OPAL ENVELOPES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Registration of charge 026493070004, created on 2023-03-10

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Registration of charge 026493070003, created on 2021-11-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/194 February 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/194 February 2019 11/01/19 STATEMENT OF CAPITAL GBP 572

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR ROBERT JOHN WILSON

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR DAVID ANDREW GARLAND

View Document

13/06/1813 June 2018 04/05/18 STATEMENT OF CAPITAL GBP 7200

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME HOPPER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PARKES / 24/07/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BRINLEY DAVID MORGAN / 24/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRINLEY DAVID MORGAN / 24/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARTYN BRETT HOPPER / 24/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PARKES / 01/07/2009

View Document

23/06/0923 June 2009 CAPITALS NOT ROLLED UP

View Document

03/06/093 June 2009 GBP IC 9500/9000 30/05/09 GBP SR 500@1=500

View Document

18/08/0818 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 AGREEMENT PURCHASE SHARES 30/05/2008

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN LLOYD

View Document

29/08/0729 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

27/10/0327 October 2003 £ IC 10000/7500 22/09/03 £ SR 2500@1=2500

View Document

27/10/0327 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/11/9728 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/08/968 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/09/9525 September 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/07/9429 July 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/11/9326 November 1993 AUDITOR'S RESIGNATION

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/12/9211 December 1992 COMPANY NAME CHANGED PENSATE LIMITED CERTIFICATE ISSUED ON 14/12/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/02/926 February 1992 NC INC ALREADY ADJUSTED 27/01/92

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 £ NC 100/100000 27/01

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

06/02/926 February 1992 NEW SECRETARY APPOINTED

View Document

27/09/9127 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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