Background WavePink WaveYellow Wave

OPAL MEWS RESIDENTS LIMITED (08087076)

OPAL MEWS RESIDENTS LIMITED (08087076) is an active UK company. incorporated on 29 May 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OPAL MEWS RESIDENTS LIMITED has been registered for 13 years. Current directors include JANAK MEHRA, Amit.

Company Number
08087076
Status
active
Type
ltd
Incorporated
29 May 2012
Age
13 years
Address
1 Opal Mews, London, NW6 7JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JANAK MEHRA, Amit
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPAL MEWS RESIDENTS LIMITED

OPAL MEWS RESIDENTS LIMITED is an active company incorporated on 29 May 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OPAL MEWS RESIDENTS LIMITED was registered 13 years ago.(SIC: 68100, 68320)

Status

active

Active since 13 years ago

Company No

08087076

LTD Company

Age

13 Years

Incorporated 29 May 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

OPAL MEWS BUSINESS PARK LIMITED
From: 29 May 2012To: 30 January 2015
Contact
Address

1 Opal Mews London, NW6 7JU,

Previous Addresses

Unit 10 18 All Saints Road London W11 1HH England
From: 1 August 2017To: 10 August 2020
C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD England
From: 15 June 2016To: 1 August 2017
109 Gloucester Place London W1U 6JW
From: 9 June 2014To: 15 June 2016
Unit 10 18 All Saints Road London W11 1HH United Kingdom
From: 29 May 2012To: 9 June 2014
Timeline

21 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
May 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 17
Director Left
May 17
New Owner
Sept 18
Owner Exit
Mar 20
Funding Round
Mar 20
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
Oct 20
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

JANAK MEHRA, Amit

Active
Opal Mews, LondonNW6 7JU
Born October 1976
Director
Appointed 10 Aug 2020

ANDERSON, Simeon David

Resigned
18 All Saints Road, LondonW11 1HH
Born May 1972
Director
Appointed 25 May 2014
Resigned 10 Aug 2020

ANDERSON, Simeon David

Resigned
18 All Saints Road, LondonW11 1HH
Born May 1972
Director
Appointed 29 May 2012
Resigned 01 Jun 2012

CROCKER, Mark Howard

Resigned
77 Rylett Crescent, LondonW12 9RP
Born July 1971
Director
Appointed 27 Apr 2016
Resigned 01 Jan 2017

CROCKER, Mark Howard

Resigned
Gloucester Place, LondonW1U 6JW
Born July 1971
Director
Appointed 25 May 2014
Resigned 30 Jan 2015

CROCKER, Mark Howard

Resigned
18 All Saints Road, LondonW11 1HH
Born July 1971
Director
Appointed 29 May 2012
Resigned 01 Jul 2012

FIELDHOUSE, Simon Mark

Resigned
Gloucester Place, LondonW1U 6JW
Born October 1971
Director
Appointed 01 Jul 2012
Resigned 25 May 2014

STEVENSON, Julian Richard

Resigned
Elkstone Road, LondonW10 5NT
Born February 1969
Director
Appointed 27 Apr 2016
Resigned 01 Jan 2017

STEVENSON, Julian Richard

Resigned
Gloucester Place, LondonW1U 6JW
Born February 1969
Director
Appointed 25 May 2014
Resigned 30 Jan 2015

STEVENSON, Julian Richard

Resigned
18 All Saints Road, LondonW11 1HH
Born February 1969
Director
Appointed 29 May 2012
Resigned 27 Jun 2012

Persons with significant control

1

0 Active
1 Ceased

Mr Simeon David Anderson

Ceased
18 All Saints Road, LondonW11 1HH
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2021
AAAnnual Accounts
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Resolution
23 February 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Incorporation Company
29 May 2012
NEWINCIncorporation