 15 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM PENHURST HOUSE, OFFICE 15 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM

View Document

28/07/1028 July 2010 CORPORATE DIRECTOR APPOINTED ARCHEO & FUTURA LTD

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROCONSEIL INCORPORATION LTD / 17/02/2010

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCHEO & FUTURA LTD / 17/02/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE PASCHOS / 17/02/2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR SIMON MARIE

View Document



14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM UNIT 16 483 GREEN LANES LONDON N14 4BS

View Document

25/03/1025 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

25/03/1025 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCHEO & FUTURA LTD / 25/03/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PASCHOS

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY EUROCONSEIL INCORPORATION LTD

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY ARCHEO & FUTURA LTD

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 126 ALDERSGATE STREET LONDON EC1A 4JQ

View Document

17/01/0717 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0428 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company