Opalway Limited LONDON


Opalway started in year 1998 as Private Limited Company with registration number 03610059. The Opalway company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Unit 1, Curlew House Trinity Park. Postal code: E4 8TD. Since 1998-12-17 Opalway Limited is no longer carrying the name Alnery No. 1785.

The company has 3 directors, namely Jan V., Michel S. and Ezekiel W.. Of them, Ezekiel W. has been with the company the longest, being appointed on 6 June 2018 and Jan V. has been with the company for the least time - from 4 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Opalway Limited Address / Contact

Office Address Unit 1, Curlew House Trinity Park
Office Address2 Trinity Way
Town London
Post code E4 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03610059
Date of Incorporation Wed, 5th Aug 1998
Industry Residents property management
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Jan V.

Position: Director

Appointed: 04 May 2023

Michel S.

Position: Director

Appointed: 19 October 2021

Montalt Management Ltd

Position: Corporate Secretary

Appointed: 23 March 2021

Ezekiel W.

Position: Director

Appointed: 06 June 2018

William M.

Position: Director

Appointed: 14 June 2017

Resigned: 11 May 2021

Islington Properties Limited

Position: Corporate Secretary

Appointed: 30 November 2009

Resigned: 10 January 2018

Jonathan B.

Position: Director

Appointed: 25 August 2009

Resigned: 18 May 2022

Arnwald C.

Position: Director

Appointed: 24 August 2009

Resigned: 20 March 2012

Clair Y.

Position: Director

Appointed: 01 July 1999

Resigned: 31 May 2004

Malcolm B.

Position: Secretary

Appointed: 27 November 1998

Resigned: 28 November 1998

Jeremy T.

Position: Secretary

Appointed: 27 November 1998

Resigned: 30 November 2009

Jeremy T.

Position: Director

Appointed: 27 November 1998

Resigned: 14 June 2017

Malcolm B.

Position: Director

Appointed: 27 November 1998

Resigned: 18 February 2010

Desiree C.

Position: Director

Appointed: 27 November 1998

Resigned: 18 February 2010

Lorna M.

Position: Director

Appointed: 27 November 1998

Resigned: 18 February 2010

Sarah N.

Position: Director

Appointed: 27 November 1998

Resigned: 30 July 2004

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 05 August 1998

Resigned: 27 November 1998

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 05 August 1998

Resigned: 27 November 1998

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 05 August 1998

Resigned: 27 November 1998

Company previous names

Alnery No. 1785 December 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets6666666
Net Assets Liabilities6666666
Other
Net Current Assets Liabilities6666666
Total Assets Less Current Liabilities6666666

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-10-31
filed on: 9th, August 2023
Free Download (3 pages)

Company search

Advertisements