Background WavePink WaveYellow Wave

OPALE LTD (03290559)

OPALE LTD (03290559) is an active UK company. incorporated on 11 December 1996. with registered office in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OPALE LTD has been registered for 29 years. Current directors include WESTHEAD, Elizabeth Penelope.

Company Number
03290559
Status
active
Type
ltd
Incorporated
11 December 1996
Age
29 years
Address
Room 40 Aldershot Enterprise Centre, Aldershot, GU11 1TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WESTHEAD, Elizabeth Penelope
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPALE LTD

OPALE LTD is an active company incorporated on 11 December 1996 with the registered office located in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OPALE LTD was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03290559

LTD Company

Age

29 Years

Incorporated 11 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

KYO LTD
From: 11 December 1996To: 12 December 2016
Contact
Address

Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot, GU11 1TQ,

Previous Addresses

3rd Floor 120 Baker Street London W1U 6TU England
From: 10 April 2024To: 4 September 2024
27 Old Gloucester Street London WC1N 3AX England
From: 9 April 2024To: 10 April 2024
3rd Floor 120 Baker Street London W1U 6TU England
From: 19 December 2017To: 9 April 2024
Unit 34 New House 67-68 Hatton Garden London EC1N 8JY England
From: 21 March 2016To: 19 December 2017
Office 9 70 Upper Richmond Road London SW15 2RP
From: 29 November 2011To: 21 March 2016
Penhurst House Ofice 4 352-356 Battersea Park Road London SW11 3BY United Kingdom
From: 17 May 2011To: 29 November 2011
Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY
From: 28 July 2010To: 17 May 2011
Penhurst House, Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom
From: 25 March 2010To: 28 July 2010
Unit 16 483 Green Lanes London N14 4BS
From: 11 December 1996To: 25 March 2010
Timeline

17 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Feb 10
Director Joined
May 10
Director Joined
Jul 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

WESTHEAD, Elizabeth Penelope

Active
Baker Street, LondonW1U 6TU
Born May 1965
Director
Appointed 01 Apr 2024

ARCHEO & FUTURA LTD

Resigned
Dalton House, LondonSW19 2RR
Corporate secretary
Appointed 06 Dec 2007
Resigned 17 Feb 2010

CHAPLIN BENEDICTE & COMPANY LIMITED

Resigned
126 Aldersgate Street, LondonEC1A 4JQ
Corporate secretary
Appointed 12 Dec 2002
Resigned 06 Dec 2007

EUROCONSEIL INCORPORATION LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate secretary
Appointed 11 Dec 1996
Resigned 01 Apr 2006

EUROCONSEIL INCORPORATION LTD

Resigned
Thurston House, PeterboroughPE1 2SN
Corporate secretary
Appointed 01 Jul 2006
Resigned 17 Feb 2010

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 11 Dec 1996
Resigned 10 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Dec 1996
Resigned 11 Dec 1996

LLORET, Marie Aurore

Resigned
141 Rue Du Mas, FranceFOREIGN
Born May 1955
Director
Appointed 11 Dec 1996
Resigned 22 Oct 1997

MARIE, Simon Tristan Maxime

Resigned
67-68 Hatton Garden, LondonEC1N 8JY
Born November 1976
Director
Appointed 21 Mar 2016
Resigned 19 Dec 2017

MARIE, Simon

Resigned
70 Upper Richmond Road, LondonSW15 2RP
Born November 1976
Director
Appointed 14 May 2010
Resigned 09 Jan 2012

MARVILLET, Laurene Marie

Resigned
67-68 Hatton Garden, LondonEC1N 8JY
Born November 1983
Director
Appointed 09 Jan 2012
Resigned 21 Mar 2016

NEMCHUKOV, Konstantin

Resigned
120 Baker Street, LondonW1U 6TU
Born March 1968
Director
Appointed 01 Jan 2020
Resigned 01 Apr 2024

OSTAPCHUK, Dmitry

Resigned
Baker Street, LondonW1U 6TU
Born April 1972
Director
Appointed 19 Dec 2017
Resigned 01 Jan 2020

PASCHOS, Jeremy

Resigned
3 Bld Des Aliziens, Grimaud
Born August 1980
Director
Appointed 15 Mar 2006
Resigned 06 Dec 2007

PASCHOS, Philippe

Resigned
Galerie, Grimaud
Born April 1953
Director
Appointed 06 Dec 2007
Resigned 17 Feb 2010

PERTHON, Rene

Resigned
La Sevie, Le Carla-Bayle09130
Born August 1945
Director
Appointed 22 Oct 1997
Resigned 15 Mar 2006

WESTHEAD, Elizabeth Penelope

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1965
Director
Appointed 01 Apr 2024
Resigned 01 Apr 2024

ARCHEO & FUTURA LTD

Resigned
352-356 Battersea Park Road, LondonSW11 3BY
Corporate director
Appointed 17 Feb 2010
Resigned 09 Jan 2012

Persons with significant control

1

6-7 St. Mary At Hill, LondonEC3R 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Certificate Change Of Name Company
12 December 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
28 July 2010
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
363aAnnual Return
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
88(2)R88(2)R
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 September 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
28 July 2004
244244
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
15 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2003
AAAnnual Accounts
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
363aAnnual Return
Legacy
19 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 September 2002
AAAnnual Accounts
Legacy
12 December 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2001
AAAnnual Accounts
Legacy
28 December 2000
363aAnnual Return
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
17 January 2000
363aAnnual Return
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
16 December 1998
363aAnnual Return
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
13 January 1998
363aAnnual Return
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Incorporation Company
11 December 1996
NEWINCIncorporation