OPALWAY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Ezekiel Thomas Wade as a director on 2025-08-08

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

20/06/2520 June 2025 Micro company accounts made up to 2024-10-31

View Document

24/04/2524 April 2025 Registered office address changed from Unit 1, Curlew House Trinity Park Trinity Way London Chingford E4 8TD England to Buckingham Ct Unit 6 Ground Floor Rectory Lane Loughton IG10 2QZ on 2025-04-24

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

25/07/2425 July 2024 Appointment of Mr Oliver Martin Gale as a director on 2024-07-24

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-10-31

View Document

04/05/234 May 2023 Appointment of Mr Jan Vrhovnik as a director on 2023-05-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Termination of appointment of Jonathan Roderick Bourne as a director on 2022-05-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Appointment of Dr Michel Serafinelli as a director on 2021-10-19

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR EZEKIEL THOMAS WADE

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 4TH FLOOR 9 WHITE LION STREET LONDON N1 9PD

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY ISLINGTON PROPERTIES LIMITED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMAS

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR WILLIAM JACK MEAD

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

18/09/1518 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BOURNE / 29/08/2014

View Document

29/08/1429 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

27/08/1327 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

09/08/129 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ARNWALD CHOI

View Document

12/08/1112 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/09/106 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR LORNA MCNAB

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR DESIREE CHOI

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BUCHANAN

View Document

12/12/0912 December 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 8 ALTIOR COURT 74-76 SHEPHERDS HILL HIGHGATE LONDON N6 5RJ

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY JEREMY THOMAS

View Document

07/12/097 December 2009 CORPORATE SECRETARY APPOINTED ISLINGTON PROPERTIES LIMITED

View Document

09/09/099 September 2009 DIRECTOR APPOINTED JONATHAN RODERICK BOURNE

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED ARNWALD CHOI

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 14 CELBRIDGE MEWS BAYSWATER LONDON W2 6EU

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY THOMAS / 04/08/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 05/08/06; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 RETURN MADE UP TO 05/08/00; NO CHANGE OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99

View Document

17/12/9817 December 1998 COMPANY NAME CHANGED ALNERY NO. 1785 LIMITED CERTIFICATE ISSUED ON 17/12/98

View Document

05/08/985 August 1998 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