OPAL RECRUITMENT CONSULTANCY LIMITED

Mottram House Mottram House, Stockport, SK3 8AX, Cheshire
StatusDISSOLVED
Company No.04719986
CategoryPrivate Limited Company
Incorporated02 Apr 2003
Age21 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 3 days

SUMMARY

OPAL RECRUITMENT CONSULTANCY LIMITED is an dissolved private limited company with number 04719986. It was incorporated 21 years, 1 month, 14 days ago, on 02 April 2003 and it was dissolved 2 years, 10 months, 3 days ago, on 13 July 2021. The company address is Mottram House Mottram House, Stockport, SK3 8AX, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham James Foster

Termination date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2021

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-31

Psc name: Graham James Foster

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-04

Officer name: Uk Corporate Directors Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Corporate Secretaries Limited

Termination date: 2020-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Change corporate director company with change date

Date: 24 Jun 2013

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-06-21

Officer name: Uk Corporate Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Jun 2013

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-06-21

Officer name: Uk Corporate Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 24 Jun 2013

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Uk Corporate Directors Limited

Change date: 2013-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-24

Old address: Bcr House, 3 Bredbury Business Pk, Stockport Cheshire SK6 2SN

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham James Foster

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change corporate director company with change date

Date: 22 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Uk Corporate Directors Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Uk Corporate Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 12/08/05 from: international house 15 bredbury business park stockport cheshire SK6 2SN

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/04; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 02 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE BLOSSOM DAY NURSERY LIMITED

18 HIGH STREET,BUDLEIGH SALTERTON,EX9 6LQ

Number:06523345
Status:ACTIVE
Category:Private Limited Company

BORIS TELEVISION LIMITED

BRIDGE HOUSE,CAMBERLEY,GU15 2AQ

Number:03441293
Status:ACTIVE
Category:Private Limited Company

INTELLI RETAIL LTD

169 SOUTHMEAD ROAD,BRISTOL,BS10 5DT

Number:05854291
Status:ACTIVE
Category:Private Limited Company

JOHNSFIELD PROPERTIES LIMITED

4A MONTAGUE STREET,DUNDEE,DD5 2RB

Number:SC265167
Status:ACTIVE
Category:Private Limited Company
Number:03976061
Status:ACTIVE
Category:Private Limited Company

PERFECTWEDDINGOPTIONS LTD

9 ORCHARD CLOSE,STOURPORT-ON-SEVERN,DY13 9BQ

Number:11822688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source