Opeloak Ltd LONDON


Founded in 2006, Opeloak, classified under reg no. 05716547 is an active company. Currently registered at 56 Barringer Square SW17 8EE, London the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has 2 directors, namely Vladimir T., Mikhail P.. Of them, Vladimir T., Mikhail P. have been with the company the longest, being appointed on 12 March 2022. 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.

Opeloak Ltd Address / Contact

Office Address 56 Barringer Square
Town London
Post code SW17 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05716547
Date of Incorporation Tue, 21st Feb 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Vladimir T.

Position: Director

Appointed: 12 March 2022

Mikhail P.

Position: Director

Appointed: 12 March 2022

Milford Secretaries Limited

Position: Corporate Secretary

Appointed: 21 October 2015

Resigned: 09 March 2022

Evgeny T.

Position: Director

Appointed: 20 January 2015

Resigned: 13 March 2022

Vasily C.

Position: Director

Appointed: 15 September 2014

Resigned: 20 January 2015

Coinc Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2009

Resigned: 21 October 2015

Irina S.

Position: Director

Appointed: 01 April 2009

Resigned: 01 October 2015

Jonathan S.

Position: Director

Appointed: 01 August 2008

Resigned: 01 August 2015

Kate D.

Position: Director

Appointed: 01 August 2008

Resigned: 28 February 2009

Sergey Z.

Position: Director

Appointed: 28 February 2008

Resigned: 27 August 2014

Oleg P.

Position: Director

Appointed: 28 February 2008

Resigned: 20 January 2015

Nikolay Z.

Position: Director

Appointed: 28 February 2008

Resigned: 12 March 2022

Jonathan S.

Position: Director

Appointed: 24 April 2007

Resigned: 28 February 2008

Joan B.

Position: Secretary

Appointed: 23 January 2007

Resigned: 01 April 2009

Michael P.

Position: Secretary

Appointed: 17 November 2006

Resigned: 23 January 2007

Michael P.

Position: Director

Appointed: 17 November 2006

Resigned: 19 February 2008

Kevin F.

Position: Director

Appointed: 17 November 2006

Resigned: 12 September 2008

Mantel Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2006

Resigned: 17 November 2006

Mantel Nominees Limited

Position: Corporate Director

Appointed: 21 February 2006

Resigned: 17 November 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Nord Gold Plc from London, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Alexey M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nord Gold Plc

27 Dover Street, London, W1S 4LZ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13287342
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexey M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 61 61 Perth Road London E13 9DS England to 56 Barringer Square London SW17 8EE on 2023-02-13
filed on: 13th, February 2023
Free Download (1 page)

Company search