OPAL STL LIMITED

Robin Hill Robin Hill, Kingston Upon Thames, KT2 7NY, England
StatusACTIVE
Company No.08601039
CategoryPrivate Limited Company
Incorporated08 Jul 2013
Age10 years, 10 months, 23 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 13 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIMB BANK BERHAD

13TH FLOOR MENARA CIMB,KUALA LUMPUR SENTRAL,

Number:FC022225
Status:ACTIVE
Category:Other company type

KK ELECTRONICS LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:06788589
Status:ACTIVE
Category:Private Limited Company

REKLAM UK LTD

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

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