OPALLOCAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Appointment of Mr Stephen Robert Frank Holmes as a secretary on 2025-03-15

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

16/03/2516 March 2025 Termination of appointment of Frank Barnes as a secretary on 2025-03-15

View Document

16/03/2516 March 2025 Appointment of Mr Frank Barnes as a director on 2025-03-15

View Document

06/03/256 March 2025 Registered office address changed from 2 Colyer Close Digswell Welwyn Hertfordshire AL6 0DY England to 44 Hertford Road Digswell Welwyn AL6 0DB on 2025-03-06

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/12/2118 December 2021 Appointment of Mr Claudiu Dohotaru as a director on 2021-12-16

View Document

18/12/2118 December 2021 Termination of appointment of Oliver Di-Lieto as a director on 2021-12-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/04/1929 April 2019 DIRECTOR APPOINTED MR DAMON ANDREW AUSTIN

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR STEPHEN ROBERT HOLMES

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS SUSAN BROOKS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/09/1822 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER

View Document

22/09/1822 September 2018 DIRECTOR APPOINTED MR OLIVER DI-LIETO

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/03/1722 March 2017 DIRECTOR APPOINTED DAVID WILLIAM HENSON

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED CHARLOTTE KNIGHT

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CERI BEARE / 20/03/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/05/163 May 2016 SECRETARY APPOINTED MR FRANK BARNES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY RITCHIE LAWRENCE

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 4 COLYER CLOSE DIGSWELL WELWYN HERTFORDSHIRE AL6 0DY

View Document

26/03/1626 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

26/03/1626 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

08/04/138 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

30/03/1230 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CERI BEARE / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAKIN COOPER / 29/03/2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 3 COLYER CLOSE DIGSWELL WELWYN HERTFORDSHIRE AL6 0DY

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GEORGE NEALE / 29/03/2012

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL COOPER

View Document

13/12/1113 December 2011 SECRETARY APPOINTED RITCHIE STEPHEN LAWRENCE

View Document

30/03/1130 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

14/04/1014 April 2010 26/03/10 NO CHANGES

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

13/04/0913 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEARE / 01/11/2004

View Document

04/02/094 February 2009 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN OVERINGTON LOGGED FORM

View Document

12/01/0912 January 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL LAKIN COOPER

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR BISSAN AL LAZIKANI

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM C/O JOHN OVERINGTON 2 COLYER CLOSE DIGSWELL HERTFORDSHIRE AL6 0DY

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

23/11/0523 November 2005 RETURN MADE UP TO 29/11/04; NO CHANGE OF MEMBERS; AMEND

View Document

27/06/0527 June 2005 RETURN MADE UP TO 29/11/04; CHANGE OF MEMBERS

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 FIRST GAZETTE

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

25/11/0325 November 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

18/11/0318 November 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/037 October 2003 APPLICATION FOR STRIKING-OFF

View Document

29/11/0229 November 2002 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