Background WavePink WaveYellow Wave

OPAL STL LIMITED (08601039)

OPAL STL LIMITED (08601039) is an active UK company. incorporated on 8 July 2013. with registered office in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. OPAL STL LIMITED has been registered for 12 years. Current directors include ALLEN, James William Alexander, ELDER, John.

Company Number
08601039
Status
active
Type
ltd
Incorporated
8 July 2013
Age
12 years
Address
Robin Hill, Kingston Upon Thames, KT2 7NY
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
ALLEN, James William Alexander, ELDER, John
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPAL STL LIMITED

OPAL STL LIMITED is an active company incorporated on 8 July 2013 with the registered office located in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. OPAL STL LIMITED was registered 12 years ago.(SIC: 64929)

Status

active

Active since 12 years ago

Company No

08601039

LTD Company

Age

12 Years

Incorporated 8 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

TBWC LIMITED
From: 8 July 2013To: 3 November 2015
Contact
Address

Robin Hill 2a The Drive Kingston Upon Thames, KT2 7NY,

Previous Addresses

Old Change House 128 Queen Victoria Street London EC4V 4BJ England
From: 20 February 2020To: 23 March 2022
The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
From: 29 October 2019To: 20 February 2020
7th Floor 9 Berkeley Street London W1J 8DW England
From: 13 July 2016To: 29 October 2019
Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ
From: 25 June 2015To: 13 July 2016
135 Bishopsgate London EC2M 3UR United Kingdom
From: 8 July 2013To: 25 June 2015
Timeline

27 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Director Joined
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Mar 22
Loan Secured
Jul 22
0
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ALLEN, James William Alexander

Active
2a The Drive, Kingston Upon ThamesKT2 7NY
Born August 1976
Director
Appointed 05 Feb 2020

ELDER, John

Active
2a The Drive, Kingston Upon ThamesKT2 7NY
Born July 1972
Director
Appointed 05 Feb 2020

GODDARD, Roderick

Resigned
2a The Drive, Kingston Upon ThamesKT2 7NY
Secretary
Appointed 05 Feb 2020
Resigned 24 Mar 2022

HALL, David John

Resigned
9 Berkeley Street, LondonW1J 8DW
Secretary
Appointed 25 Jun 2015
Resigned 03 Nov 2015

JTC (UK) LIMITED

Resigned
9 Berkeley Street, LondonW1J 8DW
Corporate secretary
Appointed 03 Nov 2015
Resigned 05 Feb 2020

RBS SECRETARIAL SERVICES LIMITED

Resigned
St Andrew Square, EdinburghEH2 1AF
Corporate secretary
Appointed 08 Jul 2013
Resigned 25 Jun 2015

ALLEN, James William Alexander

Resigned
103-105 Bunhill Row, LondonEC1Y 8LZ
Born August 1976
Director
Appointed 25 Jun 2015
Resigned 03 Nov 2015

CAMERON, Howard William John

Resigned
18th Floor, LondonEC3M 7AF
Born April 1979
Director
Appointed 03 Nov 2015
Resigned 05 Feb 2020

GREENWOOD, Russell John

Resigned
Bishopsgate, LondonEC2M 3UR
Born February 1966
Director
Appointed 08 Jul 2013
Resigned 25 Jun 2015

HEDGECOCK, Jonathan

Resigned
Bishopsgate, LondonEC2M 3UR
Born November 1972
Director
Appointed 08 Jul 2013
Resigned 25 Jun 2015

HUGHES, Frances Lynn

Resigned
Bishopsgate, LondonEC2M 3UR
Born June 1959
Director
Appointed 08 Jul 2013
Resigned 25 Jun 2015

LAM, Sean Kin Wai

Resigned
2a The Drive, Kingston Upon ThamesKT2 7NY
Born March 1969
Director
Appointed 05 Feb 2020
Resigned 24 Mar 2022

LAM, Sean Kin Wai

Resigned
103-105 Bunhill Row, LondonEC1Y 8LZ
Born March 1969
Director
Appointed 25 Jun 2015
Resigned 03 Nov 2015

PARKER, Richard Frederick William

Resigned
Bishopsgate, LondonEC2M 3UR
Born April 1967
Director
Appointed 08 Jul 2013
Resigned 18 Jun 2015

SHORT, Steven

Resigned
Bishopsgate, LondonEC2M 3UR
Born February 1968
Director
Appointed 08 Jul 2013
Resigned 04 Apr 2014

JTC DIRECTORS (UK) LIMITED

Resigned
9 Berkeley Street, LondonW1J 8DW
Corporate director
Appointed 12 Jul 2019
Resigned 05 Feb 2020

Persons with significant control

6

1 Active
5 Ceased
128 Queen Victoria Street, LondonEC4V 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Feb 2020

Mr John Elder

Ceased
18th Floor, LondonEC3M 7AF
Born July 1972

Nature of Control

Significant influence or control
Notified 21 Dec 2018
Ceased 05 Feb 2020
128 Queen Victoria Street, LondonEC4V 4BJ

Nature of Control

Significant influence or control
Notified 21 Dec 2018
Ceased 05 Feb 2020

Mr James William Alexander Allen

Ceased
18th Floor, LondonEC3M 7AF
Born August 1976

Nature of Control

Significant influence or control
Notified 21 Dec 2018
Ceased 05 Feb 2020

Mr James Peter Chalmers-Smith

Ceased
Hockerill Street, Bishop's StortfordCM23 2GG
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 21 Dec 2018

Mr Stephen Vaughan Simper

Ceased
Boley Drive, Clacton-On-SeaCO15 6LA
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
12 July 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 July 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Auditors Resignation Company
13 April 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Certificate Change Of Name Company
3 November 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Incorporation Company
8 July 2013
NEWINCIncorporation