Background WavePink WaveYellow Wave

OPULEN ASSET MANAGEMENT LTD (05598572)

OPULEN ASSET MANAGEMENT LTD (05598572) is an active UK company. incorporated on 20 October 2005. with registered office in Chalfont St. Giles. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. OPULEN ASSET MANAGEMENT LTD has been registered for 20 years. Current directors include KUMAR, Rajinder, RAMAKRISHNAN, Biju, RILEY, Andrew James Bryce.

Company Number
05598572
Status
active
Type
ltd
Incorporated
20 October 2005
Age
20 years
Address
Maplefield Grange, Chalfont St. Giles, HP8 4TY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KUMAR, Rajinder, RAMAKRISHNAN, Biju, RILEY, Andrew James Bryce
SIC Codes
68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPULEN ASSET MANAGEMENT LTD

OPULEN ASSET MANAGEMENT LTD is an active company incorporated on 20 October 2005 with the registered office located in Chalfont St. Giles. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. OPULEN ASSET MANAGEMENT LTD was registered 20 years ago.(SIC: 68320, 70229)

Status

active

Active since 20 years ago

Company No

05598572

LTD Company

Age

20 Years

Incorporated 20 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

RAYMONT LIMITED
From: 20 October 2005To: 11 September 2012
Contact
Address

Maplefield Grange Maplefield Lane Chalfont St. Giles, HP8 4TY,

Previous Addresses

22-25 Portman Close Room S3 London W1H 6BS England
From: 7 January 2025To: 11 March 2026
33 Cavendish Square Office 408 London W1G 0PW England
From: 16 January 2024To: 7 January 2025
33 Office 408 Cavendish Square London W1G 0PW England
From: 16 January 2024To: 16 January 2024
22 Portman Close London London W1H 6BS England
From: 12 July 2022To: 16 January 2024
C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB England
From: 7 July 2016To: 12 July 2022
C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB England
From: 7 July 2016To: 7 July 2016
Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR
From: 20 October 2005To: 7 July 2016
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
New Owner
Aug 22
Owner Exit
Aug 22
New Owner
Mar 24
Director Joined
Mar 24
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KUMAR, Rajinder

Active
Maplefield Lane, Chalfont St. GilesHP8 4TY
Born December 1965
Director
Appointed 08 Jul 2022

RAMAKRISHNAN, Biju

Active
43 Ashurst Drive, BarkingsideIG6 1EE
Born January 1969
Director
Appointed 16 Nov 2005

RILEY, Andrew James Bryce

Active
Maplefield Lane, Chalfont St. GilesHP8 4TY
Born June 1962
Director
Appointed 18 Mar 2024

CHADDA, Philip Andrew

Resigned
49 Malford Grove, LondonE18 2DY
Secretary
Appointed 16 Nov 2005
Resigned 05 Apr 2006

MOHINDRA, Manoj

Resigned
9 Widecombe Gardens, IlfordIG4 5LR
Secretary
Appointed 05 Apr 2006
Resigned 21 Oct 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Oct 2005
Resigned 16 Nov 2005

PARKER, Clive Roland

Resigned
33a Stradbroke Drive, ChigwellIG7 5RB
Born January 1965
Director
Appointed 09 Apr 2022
Resigned 01 Jul 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Oct 2005
Resigned 16 Nov 2005

Persons with significant control

5

3 Active
2 Ceased

Mr Andrew James Brice Riley

Active
Maplefield Lane, Chalfont St. GilesHP8 4TY
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2024

Mr Biju Ramakrishanan

Active
Maplefield Lane, Chalfont St. GilesHP8 4TY
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2022

Mr Rejoinder Kumar

Ceased
Portman Close, LondonW1H 6BS
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 12 Jul 2022
Ceased 12 Jul 2022

Mr Rajinder Kumar

Active
Portman Close, LondonW1H 6BS
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 12 Jul 2022

Mr Biju Ramakrishnan

Ceased
Portman Close, LondonW1H 6BS
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2015
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2012
AR01AR01
Certificate Change Of Name Company
11 September 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
26 October 2007
288cChange of Particulars
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
287Change of Registered Office
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Memorandum Articles
23 February 2006
MEM/ARTSMEM/ARTS
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
28 November 2005
287Change of Registered Office
Incorporation Company
20 October 2005
NEWINCIncorporation