OPAL LABS LIMITED

2 Minton Place 2 Minton Place, Bicester, OX26 6QB, Oxfordshire, United Kingdom
StatusACTIVE
Company No.09592895
CategoryPrivate Limited Company
Incorporated15 May 2015
Age9 years, 6 days
JurisdictionEngland Wales

SUMMARY

OPAL LABS LIMITED is an active private limited company with number 09592895. It was incorporated 9 years, 6 days ago, on 15 May 2015. The company address is 2 Minton Place 2 Minton Place, Bicester, OX26 6QB, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-03

Psc name: Mr Matthew David Oxley

Documents

View document PDF

Change person director company with change date

Date: 20 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew David Oxley

Change date: 2024-05-03

Documents

View document PDF

Change person director company with change date

Date: 16 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jessica Carver

Change date: 2024-05-03

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-03

Officer name: Ms Jessica Carver

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew David Oxley

Change date: 2022-05-01

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Matthew David Oxley

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Michael Huff

Change date: 2022-05-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: George Michael Huff

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-01

Psc name: Michael Stephen Giannini

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-01

Officer name: Michael Stephen Giannini

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 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: 26 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2020

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: 27 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 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: 24 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Michael Stephen Giannini

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Michael Huff

Change date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Matthew David Oxley

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: F&L Cosec Limited

Termination date: 2016-06-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Interim Assistance Limited

Appointment date: 2016-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-17

New address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB

Old address: 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 15 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANARY EUROPE RESOURCES LIMITED

1 GEORGE WILLIAMS WAY,COLCHESTER,CO1 2JS

Number:10932415
Status:ACTIVE
Category:Private Limited Company

CJK DEVELOPERS LTD

3A VECTIS INDUSTRIAL ESTATE,PAIGNTON,TQ3 2QT

Number:06119829
Status:ACTIVE
Category:Private Limited Company

DANI TRANS & LOGISTICS LTD

9 STOUGHTON ROAD,LEICESTER,LE2 4DS

Number:10627264
Status:ACTIVE
Category:Private Limited Company

MASSAPEQUA LIMITED

88 LOWER MARSH,LONDON,SE1 7AB

Number:07159526
Status:ACTIVE
Category:Private Limited Company

MEOZO LIMITED

PETER HOUSE,MANCHESTER,M1 5AN

Number:11546333
Status:ACTIVE
Category:Private Limited Company

MYLIKO INTERNATIONAL (WINES) LTD.

CANAL HOUSE,SALFORD,M6 6BP

Number:02645621
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