OPAL & GRAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-01-31

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-01-03 with no updates

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2023-01-31

View Document

26/02/2526 February 2025 Registered office address changed to PO Box 4385, 11749691 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-26

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA GRANT

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 53 WHITWOOD COMMON LANE CASTLEFORD WAKEFIELD WEST YORKSHIRE WF10 5PT

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET RUTH GRANT / 13/11/2020

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MISS HARRIET RUTH GRANT / 13/11/2020

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET RUTH GRANT

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MISS HARRIET RUTH GRANT

View Document

28/10/2028 October 2020 CESSATION OF REBECCA JANE GRANT AS A PSC

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 20 FEATHERSTONE DRIVE FEATHERSTONE PONTEFRACT WF7 6FH UNITED KINGDOM

View Document

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/01/194 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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