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

OPAL VENTURES LIMITED

400 MARLBOROUGH GATE, MILTON KEYNES, MK9 3FP,
Company Registration Number
07291274
Private Limited Company
Active

Company Overview

About Opal Ventures Ltd
OPAL VENTURES LIMITED was founded on 2010-06-22 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Opal Ventures Limited is a Private Limited Company registered in UNITED KINGDOM 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
OPAL VENTURES LIMITED
 
Legal Registered Office
400 MARLBOROUGH GATE
MILTON KEYNES
MK9 3FP
Other companies in W1W
 
Filing Information
Company Number 07291274
Company ID Number 07291274
Date formed 2010-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB124454041  
Last Datalog update: 2024-03-06 20:06:00
Primary Source:Companies House
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 OPAL VENTURES LIMITED
The following companies were found which have the same name as OPAL VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPAL VENTURES, LLC 1454 ONIONVILLE RD. Cayuga STERLING NY 13156 Active Company formed on the 2016-01-04
OPAL VENTURES, LLC NV Revoked Company formed on the 2010-04-29
OPAL VENTURES PTY LTD Active Company formed on the 2016-04-06
OPAL VENTURES SDN. BHD. Active
OPAL VENTURES LTD 1013 Centre Road Suite 403-A Wilmington DE 19805 Unknown Company formed on the 2002-06-11
OPAL VENTURES (MANAGEMENT) PTY LTD Active Company formed on the 2017-06-30
OPAL VENTURES (MANAGEMENT) PTY LTD VIC 3000 Active Company formed on the 2017-06-30
OPAL VENTURES PTY LTD VIC 3000 Active Company formed on the 2016-04-06
OPAL VENTURES LLC New Jersey Unknown
OPAL VENTURES OF CHESTNUT RIDGE, LLC 12 HAWK STREET Rockland CHESTNUT RIDGE NY 10977 Active Company formed on the 2019-02-28
Opal Ventures Iv LLC Connecticut Unknown
Opal Ventures V LLC Connecticut Unknown
Opal Ventures Vii LLC Connecticut Unknown
Opal Ventures Viii LLC Connecticut Unknown
Opal Ventures Ix LLC Connecticut Unknown
Opal Ventures X LLC Connecticut Unknown
OPAL VENTURES ( NI) LTD 4 Lower Clarendon Street Londonderry BT48 7AH Active - Proposal to Strike off Company formed on the 2019-12-11
OPAL VENTURES LLC Georgia Unknown
OPAL VENTURES INC British Columbia Dissolved
OPAL VENTURES LIMITED COLIEMORE HOUSE COLIEMORE ROAD DALKEY CO. DUBLIN DALKEY, DUBLIN, IRELAND Active Company formed on the 2020-03-20

