About

Registered Number: 05780127
Date of Incorporation: 12/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 5 Opulens Place, Ducks Hill Road, Northwood, Hillingdon, HA6 2JZ

 

Opulens Management Company Ltd was registered on 12 April 2006 with its registered office in Northwood, Hillingdon, it's status at Companies House is "Active". The current directors of this company are listed as Fisher, Christopher John, Hartzel, Myrna Rosalind, Levy, David Louis, Reid, Michael, Shah, Jyoti Pravinchandra, Shah, Pradeepkumar Devchand, Bilsand, Nicholas James Philip, Hartzel, Melvyn Henry, Rawlinson, Gary Adrian, Shergill, Kulshinder, Shergill, Sukhpal, Dr in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Christopher John 05 June 2007 - 1
HARTZEL, Myrna Rosalind 23 April 2013 - 1
LEVY, David Louis 02 December 2019 - 1
REID, Michael 05 June 2007 - 1
SHAH, Jyoti Pravinchandra 15 August 2013 - 1
SHAH, Pradeepkumar Devchand 01 October 2009 - 1
BILSAND, Nicholas James Philip 12 April 2006 05 June 2007 1
HARTZEL, Melvyn Henry 05 June 2007 23 April 2013 1
RAWLINSON, Gary Adrian 05 June 2007 02 December 2019 1
SHERGILL, Kulshinder 12 April 2011 09 August 2013 1
SHERGILL, Sukhpal, Dr 05 June 2007 11 April 2011 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
CH01 - Change of particulars for director 16 January 2020
AA - Annual Accounts 16 January 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 10 January 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 26 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 19 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 27 January 2014
TM01 - Termination of appointment of director 24 September 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AA - Annual Accounts 20 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 05 May 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
288b - Notice of resignation of directors or secretaries 26 May 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.