Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPALONE LIMITED
Company Information for

OPALONE LIMITED

C/O Porter Garland Communication House, Victoria Avenue, Camberley, SURREY, GU15 3HX,
Company Registration Number
03976688
Private Limited Company
Active

Company Overview

About Opalone Ltd
OPALONE LIMITED was founded on 2000-04-19 and has its registered office in Camberley. The organisation's status is listed as "Active". Opalone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPALONE LIMITED
 
Legal Registered Office
C/O Porter Garland Communication House
Victoria Avenue
Camberley
SURREY
GU15 3HX
Other companies in GU15
 
Filing Information
Company Number 03976688
Company ID Number 03976688
Date formed 2000-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-19
Return next due 2025-05-03
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB752282337  
Last Datalog update: 2024-04-19 11:28:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPALONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPALONE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE SUZANNE HEYWOOD
Director 2013-06-27
SIMON WILLIAM HEYWOOD
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIENNE JAYNE OLIVER
Company Secretary 2000-05-03 2013-06-27
PAUL STEPHEN LINFIELD
Director 2000-05-03 2013-06-27
EDEN SECRETARIES LIMITED
Nominated Secretary 2000-04-19 2000-05-03
GLASSMILL LIMITED
Nominated Director 2000-04-19 2000-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE SUZANNE HEYWOOD STARCREST UK LIMITED Director 2013-06-27 CURRENT 2002-11-26 Dissolved 2016-07-05
CLAIRE SUZANNE HEYWOOD STARLINGTON UK LIMITED Director 2013-06-27 CURRENT 2002-11-15 Active
CLAIRE SUZANNE HEYWOOD LINKS HOTEL MONTROSE LIMITED Director 2013-06-27 CURRENT 1989-03-23 Active
CLAIRE SUZANNE HEYWOOD CAMVO 197 LIMITED Director 2013-06-27 CURRENT 2011-02-01 Active
SIMON WILLIAM HEYWOOD BADMINTON COURT MANAGEMENT (2016) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
SIMON WILLIAM HEYWOOD KINGSCOMBE ESTATES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
SIMON WILLIAM HEYWOOD HOLYPORT REAL TENNIS CLUB LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
SIMON WILLIAM HEYWOOD THE REAL TENNIS CLUB LIMITED Director 2013-08-02 CURRENT 2013-03-27 Active
SIMON WILLIAM HEYWOOD CALDICOTT TRUST LIMITED Director 2013-03-12 CURRENT 1968-08-07 Active
SIMON WILLIAM HEYWOOD LINKS HOTEL MONTROSE LIMITED Director 2011-03-09 CURRENT 1989-03-23 Active
SIMON WILLIAM HEYWOOD CAMVO 197 LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
SIMON WILLIAM HEYWOOD MEQYAMO LIMITED Director 2009-03-18 CURRENT 2006-02-20 Active
SIMON WILLIAM HEYWOOD OLDFIELDS MANAGEMENT COMPANY LIMITED Director 2007-10-17 CURRENT 2007-09-11 Active
SIMON WILLIAM HEYWOOD PELHAM COURT (CRAWLEY) LIMITED Director 2006-12-05 CURRENT 1989-05-18 Dissolved 2015-11-10
SIMON WILLIAM HEYWOOD CRAIGMONIE HOTEL AND LEISURE LIMITED Director 2006-11-24 CURRENT 2006-07-21 Active
SIMON WILLIAM HEYWOOD ONBEAM INVESTMENTS LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
SIMON WILLIAM HEYWOOD LYMEVALE DEVELOPMENTS LIMITED Director 2004-11-23 CURRENT 2002-02-04 Active
SIMON WILLIAM HEYWOOD UNDERSHAW DEVELOPMENTS LIMITED Director 2004-08-01 CURRENT 2003-12-03 Dissolved 2016-02-11
SIMON WILLIAM HEYWOOD STARLINGTON UK LIMITED Director 2003-09-25 CURRENT 2002-11-15 Active
SIMON WILLIAM HEYWOOD STARCREST UK LIMITED Director 2003-03-11 CURRENT 2002-11-26 Dissolved 2016-07-05
SIMON WILLIAM HEYWOOD OPALSTAR LIMITED Director 2002-08-07 CURRENT 2002-07-25 Active
SIMON WILLIAM HEYWOOD ACREFINE SERVICES LIMITED Director 2002-03-01 CURRENT 2001-10-25 Liquidation
SIMON WILLIAM HEYWOOD ABC RESOURCES LIMITED Director 2001-01-11 CURRENT 2000-12-27 Active
SIMON WILLIAM HEYWOOD ABCO INVESTMENTS LIMITED Director 2001-01-08 CURRENT 2001-01-08 Dissolved 2016-06-28
SIMON WILLIAM HEYWOOD COOLMICRO LIMITED Director 1997-10-06 CURRENT 1997-09-16 Active
SIMON WILLIAM HEYWOOD HEYWOOD & PARTNERS SURVEYORS LIMITED Director 1991-11-08 CURRENT 1991-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-12-01AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2021-11-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-04-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039766880008
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-11-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0119/04/16 ANNUAL RETURN FULL LIST
2016-01-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0119/04/15 ANNUAL RETURN FULL LIST
2014-12-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0119/04/14 ANNUAL RETURN FULL LIST
2013-11-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/13 FROM Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ England
2013-07-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-04-19
2013-07-04AP01DIRECTOR APPOINTED MRS CLAIRE SUZANNE HEYWOOD
2013-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY VIVIENNE OLIVER
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LINFIELD
2013-07-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-04-19
2013-07-03ANNOTATIONClarification
2013-05-22AR0119/04/13 ANNUAL RETURN FULL LIST
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/13 FROM , C/O Ferguson Maidment & Co, Sardinia House 52 Lincolns Inn Fields, London, WC2A 3LZ
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0119/04/12 ANNUAL RETURN FULL LIST
2011-09-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0119/04/11 ANNUAL RETURN FULL LIST
2010-11-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-07AR0119/04/10 ANNUAL RETURN FULL LIST
2010-01-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM, 2 HINDE STREET, LONDON, W1U 2AZ
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-18363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-23363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-25363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 66 NEW BOND STREET, LONDON, W1S 1RW
2004-12-21AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-29288aNEW DIRECTOR APPOINTED
2004-04-27363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-05-15363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-09-20AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-24363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-02-21AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 66 NEW BOND STREET, LONDON, W1S 1RW
2001-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/01
2001-05-14363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-09-14395PARTICULARS OF MORTGAGE/CHARGE
2000-09-14395PARTICULARS OF MORTGAGE/CHARGE
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-06-1988(2)RAD 10/05/00--------- £ SI 99@1=99 £ IC 1/100
2000-05-16287REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 66 NEW BOND STREET, LONDON, W1Y 9DF
2000-05-11288aNEW SECRETARY APPOINTED
2000-05-11288bSECRETARY RESIGNED
2000-05-11288bDIRECTOR RESIGNED
2000-05-11288aNEW DIRECTOR APPOINTED
2000-05-11287REGISTERED OFFICE CHANGED ON 11/05/00 FROM: THE GLASSMILL, 1 BATTERSEA BRIDGE ROAD, LONDON, SW11 3BZ
2000-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to OPALONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPALONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2003-11-25 Outstanding ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL DEED 2000-11-09 Outstanding NORWICH UNION MORTGAGES (LIFE) LTD,AS TRUSTEES FOR ITSELF AND ANY OTHER LENDER
DEED OF ASSIGNMENT 2000-11-09 Outstanding MORWICH UNION MORTGAGES (LIFE) LTD,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
DEED OF ASSIGNMENT 2000-09-14 Outstanding NORWICH UNION MORTGAGES (LIFE) LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
SUPPLEMENTAL DEED 2000-09-14 Outstanding NORWICH UNION MORTGAGES (LIFE) LIMITED,AS TRUSTEE FOR ITSELF AND ANY OTHER LENDER
DEED OF LEGAL CHARGE 2000-07-06 Outstanding NORWICH UNION MORTGAGES (LIFE) LIMITED
DEED OF ASSIGNMENT 2000-07-06 Outstanding NORWICH UNION MORTGAGES (LIFE) LIMITED
Creditors
Creditors Due Within One Year 2013-04-30 £ 281,420
Creditors Due Within One Year 2012-04-30 £ 268,107
Creditors Due Within One Year 2012-04-30 £ 268,107
Creditors Due Within One Year 2011-04-30 £ 251,756
Provisions For Liabilities Charges 2013-04-30 £ 3,399
Provisions For Liabilities Charges 2012-04-30 £ 2,752
Provisions For Liabilities Charges 2012-04-30 £ 2,752
Provisions For Liabilities Charges 2011-04-30 £ 2,239

