OPAL ASSET MANAGEMENT LLP

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the limited liability partnership off the register

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

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

View Accounts

21/03/2321 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

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 8 GROVE ROAD LONDON E11 3AN

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

24/01/1824 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/01/1824 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 ANNUAL RETURN MADE UP TO 15/08/15

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM SILVERDALE BILLINGE END ROAD BLACKBURN BB2 6PY

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 ANNUAL RETURN MADE UP TO 15/08/14

View Document

05/05/145 May 2014 REGISTERED OFFICE CHANGED ON 05/05/2014 FROM 455 WHALLEY NEW ROAD BLACKBURN LANCASHIRE BB1 9SP

View Document

02/04/142 April 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3872880001

View Document

15/08/1315 August 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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