OPAL TEMPORARY ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

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

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

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

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

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 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

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Termination of appointment of Simon Donald Forster as a director on 2021-10-29

View Document

29/10/2129 October 2021 Cessation of Simon Donald Forster as a person with significant control on 2021-10-29

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/07/2021 July 2020 DIRECTOR APPOINTED MR COLIN JAMES GEARY

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/03/2023 March 2020 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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