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

OPALSTAR LIMITED

COMMUNICATION HOUSE, VICTORIA AVENUE, CAMBERLEY, SURREY, GU15 3HX,
Company Registration Number
04495043
Private Limited Company
Active

Company Overview

About Opalstar Ltd
OPALSTAR LIMITED was founded on 2002-07-25 and has its registered office in Camberley. The organisation's status is listed as "Active". Opalstar 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
OPALSTAR LIMITED
 
Legal Registered Office
COMMUNICATION HOUSE
VICTORIA AVENUE
CAMBERLEY
SURREY
GU15 3HX
Other companies in GU15
 
Filing Information
Company Number 04495043
Company ID Number 04495043
Date formed 2002-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB796378069  
Last Datalog update: 2023-08-06 08:48:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPALSTAR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LINDFORD ACCOUNTANCY SERVICES LIMITED   PORTER GARLAND 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.
Companies with same name OPALSTAR LIMITED
The following companies were found which have the same name as OPALSTAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPALSTAR INVESTMENTS LIMITED Voluntary Liquidation
OPALSTAR MUSIC MANAGEMENT LIMITED NO.3 THE ORCHARD ABBEYFEALE CO. LIMERICK Dissolved Company formed on the 2006-01-31
OPALSTAR PTY LTD Dissolved Company formed on the 1986-12-11

Company Officers of OPALSTAR LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE SUZANNE HEYWOOD
Company Secretary 2002-08-07
SIMON WILLIAM HEYWOOD
Director 2002-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 2002-07-25 2002-08-07
LESLEY JOYCE GRAEME
Nominated Director 2002-07-25 2002-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE SUZANNE HEYWOOD MEQYAMO LIMITED Company Secretary 2009-03-18 CURRENT 2006-02-20 Active
CLAIRE SUZANNE HEYWOOD ABC RESOURCES LIMITED Company Secretary 2001-01-11 CURRENT 2000-12-27 Active
CLAIRE SUZANNE HEYWOOD COOLMICRO LIMITED Company Secretary 1997-10-06 CURRENT 1997-09-16 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 OPALONE LIMITED Director 2004-06-01 CURRENT 2000-04-19 Active
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 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
2023-10-10Cancellation of shares. Statement of capital on 2023-10-01 GBP 274
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-03-27Change of share class name or designation
2023-03-27Change of share class name or designation
2023-03-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-24Memorandum articles filed
2023-03-24Memorandum articles filed
2023-03-0931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-05-04AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-04-19AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-06-19AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-03-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03PSC04Change of details for Mr Simon William Heywood as a person with significant control on 2018-08-03
2018-08-03PSC07CESSATION OF CLAIRE SUZANNE HEYWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-05-15AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-03-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-04-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 300
2015-08-24AR0125/07/15 ANNUAL RETURN FULL LIST
2015-03-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 300
2014-08-13AR0125/07/14 ANNUAL RETURN FULL LIST
2014-04-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-13AR0125/07/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-14AA01Previous accounting period extended from 30/09/12 TO 31/10/12
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/13 FROM Portland House Park Street Bagshot Surrey GU19 5PG
2012-08-01AR0125/07/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-02AR0125/07/11 ANNUAL RETURN FULL LIST
2011-01-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-11AR0125/07/10 ANNUAL RETURN FULL LIST
2010-01-05AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-30363aReturn made up to 25/07/09; full list of members
2008-11-19AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-08-01363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-08-21363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-05353LOCATION OF REGISTER OF MEMBERS
2005-09-05363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-09363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-08-08363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2002-10-2488(2)RAD 26/09/02--------- £ SI 299@1=299 £ IC 1/300
2002-10-11395PARTICULARS OF MORTGAGE/CHARGE
2002-10-11395PARTICULARS OF MORTGAGE/CHARGE
2002-08-19288bSECRETARY RESIGNED
2002-08-19288aNEW DIRECTOR APPOINTED
2002-08-19287REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-08-19288aNEW SECRETARY APPOINTED
2002-08-19288bDIRECTOR RESIGNED
2002-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to OPALSTAR 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 OPALSTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-29 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-10-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-09-28 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-08-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-06-23 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2006-06-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-01-13 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-08-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-06-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-10-11 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-10-11 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 OPALSTAR LIMITED

Intangible Assets
Patents
We have not found any records of OPALSTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPALSTAR LIMITED
Trademarks
We have not found any records of OPALSTAR LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PREMIER STATIONERY LIMITED 2003-02-07 Outstanding

We have found 1 mortgage charges which are owed to OPALSTAR LIMITED

Income
Government Income
We have not found government income sources for OPALSTAR 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 (68100 - Buying and selling of own real estate) as OPALSTAR LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OPALSTAR 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 OPALSTAR 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 OPALSTAR 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.