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPALONE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 228,881
Cash Bank In Hand 2012-04-30 £ 110,460
Cash Bank In Hand 2012-04-30 £ 110,460
Cash Bank In Hand 2011-04-30 £ 65,679
Current Assets 2013-04-30 £ 719,210
Current Assets 2012-04-30 £ 546,445
Current Assets 2012-04-30 £ 546,445
Current Assets 2011-04-30 £ 421,485
Debtors 2013-04-30 £ 478,992
Debtors 2012-04-30 £ 424,649
Debtors 2012-04-30 £ 424,649
Debtors 2011-04-30 £ 345,870
Shareholder Funds 2013-04-30 £ 474,066
Shareholder Funds 2012-04-30 £ 314,529
Shareholder Funds 2012-04-30 £ 314,529
Shareholder Funds 2011-04-30 £ 209,569
Stocks Inventory 2013-04-30 £ 11,337
Stocks Inventory 2012-04-30 £ 11,336
Stocks Inventory 2012-04-30 £ 11,336
Stocks Inventory 2011-04-30 £ 9,936
Tangible Fixed Assets 2013-04-30 £ 39,675
Tangible Fixed Assets 2012-04-30 £ 38,943
Tangible Fixed Assets 2012-04-30 £ 38,943
Tangible Fixed Assets 2011-04-30 £ 42,079

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPALONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPALONE LIMITED
Trademarks
We have not found any records of OPALONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPALONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as OPALONE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where OPALONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPALONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPALONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.