OPALSTAR LIMITED

Active Camberley
1 employees website.com
O

OPALSTAR LIMITED

Founded 25 Jul 2002 Active Camberley, United Kingdom 1 employees website.com
Accounts Submitted 28 Apr 2026 Next due 31 Jul 2026 2 months remaining
Confirmation Submitted 28 Jul 2025 Next due 8 Aug 2026 3 months remaining
Net assets £2M £106K 2024 year on year
Total assets £3M £147K 2024 year on year
Total Liabilities £463K £40K 2024 year on year
Charges 11
11 satisfied

Contact & Details

Contact

Registered Address

Communication House Victoria Avenue Camberley Surrey GU15 3HX

Full company profile for OPALSTAR LIMITED (04495043), an active company based in Camberley, United Kingdom. Incorporated 25 Jul 2002. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£18.90k

Increased by £12.30k (+186%)

Net Assets

£2.25M

Increased by £106.43k (+5%)

Total Liabilities

£463.08k

Increased by £40.36k (+10%)

Turnover

N/A

Employees

1

Debt Ratio

17%

Increased by 1 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Claire Suzanne HeywoodSecretaryBritishUnknown7 Aug 2002Active
Simon William HeywoodDirectorBritishUnited Kingdom677 Aug 2002Active

Shareholders

Shareholders (6)

Charles William Heywood
21.4%
53
James Mark Oliver Heywood
21.4%
53

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Simon William Heywood

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1959
Nature of Control
  • Significant Influence Or Control

Claire Suzanne Heywood

Ceased 3 Aug 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

11 satisfied

Properties

Properties

2 freehold 2 leasehold 4 total
AddressTenurePrice PaidDate Added
39 High Street, Nantwich (CW5 5DB) CHESHIRE EAST
Freehold£410,00021 Aug 2025
Unit 4, 5 And 6, Endeavour Court, Nicholson Road, Ryde (PO33 1FD) ISLE OF WIGHT
Leasehold£660,00017 Mar 2020
74 High Street, Newcastle (ST5 1QQ) NEWCASTLE-UNDER-LYME
Freehold-18 Jan 2007
Unit B, Rutherford Road, Daneshill West Industrial Estate BASINGSTOKE AND DEANE
Leasehold-18 Oct 2002
39 High Street, Nantwich (CW5 5DB)
Freehold £410,000
Added 21 Aug 2025
District CHESHIRE EAST
Unit 4, 5 And 6, Endeavour Court, Nicholson Road, Ryde (PO33 1FD)
Leasehold £660,000
Added 17 Mar 2020
District ISLE OF WIGHT
74 High Street, Newcastle (ST5 1QQ)
Freehold
Added 18 Jan 2007
District NEWCASTLE-UNDER-LYME
Unit B, Rutherford Road, Daneshill West Industrial Estate
Leasehold
Added 18 Oct 2002
District BASINGSTOKE AND DEANE

Documents

Company Filings

DateCategoryDescriptionDocument
28 Apr 2026AccountsAnnual accounts made up to 31 Oct 2025
8 Sept 2025CapitalCapital Return Purchase Own Shares
8 Aug 2025CapitalCapital Cancellation Shares
28 Jul 2025Confirmation StatementConfirmation statement made on 25 Jul 2025 with updates
12 Mar 2025AccountsAnnual accounts made up to 31 Oct 2024
28 Apr 2026 Accounts

Annual accounts made up to 31 Oct 2025

8 Sept 2025 Capital

Capital Return Purchase Own Shares

8 Aug 2025 Capital

Capital Cancellation Shares

28 Jul 2025 Confirmation Statement

Confirmation statement made on 25 Jul 2025 with updates

12 Mar 2025 Accounts

Annual accounts made up to 31 Oct 2024

Recent Activity

Latest Activity

Annual accounts made up to 31 Oct 2025

1 weeks ago on 28 Apr 2026

Capital Return Purchase Own Shares

8 months ago on 8 Sept 2025

Capital Cancellation Shares

9 months ago on 8 Aug 2025

Confirmation statement made on 25 Jul 2025 with updates

9 months ago on 28 Jul 2025

Annual accounts made up to 31 Oct 2024

1 years ago on 12 Mar 2025