Background WavePink WaveYellow Wave

OPALTON LIMITED (04814557)

OPALTON LIMITED (04814557) is an active UK company. incorporated on 30 June 2003. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. OPALTON LIMITED has been registered for 22 years. Current directors include CORLETT, Emma Jane, MOORE, Victoria Jane.

Company Number
04814557
Status
active
Type
ltd
Incorporated
30 June 2003
Age
22 years
Address
Templeback Ground Floor, Templeback, Bristol, BS1 6FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CORLETT, Emma Jane, MOORE, Victoria Jane
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPALTON LIMITED

OPALTON LIMITED is an active company incorporated on 30 June 2003 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. OPALTON LIMITED was registered 22 years ago.(SIC: 64205)

Status

active

Active since 22 years ago

Company No

04814557

LTD Company

Age

22 Years

Incorporated 30 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Templeback Ground Floor, Templeback 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

First Floor, Templeback 10 Temple Back Bristol BS1 6FL England
From: 21 August 2017To: 23 March 2026
21 st Thomas Street Bristol BS1 6JS
From: 30 June 2003To: 21 August 2017
Timeline

20 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jan 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

EQUIOM CORPORATE SERVICES LIMITED

Active
First Floor, DouglasIM1 2SH
Corporate secretary
Appointed 15 Jul 2005

CORLETT, Emma Jane

Active
Victoria Street, DouglasIM1 2SH
Born January 1981
Director
Appointed 02 Oct 2020

MOORE, Victoria Jane

Active
Victoria Street, Isle Of ManIM1 2SH
Born January 1986
Director
Appointed 26 Apr 2024

DAVIES, Stewart John

Resigned
3 Douglas Head Apartments, DouglasIM1 5BY
Secretary
Appointed 15 Jul 2005
Resigned 06 Oct 2006

ROWAN, John Anthony

Resigned
35 Ennersdale Road, KewTW9 3PE
Secretary
Appointed 30 Jun 2003
Resigned 15 Jul 2005

CORNHILL SERVICES LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee secretary
Appointed 30 Jun 2003
Resigned 30 Jun 2003

CROMPTON, Peter Anthony

Resigned
1 Howe Road, OnchanIM3 2AP
Born November 1960
Director
Appointed 06 Oct 2006
Resigned 21 Dec 2006

DAVIES, Stewart John

Resigned
3 Douglas Head Apartments, DouglasIM1 5BY
Born December 1965
Director
Appointed 15 Jul 2005
Resigned 06 Oct 2006

DUNN, Sharon

Resigned
21 St Thomas StreetBS1 6JS
Born March 1971
Director
Appointed 04 Mar 2011
Resigned 20 May 2011

ELLIS, Katherine Sarah

Resigned
Daleside, DouglasIM2 3LB
Born September 1978
Director
Appointed 21 Dec 2006
Resigned 04 Jan 2010

INGRASSIA, Sarah Joanne

Resigned
21 St Thomas StreetBS1 6JS
Born May 1970
Director
Appointed 20 May 2011
Resigned 23 Nov 2011

JOHNSTON, Nina Christine

Resigned
Victoria Street, DouglasIM1 2SH
Born October 1974
Director
Appointed 21 Oct 2010
Resigned 02 Oct 2020

MAYHEW, Maxine Ann

Resigned
9 Romney Wynd, RamseyIM8 3NJ
Born April 1966
Director
Appointed 24 Apr 2009
Resigned 21 Oct 2010

MCCAULEY, Robin

Resigned
Victoria Street, DouglasIM1 2SH
Born March 1982
Director
Appointed 02 Oct 2020
Resigned 07 Nov 2022

NOON, Fiona Doris

Resigned
Ballagarey Road, Glen VineIM4 4EB
Born July 1967
Director
Appointed 23 Nov 2011
Resigned 02 Oct 2020

ROWAN, Annette Mary

Resigned
35 Ennerdale Road, RichmondTW9 3PE
Born October 1957
Director
Appointed 30 Jun 2003
Resigned 15 Jul 2005

ROWAN, John Anthony

Resigned
35 Ennersdale Road, KewTW9 3PE
Born November 1957
Director
Appointed 30 Jun 2003
Resigned 15 Jul 2005

SHEFFORD, Peter Nicholas David

Resigned
Victoria Street, Isle Of ManIM1 2SH
Born August 1963
Director
Appointed 07 Nov 2022
Resigned 17 Jul 2023

TRIMBLE, Rachael Anne

Resigned
Victoria Street, Isle Of ManIM1 2SH
Born November 1980
Director
Appointed 17 Jul 2023
Resigned 26 Apr 2024

WILLIS, Samantha Jayne

Resigned
24 Ennerdale Avenue, OnchanIM3 2DL
Born October 1970
Director
Appointed 15 Jul 2005
Resigned 04 Mar 2011

CORNHILL DIRECTORS LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee director
Appointed 30 Jun 2003
Resigned 30 Jun 2003

Persons with significant control

1

Mr John Anthony Rowan

Active
Victoria Street, DouglasIM1 2SH
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Miscellaneous
8 September 2016
MISCMISC
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
12 July 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2010
AAAnnual Accounts
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Legacy
13 July 2009
363aAnnual Return
Legacy
13 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2008
AAAnnual Accounts
Legacy
26 November 2007
288cChange of Particulars
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288cChange of Particulars
Accounts With Made Up Date
10 May 2007
AAAnnual Accounts
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
27 February 2006
288cChange of Particulars
Legacy
8 August 2005
287Change of Registered Office
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Miscellaneous
15 July 2004
MISCMISC
Miscellaneous
7 July 2004
MISCMISC
Legacy
29 June 2004
88(2)R88(2)R
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
287Change of Registered Office
Legacy
19 July 2003
88(2)R88(2)R
Incorporation Company
30 June 2003
NEWINCIncorporation