OPAL IFA LIMITED

Wizards House 8 Athena Court Wizards House 8 Athena Court, Leamington Spa, CV34 6RT, England
StatusDISSOLVED
Company No.06030781
CategoryPrivate Limited Company
Incorporated18 Dec 2006
Age17 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution02 Oct 2018
Years5 years, 8 months, 13 days

SUMMARY

OPAL IFA LIMITED is an dissolved private limited company with number 06030781. It was incorporated 17 years, 5 months, 28 days ago, on 18 December 2006 and it was dissolved 5 years, 8 months, 13 days ago, on 02 October 2018. The company address is Wizards House 8 Athena Court Wizards House 8 Athena Court, Leamington Spa, CV34 6RT, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Johnson

Termination date: 2018-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 18 Jul 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 18 Jul 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Jun 2016

Category: Address

Type: AD04

New address: Wizards House 8 Athena Court Tachbrook Park Leamington Spa CV34 6RT

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-12

Officer name: Mr Andrew Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Mr Andrew Charles Firth

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ben Simon Webster

Termination date: 2016-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Old address: 7 st Georges Yard Castle Street Farnham Surrey GU9 7LW

Change date: 2016-06-02

New address: Wizards House 8 Athena Court Tachbrook Park Leamington Spa CV34 6RT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jan 2016

Category: Address

Type: AD03

New address: County Gates County Gates Bournemouth BH1 2NF

Documents

View document PDF

Change sail address company with new address

Date: 05 Jan 2016

Category: Address

Type: AD02

New address: County Gates County Gates Bournemouth BH1 2NF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Jun 2015

Action Date: 18 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-12-18

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Jun 2015

Action Date: 18 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2015

Action Date: 02 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060307810001

Charge creation date: 2015-06-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Old address: , 12 Borelli Yard, Farnham, Surrey, GU9 7NU

Change date: 2014-12-02

New address: 7 st Georges Yard Castle Street Farnham Surrey GU9 7LW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Address

Type: AD01

Old address: , 60 West Street, Farnham, Surrey, GU9 7EH

Change date: 2013-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 22 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 07 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Connell

Change date: 2011-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 18 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-18

Officer name: Mr Ben Simon Webster

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Mr Peter Connell

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Simon Webster

Change date: 2009-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ben webster / 02/04/2009

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed ben simon webster

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lee yates

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 19/01/2009 from, 27 conifer close, white hill, bordon, hampshire, GU35 9DH

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 30/04/08

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 23/03/07 from: 27 conifer close, white hill, bordon, hampshire GU35 9DH

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 23/03/07 from: st james's court, brown street, manchester, greater manchester M2 2JF

Documents

View document PDF

Memorandum articles

Date: 12 Feb 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallco 1427 LIMITED\certificate issued on 01/02/07

Documents

View document PDF

Incorporation company

Date: 18 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYONDCURIOSITY LIMITED

OLD HALL CHURCH HILL,NORWICH,NR15 1TD

Number:04002963
Status:ACTIVE
Category:Private Limited Company

EASTMOOR COMMON LIMITED

TRESELLERN FARM,LAUNCESTON,PL15 7PE

Number:05364493
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INSTAPODS LTD

HAMMOND HOUSE,WEST KIRBY,CH48 4DE

Number:10062512
Status:ACTIVE
Category:Private Limited Company

MONREAD LODGE NURSING HOME LIMITED

WEST COURT,LEEDS,LS12 6DB

Number:03064433
Status:ACTIVE
Category:Private Limited Company

PERFECT SMILE EARLSFIELD LTD

106 PUTNEY HIGH STREET,PUTNEY,SW15 1RG

Number:09435102
Status:ACTIVE
Category:Private Limited Company

PROJECT NOVO FITNESS LIMITED

16 BEAUFORT ROAD,ST. LEONARDS-ON-SEA,TN37 6QA

Number:10462768
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