OPAL STL LIMITED
Status | ACTIVE |
Company No. | 08601039 |
Category | Private Limited Company |
Incorporated | 08 Jul 2013 |
Age | 10 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
OPAL STL LIMITED is an active private limited company with number 08601039. It was incorporated 10 years, 10 months, 23 days ago, on 08 July 2013. The company address is Robin Hill Robin Hill, Kingston Upon Thames, KT2 7NY, England.
Company Fillings
Accounts with accounts type small
Date: 15 Mar 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 13 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type small
Date: 20 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2022
Action Date: 18 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-18
Charge number: 086010390002
Documents
Termination director company with name termination date
Date: 28 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-24
Officer name: Sean Kin Wai Lam
Documents
Termination secretary company with name termination date
Date: 28 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roderick Goddard
Termination date: 2022-03-24
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Address
Type: AD01
New address: Robin Hill 2a the Drive Kingston upon Thames KT2 7NY
Change date: 2022-03-23
Old address: Old Change House 128 Queen Victoria Street London EC4V 4BJ England
Documents
Accounts with accounts type small
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type small
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Address
Type: AD01
New address: Old Change House 128 Queen Victoria Street London EC4V 4BJ
Change date: 2020-02-20
Old address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
Documents
Appoint person director company with name date
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-05
Officer name: Mr Sean Kin Wai Lam
Documents
Appoint person director company with name date
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Elder
Appointment date: 2020-02-05
Documents
Appoint person director company with name date
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Alexander Allen
Appointment date: 2020-02-05
Documents
Termination director company with name termination date
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jtc Directors (Uk) Limited
Termination date: 2020-02-05
Documents
Termination director company with name termination date
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard William John Cameron
Termination date: 2020-02-05
Documents
Appoint person secretary company with name date
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-02-05
Officer name: Mr Roderick Goddard
Documents
Termination secretary company with name termination date
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-05
Officer name: Jtc (Uk) Limited
Documents
Notification of a person with significant control
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-05
Psc name: Walker Crips Property Income Limited
Documents
Cessation of a person with significant control
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-05
Psc name: Walker Crips Group Plc
Documents
Cessation of a person with significant control
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Elder
Cessation date: 2020-02-05
Documents
Cessation of a person with significant control
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James William Alexander Allen
Cessation date: 2020-02-05
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
New address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
Change date: 2019-10-29
Old address: 7th Floor 9 Berkeley Street London W1J 8DW England
Documents
Accounts with accounts type small
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-29
Officer name: Mr Howard William John Cameron
Documents
Confirmation statement with updates
Date: 22 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Notification of a person with significant control
Date: 22 Jul 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James William Alexander Allen
Notification date: 2018-12-21
Documents
Notification of a person with significant control
Date: 22 Jul 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-21
Psc name: John Elder
Documents
Notification of a person with significant control
Date: 17 Jul 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Walker Crips Group Plc
Notification date: 2018-12-21
Documents
Cessation of a person with significant control
Date: 17 Jul 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-21
Psc name: Stephen Vaughan Simper
Documents
Cessation of a person with significant control
Date: 17 Jul 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-21
Psc name: James Peter Chalmers-Smith
Documents
Appoint corporate director company with name date
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-07-12
Officer name: Jtc Directors (Uk) Limited
Documents
Accounts with accounts type full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type small
Date: 31 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 30 Aug 2016
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-03
Officer name: David John Hall
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Appoint corporate secretary company with name date
Date: 13 Jul 2016
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jtc (Uk) Limited
Appointment date: 2015-11-03
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-13
Old address: Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ
New address: 7th Floor 9 Berkeley Street London W1J 8DW
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2015
Action Date: 05 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086010390001
Charge creation date: 2015-11-05
Documents
Certificate change of name company
Date: 03 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tbwc LIMITED\certificate issued on 03/11/15
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Allen
Termination date: 2015-11-03
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-03
Officer name: Sean Kin Wai Lam
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-03
Officer name: Mr Howard William John Cameron
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Appoint person director company with name date
Date: 04 Aug 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Kin Wai Lam
Appointment date: 2015-06-25
Documents
Appoint person secretary company with name date
Date: 04 Aug 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-25
Officer name: Mr David John Hall
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Allen
Appointment date: 2015-06-25
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-25
Old address: 135 Bishopsgate London EC2M 3UR United Kingdom
New address: Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Lynn Hughes
Termination date: 2015-06-25
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Hedgecock
Termination date: 2015-06-25
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-25
Officer name: Russell John Greenwood
Documents
Termination secretary company with name termination date
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rbs Secretarial Services Limited
Termination date: 2015-06-25
Documents
Termination director company with name termination date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Frederick William Parker
Termination date: 2015-06-18
Documents
Accounts with accounts type full
Date: 19 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company current extended
Date: 10 Sep 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Termination director company with name termination date
Date: 28 Jul 2014
Action Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-04
Officer name: Steven Short
Documents
Some Companies
13TH FLOOR MENARA CIMB,KUALA LUMPUR SENTRAL,
Number: | FC022225 |
Status: | ACTIVE |
Category: | Other company type |
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 06788589 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DOLLIS BROOK WALK,BARNET,EN5 2PU
Number: | 10526157 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & T PROPERTY DEVELOPMENTS LTD
PEMBROKE HOUSE ELLICE WAY,WREXHAM,LL13 7YT
Number: | 11160434 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANDING ACCORDANT CONSULTANTS LTD
124 WICKHAM HEATH,NEWBURY,RG20 8PG
Number: | 11054008 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WOODMAKERS (LITTLEPORT) LIMITED
14 CROFT PARK ROAD,ELY,CB6 1NZ
Number: | 10046572 |
Status: | ACTIVE |
Category: | Private Limited Company |