Background WavePink WaveYellow Wave

OPALEYE AND MIDDLEFELL LIMITED (07206971)

OPALEYE AND MIDDLEFELL LIMITED (07206971) is an active UK company. incorporated on 29 March 2010. with registered office in Gloucester. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. OPALEYE AND MIDDLEFELL LIMITED has been registered for 16 years. Current directors include BHANDAL, Balbir Singh, Dr, BHANDAL, Harpreet.

Company Number
07206971
Status
active
Type
ltd
Incorporated
29 March 2010
Age
16 years
Address
65 London Road, Gloucester, GL1 3HF
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BHANDAL, Balbir Singh, Dr, BHANDAL, Harpreet
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPALEYE AND MIDDLEFELL LIMITED

OPALEYE AND MIDDLEFELL LIMITED is an active company incorporated on 29 March 2010 with the registered office located in Gloucester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. OPALEYE AND MIDDLEFELL LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07206971

LTD Company

Age

16 Years

Incorporated 29 March 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

65 London Road Gloucester, GL1 3HF,

Previous Addresses

148 High Street Cradley Heath B64 5HJ England
From: 31 January 2019To: 7 April 2020
Tetbury Dental Practice Tetbury Hospital Malmesbury Road Tetbury Gloucestershire GL8 8XB England
From: 11 April 2017To: 31 January 2019
Tetbury Dental Practice Tetbury Hospital Malmesbury Road Tetbury
From: 29 March 2010To: 11 April 2017
Timeline

13 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Loan Secured
Jan 19
Loan Secured
Sept 19
Owner Exit
Oct 20
Owner Exit
Oct 20
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BHANDAL, Balbir Singh, Dr

Active
GloucesterGL1 3HF
Born September 1962
Director
Appointed 30 Jan 2019

BHANDAL, Harpreet

Active
GloucesterGL1 3HF
Born December 1985
Director
Appointed 30 Jan 2019

MIDDLEFELL, Robert John

Resigned
High Street, Cradley HeathB64 5HJ
Secretary
Appointed 29 Mar 2010
Resigned 30 Jan 2019

MIDDLEFELL, Robert John

Resigned
High Street, Cradley HeathB64 5HJ
Born July 1974
Director
Appointed 29 Mar 2010
Resigned 30 Jan 2019

OPALEYE, Adeyemi Ayodele, Dr

Resigned
High Street, Cradley HeathB64 5HJ
Born November 1969
Director
Appointed 29 Mar 2010
Resigned 30 Jan 2019

Persons with significant control

5

1 Active
4 Ceased
London Road, GloucesterGL1 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020

Dr Balbir Singh Bhandal

Ceased
GloucesterGL1 3HF
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2019
Ceased 08 Oct 2020

Miss Harpreet Bhandal

Ceased
GloucesterGL1 3HF
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2019
Ceased 08 Oct 2020

Dr Adeyemi Ayodele Opaleye

Ceased
Tetbury Hospital, Malmesbury RoadGL8 8XB
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2019

Mr Robert John Middlefell

Ceased
Tetbury Hospital, Malmesbury RoadGL8 8XB
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Resolution
24 May 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 May 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Incorporation Company
29 March 2010
NEWINCIncorporation