OPAL GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Appointment of Mrs Joanne Drake as a director on 2022-08-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

12/03/1912 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1814 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/07/1118 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM INDEPENDENT HOUSE ST JOHN'S HILL SEVENOAKS KENT TN13 3NR

View Document

09/12/109 December 2010 SECRETARY APPOINTED MRS JOANNE DRAKE

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY VICTOR DRAKE

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/07/1029 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTOR WOODLEY DRAKE / 16/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DRAKE / 16/07/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 AGREEMENTS 02/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0510 February 2005 MAY SELL SHARES 30/09/04

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/02/0510 February 2005 £ IC 150/100 29/09/04 £ SR 50@1=50

View Document

10/02/0510 February 2005 £ IC 400/150 29/09/04 £ SR 250@1=250

View Document

15/10/0415 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 COMPANY NAME CHANGED SPLITON LIMITED CERTIFICATE ISSUED ON 05/10/01

View Document

20/08/0120 August 2001 NC INC ALREADY ADJUSTED 09/08/01

View Document

20/08/0120 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

20/08/0120 August 2001 £ NC 100/1000000 02/0

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 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