Opalmech Limited LONDON


Founded in 1985, Opalmech, classified under reg no. 01878865 is an active company. Currently registered at Office 6 W14 0DJ, London the company has been in the business for 39 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 3 directors in the the firm, namely Susan Y., Anthony P. and Ross Y.. In addition one secretary - Susan Y. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Opalmech Limited Address / Contact

Office Address Office 6
Office Address2 1 Rockley Road
Town London
Post code W14 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01878865
Date of Incorporation Fri, 18th Jan 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Susan Y.

Position: Director

Resigned:

Susan Y.

Position: Secretary

Appointed: 19 September 2014

Anthony P.

Position: Director

Appointed: 01 October 2013

Ross Y.

Position: Director

Appointed: 01 October 2013

John Y.

Position: Director

Resigned: 11 October 2017

Andrew B.

Position: Director

Appointed: 24 March 2010

Resigned: 24 August 2010

Anthony P.

Position: Director

Appointed: 24 March 2010

Resigned: 24 August 2010

Christopher J.

Position: Secretary

Appointed: 01 October 2003

Resigned: 19 September 2014

Susan Y.

Position: Secretary

Appointed: 30 June 1991

Resigned: 31 August 2004

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As we found, there is Shieldcoast Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Wightcoast Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Shieldcoast Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Shieldcoast Limited

Office 6 1 Rockley Road, London, W14 0DJ, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 12117264
Notified on 25 June 2020
Nature of control: 75,01-100% shares

Wightcoast Limited

Office 6 1 Rockley Road, London, W14 0DJ, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 06481030
Notified on 25 March 2020
Ceased on 25 June 2020
Nature of control: 75,01-100% shares

Shieldcoast Limited

Office 6 1 Rockley Road, London, W14 0DJ, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 6481030
Notified on 28 November 2016
Ceased on 24 March 2020
Nature of control: 75,01-100% shares

Susan Y.

Notified on 1 August 2016
Ceased on 1 December 2019
Nature of control: 50,01-75% shares
significiant influence or control

Ross Y.

Notified on 1 August 2016
Ceased on 1 December 2019
Nature of control: significiant influence or control
25-50% shares

John Y.

Notified on 1 August 2016
Ceased on 11 October 2017
Nature of control: 50,01-75% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand155 35798 617317 278286 6785 809 137
Current Assets170 846207 134351 4671 045 2397 191 246
Debtors15 489108 51734 189758 5611 382 109
Net Assets Liabilities8 590 3519 122 0109 335 7199 532 44314 786 665
Property Plant Equipment258 237266 235258 977254 595246 618
Other
Accumulated Depreciation Impairment Property Plant Equipment187 780201 054208 312216 290224 267
Additions Other Than Through Business Combinations Property Plant Equipment 26 305 3 596 
Amounts Owed By Related Parties  1 250745 1781 371 445
Amounts Owed To Related Parties968 74619 41219 41219 412
Average Number Employees During Period43333
Creditors447 172336 420370 700605 544426 363
Decrease In Loans Owed By Related Parties Due To Loans Repaid15 000-60 114-9 812  
Decrease In Loans Owed To Related Parties Due To Loans Repaid-1 698-60 114   
Disposals Decrease In Depreciation Impairment Property Plant Equipment -408   
Disposals Investment Property Fair Value Model    -1 990 000
Disposals Property Plant Equipment -5 033   
Fixed Assets10 108 23710 606 23510 598 97710 594 5959 971 618
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income 490 000   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 490 000  1 375 000
Increase From Depreciation Charge For Year Property Plant Equipment 13 6827 2587 9787 977
Increase In Loans Owed By Related Parties Due To Loans Advanced 60 11411 062  
Increase In Loans Owed To Related Parties Due To Loans Advanced51351 464   
Investment Property9 850 00010 340 00010 340 00010 340 0009 725 000
Investment Property Fair Value Model9 850 00010 340 00010 340 00010 340 0009 725 000
Key Management Personnel Compensation Short-term Employee Benefits264 512178 45194 33381 270121 324
Loans Owed By Related Parties  1 250  
Loans Owed To Related Parties-96-8 746   
Net Current Assets Liabilities-504 234-488 731-233 484213 6376 199 317
Number Shares Issued Fully Paid1 0001 0001 000  
Other Creditors  50 00050 00050 000
Other Payables Accrued Expenses  91 095283 109281 469
Other Remaining Borrowings 336 420370 700605 544426 363
Par Value Share 11  
Payments To Related Parties402 757412 080229 385456 1391 196 898
Prepayments   6 6367 839
Property Plant Equipment Gross Cost446 017467 289467 289470 885470 885
Provisions For Liabilities Balance Sheet Subtotal566 480659 074659 074670 245957 907
Taxation Social Security Payable86 054180 942241 927209 228353 906
Total Assets Less Current Liabilities9 604 00310 117 50410 365 49310 808 23216 170 935
Total Borrowings447 172336 420370 700605 544426 363
Trade Creditors Trade Payables8 38911 68616 7974 696104 360
Trade Debtors Trade Receivables797 18411 8606 7472 825
Amount Specific Advance Or Credit Directors  1 250745 1781 371 445
Amount Specific Advance Or Credit Made In Period Directors  1 250745 1781 378 481
Amount Specific Advance Or Credit Repaid In Period Directors   -1 250-752 214

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 15th, June 2023
Free Download (11 pages)

Company search

Advertisements