OPALSPACE LIMITED

Company Documents

DateDescription
15/09/1815 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040393940004

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/09/1813 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040393940003

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 140 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 58 HUGH STREET LONDON SW1V 4ER

View Document

29/08/1829 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

29/08/1829 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD JAYSON

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA LOUISE JAYSON

View Document

19/07/1719 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAYSON / 26/10/2016

View Document

12/09/1612 September 2016 SUB-DIVISION 25/05/16

View Document

12/09/1612 September 2016 SUB-DIVISION
25/05/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

12/08/1612 August 2016 SUBDIVISION 25/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD JAYSON / 28/03/2014

View Document

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARSHALL / 27/03/2013

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD JAYSON / 28/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040393940004

View Document

07/08/137 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040393940003

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 1ST FLOOR HILLSDOWN HOUSE 32 HAMPSTEAD HIGH STREET LONDON NW3 1QD UNITED KINGDOM

View Document

29/08/1229 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM HILLSDOWN HOUSE 1ST FLOOR 32 HAMPSTEAD HIGH STREET LONDON NW3 1QD

View Document

13/06/1113 June 2011 TERMINATE DIR APPOINTMENT

View Document

12/06/1112 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID AARONS

View Document

12/06/1112 June 2011 DIRECTOR APPOINTED MRS ANGELA MARSHALL

View Document

12/06/1112 June 2011 DIRECTOR APPOINTED MR JAMES EDWARD JAYSON

View Document

12/06/1112 June 2011 DIRECTOR APPOINTED MR RICHARD ANDREW JAYSON

View Document

12/06/1112 June 2011 CORPORATE SECRETARY APPOINTED MAGUS SECRETARIES LIMITED

View Document

12/06/1112 June 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLE JAYSON

View Document

08/12/108 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED CAROLE LINDA JAYSON

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR CELIA AARONS

View Document

17/11/0917 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM HILLSDOWN HOUSE 3RD FLOOR 32 HAMPSTEAD HIGH STREET LONDON NW3 1QD

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0815 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

06/08/076 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

26/05/0426 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

04/10/024 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/024 October 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

24/07/0024 July 2000 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