OPAL (UK) HOLDINGS LIMITED



Company Documents

DateDescription
19/03/2419 March 2024 NewGroup of companies' accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

05/04/235 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Appointment of Mr Jensen Nigel Nixon as a director on 2023-02-13

View Document

24/10/2224 October 2022 Cessation of Sesame Bankhall Group Limited as a person with significant control on 2022-08-08

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

17/10/2217 October 2022 Notification of Pandora Software Services Limited as a person with significant control on 2022-08-08

View Document

01/04/221 April 2022 Group of companies' accounts made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD ELLIOTT / 13/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLAIRE ELLIOTT / 13/01/2020

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/06/1930 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / SESAME BANKHALL GROUP LIMITED / 30/07/2018

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / DBS MANAGEMENT LIMITED / 30/07/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM CENTRIUM 1 GRIFFITHS WAY ST. ALBANS AL1 2RD ENGLAND

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

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

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM
CENTRIUM 1 GRIFFITHS WAY
ST. ALBANS
AL1 2RD
ENGLAND

View Document

30/06/1830 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

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

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

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

View Document

27/10/1527 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

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

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

View Document

20/11/1420 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR ALAN FRANCOIS HUBBARD

View Document

30/06/1430 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

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

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

View Document

17/10/1317 October 2013 SAIL ADDRESS CHANGED FROM:
C/O VERSEC
39 ALMA ROAD
ST ALBANS
AL1 3AT
ENGLAND

View Document

17/10/1317 October 2013 SAIL ADDRESS CHANGED FROM: C/O VERSEC 39 ALMA ROAD ST ALBANS AL1 3AT ENGLAND

View Document

17/10/1317 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

17/10/1317 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/10/1317 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

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

30/06/1330 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WALLER

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN MARTIN

View Document

12/10/1212 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

11/05/1211 May 2012 AUDITORS RESIGNATION

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FORSTER / 01/01/2012

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN YEATMAN / 25/10/2011

View Document

13/10/1113 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD ELLIOTT / 01/10/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD ELLIOTT / 10/10/2011

View Document

11/10/1111 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

20/10/1020 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE ELLIOTT / 01/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD ELLIOTT / 01/04/2010

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document



27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/10/0927 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FORSTER / 09/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN YEATMAN / 09/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD ELLIOTT / 09/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN MARTIN / 09/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER WALLER / 09/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE ELLIOTT / 09/10/2009

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VERSEC SECRETARIES LIMITED / 09/10/2009

View Document

30/06/0930 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

03/12/083 December 2008 DIRECTOR APPOINTED IVAN MARTIN

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY COLLINS

View Document

28/10/0828 October 2008 DIRECTOR RESIGNED ANTHONY COLLINS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

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

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

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

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: ZIGGURAT GROSVENOR ROAD ST. ALBANS HERTFORDSHIRE AL1 3HW

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/052 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0325 November 2003 NC INC ALREADY ADJUSTED 22/10/03

View Document

25/11/0325 November 2003 RE C/NAME 22/10/03

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0330 October 2003 NC INC ALREADY ADJUSTED 22/10/03

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: EVERSHEDS LLP CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED EVER 2197 LIMITED CERTIFICATE ISSUED ON 27/10/03

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED EVER 2197 LIMITED CERTIFICATE ISSUED ON 27/10/03; RESOLUTION PASSED ON 22/10/03

View Document

09/10/039 October 2003 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