Background WavePink WaveYellow Wave

OPAL WAVE SOLUTIONS LIMITED (06465540)

OPAL WAVE SOLUTIONS LIMITED (06465540) is an active UK company. incorporated on 7 January 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. OPAL WAVE SOLUTIONS LIMITED has been registered for 18 years. Current directors include BRADING, Justin John, CZYMEK-LAUER, Nicola Andrea, NEWMAN, Philip James and 1 others.

Company Number
06465540
Status
active
Type
ltd
Incorporated
7 January 2008
Age
18 years
Address
12 Gough Square, London, EC4A 3DW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRADING, Justin John, CZYMEK-LAUER, Nicola Andrea, NEWMAN, Philip James, ROTTER, Norbert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPAL WAVE SOLUTIONS LIMITED

OPAL WAVE SOLUTIONS LIMITED is an active company incorporated on 7 January 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OPAL WAVE SOLUTIONS LIMITED was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06465540

LTD Company

Age

18 Years

Incorporated 7 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

12 Gough Square London, EC4A 3DW,

Previous Addresses

The Shard London Bridge Street London SE1 9SG England
From: 11 November 2021To: 8 November 2023
843 Finchley Road London NW11 8NA England
From: 25 June 2021To: 11 November 2021
4 Reading Road RG8 7LY Pangbourne Berkshire RG8 7LY United Kingdom
From: 13 April 2018To: 25 June 2021
4 Northlands, Wantage Road Streatley-on-Thames Berkshire RG8 9LB
From: 7 January 2008To: 13 April 2018
Timeline

27 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Share Issue
Sept 10
Funding Round
Sept 10
Capital Update
Sept 10
Loan Cleared
Jan 16
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Owner Exit
Apr 24
Director Left
May 25
Director Joined
Jun 25
Capital Update
Mar 26
7
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BRADING, Justin John

Active
Gough Square, LondonEC4A 3DW
Born July 1964
Director
Appointed 07 Nov 2023

CZYMEK-LAUER, Nicola Andrea

Active
Gough Square, LondonEC4A 3DW
Born July 1970
Director
Appointed 10 Jun 2025

NEWMAN, Philip James

Active
Gough Square, LondonEC4A 3DW
Born December 1958
Director
Appointed 07 Nov 2023

ROTTER, Norbert

Active
Gough Square, LondonEC4A 3DW
Born December 1967
Director
Appointed 07 Nov 2023

BELL, Rebecca

Resigned
Finchley Road, LondonNW11 8NA
Secretary
Appointed 17 Oct 2019
Resigned 11 Jun 2021

JONES, Rebecca

Resigned
Reading Road, ReadingRG8 7LY
Secretary
Appointed 07 Jan 2008
Resigned 16 Jul 2014

KHAN, Anfia

Resigned
Finchley Road, LondonNW11 8NA
Secretary
Appointed 17 Oct 2019
Resigned 11 Jun 2021

BELL, Simon Francis

Resigned
Reading Road, ReadingRG8 7LY
Born September 1967
Director
Appointed 07 Jan 2008
Resigned 07 Nov 2023

CASWELL, Ian Edward

Resigned
London Bridge Street, LondonSE1 9SG
Born June 1962
Director
Appointed 11 Jun 2021
Resigned 01 Feb 2022

DELUCA, Vince, Mr.

Resigned
Gough Square, LondonEC4A 3DW
Born March 1964
Director
Appointed 25 Jan 2022
Resigned 07 Nov 2023

GABRIEL, Christopher John

Resigned
Gough Square, LondonEC4A 3DW
Born August 1968
Director
Appointed 11 Jun 2021
Resigned 19 May 2025

HERMAN, Ivor Laurence

Resigned
Reading Road, ReadingRG8 7LY
Born February 1961
Director
Appointed 01 Apr 2008
Resigned 01 Apr 2022

KHAN, Ahtishaam

Resigned
Reading Road, ReadingRG8 7LY
Born June 1973
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2023

O'NEILL-KING, Vicki, Mrs.

Resigned
Gough Square, LondonEC4A 3DW
Born February 1974
Director
Appointed 25 Jan 2022
Resigned 07 Nov 2023

PUERZER, Juergen

Resigned
Gough Square, LondonEC4A 3DW
Born June 1973
Director
Appointed 07 Nov 2023
Resigned 20 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Gough Square, LondonEC4A 3DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024
Finchley Road, LondonNW11 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021
Ceased 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

119

Capital Statement Capital Company With Date Currency Figure
26 March 2026
SH19Statement of Capital
Legacy
26 March 2026
SH20SH20
Legacy
26 March 2026
CAP-SSCAP-SS
Resolution
26 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 October 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Memorandum Articles
5 July 2021
MAMA
Resolution
5 July 2021
RESOLUTIONSResolutions
Resolution
5 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Memorandum Articles
15 June 2021
MAMA
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Resolution
2 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 October 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
6 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Termination Secretary Company
16 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Secretary Company With Change Date
29 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
7 April 2011
AAMDAAMD
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Legacy
23 October 2010
MG01MG01
Capital Statement Capital Company With Date Currency Figure
15 September 2010
SH19Statement of Capital
Legacy
8 September 2010
SH20SH20
Legacy
8 September 2010
CAP-SSCAP-SS
Resolution
8 September 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 September 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
8 September 2010
RESOLUTIONSResolutions
Resolution
8 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 September 2010
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 January 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
225Change of Accounting Reference Date
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
123Notice of Increase in Nominal Capital
Incorporation Company
7 January 2008
NEWINCIncorporation