OPAL INFINITY LIMITED
Status | ACTIVE |
Company No. | 09667833 |
Category | Private Limited Company |
Incorporated | 02 Jul 2015 |
Age | 8 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
OPAL INFINITY LIMITED is an active private limited company with number 09667833. It was incorporated 8 years, 11 months, 2 days ago, on 02 July 2015. The company address is 1 Richmond Road, Lytham St. Annes, FY8 1PE, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jan 2022
Action Date: 11 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096678330002
Charge creation date: 2022-01-11
Documents
Appoint person director company with name date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-20
Officer name: Ms Riddhi Bhatt
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2020
Action Date: 14 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-14
Charge number: 096678330001
Documents
Confirmation statement with updates
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 08 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Change person director company with change date
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tarak Purani
Change date: 2017-06-05
Documents
Change person secretary company with change date
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-05
Officer name: Riddhi Bhatt
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Change date: 2017-06-05
New address: 1 Richmond Road Lytham St. Annes FY8 1PE
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tarak Purani
Change date: 2017-01-05
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Some Companies
DSI BUSINESS RECOVERY ASHFIELD HOUSE,OSSETT,WF5 8AL
Number: | 08010560 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DEEPBRIDGE HOUSE HONEYCOMB EAST,CHESTER,CH4 9QN
Number: | OC356449 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 GRESWOLD CLOSE,COVENTRY,CV4 9JJ
Number: | 11689492 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10117868 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ELVINGTON CLOSE,BILLINGHAM,TS23 3YS
Number: | 06588525 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 REYNARD CLOSE,HORSHAM,RH12 4GX
Number: | 10121796 |
Status: | ACTIVE |
Category: | Private Limited Company |