OPAL FINANCIALS LTD

Unit 26 Edwin Foden Business Centre Unit 26 Edwin Foden Business Centre, Sandbach, CW11 3AE, England
StatusACTIVE
Company No.07443342
CategoryPrivate Limited Company
Incorporated18 Nov 2010
Age13 years, 7 months
JurisdictionEngland Wales

SUMMARY

OPAL FINANCIALS LTD is an active private limited company with number 07443342. It was incorporated 13 years, 7 months ago, on 18 November 2010. The company address is Unit 26 Edwin Foden Business Centre Unit 26 Edwin Foden Business Centre, Sandbach, CW11 3AE, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2022

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-02

Psc name: Emma Hodgson

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2022

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-02

Psc name: Mr Steven James Hodgkiss

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carl Malcom Dutton

Notification date: 2020-12-01

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2020-12-01

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2020-12-01

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-01

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-24

Old address: 15 Crewe Road Alsager Stoke-on-Trent ST7 2EW

New address: Unit 26 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-09

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Hodgson

Change date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mrs Emma Hodgson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2015

Action Date: 26 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074433420001

Charge creation date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Malcolm Dutton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven James Hodgkiss

Change date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-14

Old address: 16 the Bank Scholar Green Stoke-on-Trent ST7 3LF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Incorporation company

Date: 18 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLM BUILDERS LIMITED

DOUGLAS,SPALDING,PE11 3JA

Number:10547357
Status:ACTIVE
Category:Private Limited Company

FARMSHOP BICESTER LIMITED

72-74 DEAN STREET,LONDON,W1D 3SG

Number:09492145
Status:ACTIVE
Category:Private Limited Company

ISL RESOURCES LIMITED

UNIT 17 ALDWARKE WHARF BUSINESS PARK,ROTHERHAM,S65 3SH

Number:09883750
Status:LIQUIDATION
Category:Private Limited Company

RMG FABRICATIONS AND ENGINEERING LIMITED

32A THE WASHFORD INDUSTRIAL,REDDITCH,B98 0DH

Number:06143398
Status:ACTIVE
Category:Private Limited Company

SHEK 88 LTD

47-49 STAMFORDHAM ROAD,NEWCASTLE UPON TYNE,NE5 3JN

Number:07759773
Status:ACTIVE
Category:Private Limited Company

THE HARLEY STREET CANCER CLINIC LIMITED

242 MARYLEBONE ROAD,,NW1 6JL

Number:03153595
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