OPALITE LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-09-30 |
| 21/04/2521 April 2025 | Confirmation statement made on 2025-03-09 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 22/08/2422 August 2024 | Registration of charge 094782220003, created on 2024-08-19 |
| 22/08/2422 August 2024 | Termination of appointment of Helen Margaret Bowers as a director on 2024-08-19 |
| 22/08/2422 August 2024 | Cessation of Helen Margaret Bowers as a person with significant control on 2024-08-19 |
| 22/08/2422 August 2024 | Appointment of Mr Christopher Paul Vincent as a director on 2024-08-19 |
| 22/08/2422 August 2024 | Appointment of Mr Robert John Vincent as a director on 2024-08-19 |
| 22/08/2422 August 2024 | Notification of Crooklands Ltd as a person with significant control on 2024-08-19 |
| 22/08/2422 August 2024 | Registered office address changed from 1st Floor 8-12 London Street Southport Merseyside PR9 0UE England to Crooklands Hotel Crooklands Milnthorpe LA7 7NW on 2024-08-22 |
| 22/08/2422 August 2024 | Registration of charge 094782220001, created on 2024-08-19 |
| 22/08/2422 August 2024 | Registration of charge 094782220002, created on 2024-08-19 |
| 25/07/2425 July 2024 | Change of details for Mrs Helen Margaret Bowers as a person with significant control on 2024-07-25 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
| 15/11/2315 November 2023 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-09 with no updates |
| 20/01/2220 January 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 17/12/2017 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/09/2029 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
| 11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS HELEN MARGARET BOWERS / 08/03/2020 |
| 11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET BOWERS / 10/03/2020 |
| 10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS HELEN MARGARET BOWERS / 08/03/2020 |
| 10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET BOWERS / 08/03/2020 |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM WHERNSIDE NEW ROAD KIRKBY LONSDALE CARNFORTH LA6 2AB ENGLAND |
| 04/12/194 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/08/1830 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS HELEN MARGARET CLOSE / 01/08/2018 |
| 30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET CLOSE / 01/08/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM TERRET DENE NEW ROAD KIRKBY LONSDALE CARNFORTH LA6 2AB ENGLAND |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/04/1720 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET BOWERS / 19/04/2017 |
| 19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM GREEN CLOSE MAIN STREET KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2BT UNITED KINGDOM |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/04/165 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/03/159 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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