OPAL TRAVEL GROUP LIMITED
Status | ACTIVE |
Company No. | 07675137 |
Category | Private Limited Company |
Incorporated | 20 Jun 2011 |
Age | 12 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
OPAL TRAVEL GROUP LIMITED is an active private limited company with number 07675137. It was incorporated 12 years, 11 months, 28 days ago, on 20 June 2011. The company address is Office 4 Baring Chambers Office 4 Baring Chambers, Cowes, PO31 7SY, Isle Of Wight, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Address
Type: AD01
New address: Office 4 Baring Chambers Denmark Road Cowes Isle of Wight PO31 7SY
Change date: 2021-07-26
Old address: Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Change to a person with significant control
Date: 26 Jun 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Opal Travel Services Limited
Change date: 2019-05-01
Documents
Change registered office address company with date old address new address
Date: 10 May 2019
Action Date: 10 May 2019
Category: Address
Type: AD01
Change date: 2019-05-10
New address: Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW
Old address: 30/34 North Street Hailsham East Sussex BN27 1DW
Documents
Termination secretary company with name termination date
Date: 05 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Follows
Termination date: 2019-03-26
Documents
Termination director company with name termination date
Date: 04 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Malcolm Follows
Termination date: 2019-03-26
Documents
Termination director company with name termination date
Date: 04 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Follows
Termination date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Opal Travel Services Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Windram
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gillian Mary Windram
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linda Follows
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Change account reference date company current shortened
Date: 28 Oct 2011
Action Date: 28 Feb 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-02-28
Documents
Appoint person secretary company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Linda Follows
Documents
Appoint person director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Malcolm Follows
Documents
Termination director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
3 ORIEL COURT,TWICKENHAM,TW2 5AG
Number: | 06741491 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 08796968 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACIAL & ORAL SURGERY SERVICES LTD
FLAT 1103 ONE BREWERY WHARF,LEEDS,LS10 1GZ
Number: | 09299293 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEC NETWORK ENGINEERING LIMITED
29 ST. CRISPINS COURT,STOCKTON-ON-TEES,TS19 0JE
Number: | 06234556 |
Status: | ACTIVE |
Category: | Private Limited Company |
502 EDGWARE ROAD,LONDON,W2 1EJ
Number: | 08213939 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 TOFTDALE GREEN,WORCESTER,WR4 0PE
Number: | 09135476 |
Status: | ACTIVE |
Category: | Private Limited Company |