OPAL FABRICATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-14 with updates

View Document

04/08/254 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/06/2519 June 2025 Change of details for Mr David Norton Dodd as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Director's details changed for Mr Stefan Weslake Dodd on 2025-06-19

View Document

05/06/255 June 2025 Change of details for Mr Stefan Weslake Dodd as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr Stefan Weslake Dodd on 2025-06-05

View Document

15/05/2515 May 2025 Registered office address changed from C/O C/O Reynolds Chartered Accountants Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL to C/O Devonports Las Accountants Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2025-05-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

28/04/2228 April 2022 Termination of appointment of David Norton Dodd as a secretary on 2022-03-31

View Document

28/04/2228 April 2022 Termination of appointment of David Norton Dodd as a director on 2022-03-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/04/185 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM C/O C/O WEST REYNOLDS 42 WINDMILL STREET GRAVESEND KENT DA12 1BA UNITED KINGDOM

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/10/1127 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM BLACK BARN GAY DAWN FARM VALLEY ROAD FAWKHAM KENT DA3 8LX

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORTON DODD / 01/01/2010

View Document

24/09/1024 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN WESLAKE DODD / 01/01/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 3-4 BOWER TERRACE TONBRIDGE ROAD MIDSTONE KENT ME16 8RY

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 COMPANY NAME CHANGED SPEED 9933 LIMITED CERTIFICATE ISSUED ON 30/09/04

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

14/09/0414 September 2004 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