Company Officers of OPAL VENTURES LIMITED

Current Directors
Officer Role Date Appointed
KANAGARATNAM JEYAKANTHAN
Company Secretary 2013-04-01
ALAN HENRY ENGLISH
Director 2015-04-30
PETER WILLIAM GROSE
Director 2016-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
PIERS SLATER
Director 2010-06-22 2015-04-30
CHRISTOPHER JAMES ALEXANDER GORE
Director 2013-02-18 2013-06-28
EDWARD SLATER
Company Secretary 2010-06-22 2013-04-01
SEHR SAEED AHMAD
Director 2010-09-21 2012-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HENRY ENGLISH HOTEL LA TOUR (MILTON KEYNES) LTD Director 2017-03-01 CURRENT 2017-03-01 Active
ALAN HENRY ENGLISH OPAL MARINE SYSTEMS LIMITED Director 2016-03-01 CURRENT 2011-03-25 Active - Proposal to Strike off
ALAN HENRY ENGLISH HOTEL LA TOUR MANCHESTER LIMITED Director 2014-07-01 CURRENT 2011-08-12 Active
ALAN HENRY ENGLISH HOTEL LA TOUR LIMITED Director 2014-06-30 CURRENT 2007-06-14 Active
ALAN HENRY ENGLISH BRAMPTONIA LIMITED Director 1994-06-13 CURRENT 1939-08-08 Active
PETER WILLIAM GROSE H.G.O INVESTMENT LIMITED Director 2017-08-17 CURRENT 2017-05-15 Active
PETER WILLIAM GROSE HOTEL LA TOUR (MILTON KEYNES) LTD Director 2017-03-01 CURRENT 2017-03-01 Active
PETER WILLIAM GROSE HOTEL LA TOUR LIMITED Director 2017-02-10 CURRENT 2007-06-14 Active
PETER WILLIAM GROSE W. GROSE NORTHAMPTON LIMITED Director 2002-12-04 CURRENT 2002-10-31 Active
PETER WILLIAM GROSE W. GROSE HOLDINGS LIMITED Director 2002-12-04 CURRENT 2002-10-23 Active
PETER WILLIAM GROSE W. GROSE LIMITED Director 1992-05-11 CURRENT 1980-04-16 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
2023-09-14Change of details for Mrs Helen May Abbott as a person with significant control on 2023-07-03
2023-07-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ANNE KNIGHTS
2023-07-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MAY ABBOTT
2023-07-24CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM PO Box MK9 3FB 400 400 Marlborough Gate Milton Keynes MK9 3FB England
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM Studio F2/B, Witan Studios, 319 Upper Fourth Street Milton Keynes MK9 1EH England
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072912740001
2020-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/18 FROM Regus Offices Fairbourne Drive Atterbury Milton Keynes MK10 9RG England
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 14, 3rd Floor Little Portland Street London W1W 8BN England
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-01RP04AR01Second filing of the annual return made up to 2015-06-22
2017-08-01ANNOTATIONClarification
2017-07-26RP04AR01Second filing of the annual return made up to 2016-06-22
2017-07-26ANNOTATIONClarification
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE JANE ENGLISH
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN HENRY ENGLISH
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE JANE ENGLISH
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN HENRY ENGLISH
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 35150821
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 35150821
2016-06-29AR0122/06/16 FULL LIST
2016-06-29AR0122/06/16 FULL LIST
2016-01-21AP01DIRECTOR APPOINTED MR PETER WILLIAM GROSE
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 35150821
2015-09-25AR0122/06/15 FULL LIST
2015-09-25AR0122/06/15 FULL LIST
2015-08-18SH0130/04/15 STATEMENT OF CAPITAL GBP 16370488
2015-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-18RES12Resolution of varying share rights or name
2015-08-18SH0130/04/15 STATEMENT OF CAPITAL GBP 12670488
2015-08-18MEM/ARTSARTICLES OF ASSOCIATION
2015-08-18RES01ADOPT ARTICLES 18/08/15
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PIERS SLATER
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM 4Th Floor 14 Little Portland Street London W1W 8BN
2015-04-30AP01DIRECTOR APPOINTED MR ALAN HENRY ENGLISH
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 9670488
2014-07-14AR0122/06/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-02AR0122/06/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORE
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY EDWARD SLATER
2013-04-18AP03SECRETARY APPOINTED MR KANAGARATNAM JEYAKANTHAN
2013-02-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES ALEXANDER GORE
2013-02-11SH0131/01/13 STATEMENT OF CAPITAL GBP 9670488.00
2013-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-27AR0122/06/12 FULL LIST
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SEHR AHMAD
2012-01-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-17AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-07-08AR0122/06/11 FULL LIST
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM C/O REEF ESTATES LTD 14 LITTLE PORTLAND STREET LONDON W1W 8BN UNITED KINGDOM
2010-10-08AP01DIRECTOR APPOINTED MS SEHR SAEED AHMAD
2010-06-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to OPAL VENTURES 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 OPAL VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OPAL VENTURES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-03-31

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 OPAL VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of OPAL VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPAL VENTURES LIMITED
Trademarks
We have not found any records of OPAL VENTURES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE REEF ESTATES (ASHBY) LIMITED 2010-12-09 Outstanding
LEGAL CHARGE REEF ESTATES LIMITED 2010-12-09 Outstanding
LEGAL CHARGE REEF ESTATES LIMITED 2010-12-09 Outstanding
LEGAL CHARGE REEF ESTATES LIMITED 2011-01-11 Outstanding

We have found 4 mortgage charges which are owed to OPAL VENTURES LIMITED

Income
Government Income
We have not found government income sources for OPAL VENTURES 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 (70229 - Management consultancy activities other than financial management) as OPAL VENTURES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where OPAL VENTURES 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 OPAL VENTURES 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 OPAL VENTURES 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.