OPAL INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

26/06/2526 June 2025 NewTermination of appointment of Jennifer Hunter as a secretary on 2025-06-18

View Document

26/06/2526 June 2025 NewAppointment of Miss Julie Jones as a secretary on 2025-06-18

View Document

10/02/2510 February 2025 Termination of appointment of Nigel Howard Elliott as a director on 2025-02-05

View Document

03/02/253 February 2025 Appointment of Miss Hannah Mitchell as a director on 2025-02-03

View Document

18/12/2418 December 2024 Appointment of Miss Jennifer Hunter as a secretary on 2024-12-13

View Document

18/12/2418 December 2024 Termination of appointment of Amir Karmacharya as a secretary on 2024-12-13

View Document

04/11/244 November 2024 Full accounts made up to 2024-06-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

09/07/249 July 2024 Termination of appointment of Eoin Lyons as a director on 2024-06-26

View Document

04/07/244 July 2024 Appointment of Mr Rajeev Arya as a director on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Termination of appointment of Stephen Yau as a secretary on 2024-06-03

View Document

03/06/243 June 2024 Appointment of Mr Rajeev Arya as a secretary on 2024-06-03

View Document

19/03/2419 March 2024 Full accounts made up to 2023-06-30

View Document

06/02/246 February 2024 Appointment of Mrs Helen Claire Elliott as a director on 2024-01-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

05/04/235 April 2023 Full accounts made up to 2022-06-30

View Document

01/04/221 April 2022 Full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

18/02/2018 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN LYONS / 06/01/2020

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

21/02/1921 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 1ST FLOOR 45 GROSVENOR ROAD ST. ALBANS HERTFORDSHIRE AL1 3AW

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY PETER JORDAN

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JORDAN

View Document

05/06/185 June 2018 SECRETARY APPOINTED MR STEPHEN YAU

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR NIGEL HOWARD ELLIOTT

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN ELLIOTT

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MR PETER JORDAN

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY KHCS SECRETARIES LIMITED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

10/02/1710 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN LYONS / 27/08/2016

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD HUNTLEY

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR PETER JONATHON JORDAN

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR EOIN LYONS

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN HUBBARD

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/07/1523 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 SAIL ADDRESS CHANGED FROM: ZIGGURAT GROSVENOR ROAD ST ALBANS HERTFORDSHIRE AL1 3HW UNITED KINGDOM

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR HOWARD ELIOT HUNTLEY

View Document

04/03/154 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM ZIGGURAT 25 GROSVENOR ROAD ST. ALBANS HERTFORDSHIRE AL1 3AW

View Document

28/07/1428 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM ZIGGURAT 25 GROSVENOR ROAD ST. ALBANS HERTFORDSHIRE AL1 3HW

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/08/139 August 2013 CORPORATE SECRETARY APPOINTED KHCS SECRETARIES LIMITED

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY VERSEC SECRETARIES LIMITED

View Document

15/07/1315 July 2013 SAIL ADDRESS CHANGED FROM: C/O VERSEC 39 ALMA ROAD ST. ALBANS HERTFORDSHIRE AL1 3AT ENGLAND

View Document

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINS

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/07/1211 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 AUDITOR'S RESIGNATION

View Document

14/05/1214 May 2012 SECTION 519

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR ALAN FRANCOIS HUBBARD

View Document

11/07/1111 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL ELLIOTT

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR NIGEL HOWARD ELLIOTT

View Document

12/07/1012 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN COLLINS / 11/07/2010

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VERSEC SECRETARIES LIMITED / 11/07/2010

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MRS HELEN CLAIRE ELLIOTT

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WALLER

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL ELLIOTT

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR JOHN CHRISTOPHER WALLER

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR RACHEL BAHRAMI

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED RACHEL PENELOPE BAHRAMI

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WALLER

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED NIGEL HOWARD ELLIOTT

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR HELEN ELLIOTT

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL ELLIOTT

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED HELEN CLAIRE ELLIOTT

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED NEW DIRECTION FINANCE INFORMATIO N SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 111 CHARTERHOUSE STREET LONDON EC1M 6AA

View Document

10/08/9910 August 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 COMPANY NAME CHANGED NEW DIRECTION FINANCE SYSTEMS LI MITED CERTIFICATE ISSUED ON 08/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

09/11/949 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/07/9411 July 1994 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