OPAI DEVELOPMENTS LIMITED

C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane, Preston, PR7 5PA
StatusDISSOLVED
Company No.07616182
CategoryPrivate Limited Company
Incorporated27 Apr 2011
Age13 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution18 Aug 2020
Years3 years, 9 months, 29 days

SUMMARY

OPAI DEVELOPMENTS LIMITED is an dissolved private limited company with number 07616182. It was incorporated 13 years, 1 month, 19 days ago, on 27 April 2011 and it was dissolved 3 years, 9 months, 29 days ago, on 18 August 2020. The company address is C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane, Preston, PR7 5PA.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Aug 2019

Action Date: 29 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jul 2018

Action Date: 29 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Apr 2017

Action Date: 29 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

New address: C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Old address: 3rd Floor 33 Lowndes Street Belgravia London SW1X 9HX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamad Hossein Abedinzadeh

Change date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Certificate change of name company

Date: 15 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed opai investments LTD.\certificate issued on 15/05/14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076161820005

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type medium

Date: 08 May 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: 30 Apr 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076161820004

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2013

Action Date: 16 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shane Gavin Frederic Armitage

Change date: 2013-04-16

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Matthew Richardson

Documents

View document PDF

Legacy

Date: 15 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 24 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Address

Type: AD01

Old address: 37 Warren Street London W1T 6AD United Kingdom

Change date: 2012-01-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamad Hossein Abedinzadeh

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2011

Action Date: 15 Nov 2011

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2011-11-15

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aaa 1 LIMITED\certificate issued on 18/11/11

Documents

View document PDF

Change of name notice

Date: 18 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-28

Officer name: Mr Shane Armitage

Documents

View document PDF

Incorporation company

Date: 27 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORONA BUSINESS SOLUTIONS LIMITED

12 RAVENOAK ROAD,STOCKPORT,SK2 7BQ

Number:05063071
Status:ACTIVE
Category:Private Limited Company

FUJIAN NANAN KAILIN SUPERHARD TOOLS CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09544486
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERNET MARKETING LEADS LIMITED

71 GOODWIN CRESCENT GOODWIN CRESCENT,MEXBOROUGH,S64 8QP

Number:05984216
Status:ACTIVE
Category:Private Limited Company

LOKARA LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:11038422
Status:ACTIVE
Category:Private Limited Company

NIGEL WRAY LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:05088585
Status:ACTIVE
Category:Private Limited Company

SURROUND CARE LIMITED

BLANDFORDS AND CO ACCOUNTANTS,HARROW,HA1 2EA

Number:06773600
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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