OPAL VILLAS LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Second filing for the appointment of Dushyant Sangar as a director |
02/06/252 June 2025 New | Second filing for the appointment of Matthew Scott Loughlin as a director |
02/06/252 June 2025 New | Termination of appointment of Michael David Vrana as a director on 2025-05-16 |
02/06/252 June 2025 New | Termination of appointment of Rachana Gautam Vashi as a director on 2025-05-16 |
30/05/2530 May 2025 New | Appointment of Mr Dushyant Singh Sangar as a director on 2025-05-30 |
30/05/2530 May 2025 New | Appointment of Mr Matthew Scott Loughlin as a director on 2025-05-30 |
02/05/252 May 2025 | Full accounts made up to 2024-09-30 |
17/02/2517 February 2025 | Satisfaction of charge 108333930003 in full |
17/02/2517 February 2025 | Satisfaction of charge 108333930002 in full |
17/02/2517 February 2025 | Satisfaction of charge 108333930001 in full |
12/02/2512 February 2025 | Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 2024-07-18 |
10/12/2410 December 2024 | Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU |
19/07/2419 July 2024 | Registered office address changed from 7th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 2024-07-19 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
15/04/2415 April 2024 | Full accounts made up to 2023-09-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
12/04/2312 April 2023 | Full accounts made up to 2022-09-30 |
06/03/236 March 2023 | Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24 |
06/03/236 March 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24 |
10/01/2310 January 2023 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH |
10/01/2310 January 2023 | Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH |
06/04/226 April 2022 | Full accounts made up to 2021-09-30 |
24/11/2124 November 2021 | Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 2021-11-23 |
12/07/2112 July 2021 | Full accounts made up to 2020-09-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
21/03/1921 March 2019 | FULL ACCOUNTS MADE UP TO 30/09/18 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / TITANIUM UK HOLDCO 1 LIMITED / 23/06/2018 |
27/07/1827 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELLCOME TRUST INVESTMENTS 1 UNLIMITED |
14/05/1814 May 2018 | CURREXT FROM 30/06/2018 TO 30/09/2018 |
23/06/1723 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company