Background WavePink WaveYellow Wave

OPAL BAY LIMITED (03008789)

OPAL BAY LIMITED (03008789) is an active UK company. incorporated on 11 January 1995. with registered office in Southend On Sea. The company operates in the Construction sector, engaged in development of building projects. OPAL BAY LIMITED has been registered for 31 years. Current directors include LEWIS, Chesney Alan, LEWIS, Marilyn June, RUBIN, Anthony Robert and 1 others.

Company Number
03008789
Status
active
Type
ltd
Incorporated
11 January 1995
Age
31 years
Address
1 Nelson Mews, Southend On Sea, SS1 1AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Chesney Alan, LEWIS, Marilyn June, RUBIN, Anthony Robert, RUBIN, Mark Daniel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPAL BAY LIMITED

OPAL BAY LIMITED is an active company incorporated on 11 January 1995 with the registered office located in Southend On Sea. The company operates in the Construction sector, specifically engaged in development of building projects. OPAL BAY LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

03008789

LTD Company

Age

31 Years

Incorporated 11 January 1995

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

1 Nelson Mews Southend On Sea, SS1 1AL,

Previous Addresses

Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ
From: 25 January 2011To: 13 January 2026
27 Lily Road Waltham Forest London E17 8HY
From: 3 November 2010To: 25 January 2011
Rutland House, 90-92 Baxter Avenue, Southend on Sea Essex SS2 6HZ
From: 11 January 1995To: 3 November 2010
Timeline

29 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jan 95
Funding Round
Jan 10
Share Issue
Feb 10
Funding Round
Feb 10
Funding Round
Jan 13
Funding Round
Jan 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Apr 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Loan Secured
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Funding Round
Dec 17
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
12
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

RUBIN, Jonathan Scott

Active
Southend On SeaSS1 1AL
Secretary
Appointed 03 Mar 2022

RUBIN, Mark Daniel

Active
Southend On SeaSS1 1AL
Secretary
Appointed 07 Mar 1995

LEWIS, Chesney Alan

Active
Southend On SeaSS1 1AL
Born July 1946
Director
Appointed 07 Mar 1995

LEWIS, Marilyn June

Active
Southend On SeaSS1 1AL
Born April 1947
Director
Appointed 08 Mar 1995

RUBIN, Anthony Robert

Active
Southend On SeaSS1 1AL
Born February 1953
Director
Appointed 08 Mar 1995

RUBIN, Mark Daniel

Active
Southend On SeaSS1 1AL
Born January 1951
Director
Appointed 07 Mar 1995

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 11 Jan 1995
Resigned 07 Mar 1995

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 11 Jan 1995
Resigned 07 Mar 1995

Persons with significant control

3

90-92 Baxter Avenue, Southend On SeaSS2 6HZ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Marilyn June Lewis

Active
Stangate, Westcliff On SeaSS0 7SZ
Born April 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Chesney Alan Lewis

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born July 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 January 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
4 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts Amended With Made Up Date
1 February 2013
AAMDAAMD
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Legacy
12 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Capital Name Of Class Of Shares
1 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 March 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 March 2010
SH01Allotment of Shares
Capital Allotment Shares
9 January 2010
SH01Allotment of Shares
Miscellaneous
9 January 2010
MISCMISC
Miscellaneous
9 January 2010
MISCMISC
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
287Change of Registered Office
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2006
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Resolution
17 August 2002
RESOLUTIONSResolutions
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
287Change of Registered Office
Legacy
5 October 1995
403aParticulars of Charge Subject to s859A
Legacy
5 October 1995
403aParticulars of Charge Subject to s859A
Legacy
20 September 1995
395Particulars of Mortgage or Charge
Legacy
9 September 1995
403aParticulars of Charge Subject to s859A
Legacy
9 September 1995
403aParticulars of Charge Subject to s859A
Legacy
9 September 1995
403aParticulars of Charge Subject to s859A
Legacy
6 September 1995
224224
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Legacy
3 April 1995
288288
Legacy
3 April 1995
288288
Legacy
3 April 1995
287Change of Registered Office
Legacy
15 March 1995
395Particulars of Mortgage or Charge
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
88(2)R88(2)R
Incorporation Company
11 January 1995
NEWINCIncorporation
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M