OPAL CORE LTD.
Company Documents
| Date | Description |
|---|---|
| 09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
| 23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
| 15/01/2415 January 2024 | Application to strike the company off the register |
| 16/05/2316 May 2023 | Change of details for Ahmet Kemal Hilmi as a person with significant control on 2023-05-15 |
| 15/05/2315 May 2023 | Cessation of Ahmet Kemal Hilmi as a person with significant control on 2023-05-14 |
| 15/05/2315 May 2023 | Change of details for Mrs Lisa Anne Osborne as a person with significant control on 2023-05-15 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
| 20/03/2320 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/11/211 November 2021 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Director's details changed for Mrs Lisa Anne Osborne on 2021-06-28 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-05-15 with updates |
| 14/06/2114 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
| 14/06/2114 June 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
| 17/03/2017 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
| 04/10/184 October 2018 | 30/06/18 UNAUDITED ABRIDGED |
| 13/09/1813 September 2018 | PREVEXT FROM 31/12/2017 TO 30/06/2018 |
| 07/06/187 June 2018 | PSC'S CHANGE OF PARTICULARS / AHMET KEMAL HILMI / 06/04/2016 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
| 06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE OSBORNE |
| 09/08/179 August 2017 | DISS40 (DISS40(SOAD)) |
| 08/08/178 August 2017 | FIRST GAZETTE |
| 03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMET KEMAL HILMI |
| 03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE OSBORNE |
| 03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMET KEMAL HILMI |
| 09/06/179 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 02/06/162 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMET KEMAL-HILMI / 15/05/2015 |
| 15/05/1515 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/05/1511 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ADEM HILMI |
| 24/12/1424 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
| 05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 19/12/1319 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/07/1318 July 2013 | 10/12/12 STATEMENT OF CAPITAL GBP 102 |
| 18/07/1318 July 2013 | 10/12/12 STATEMENT OF CAPITAL GBP 102 |
| 28/12/1228 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
| 27/12/1227 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE OSBORNE / 27/12/2012 |
| 27/12/1227 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMET KEMAL-HILMI / 27/12/2012 |
| 22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/04/122 April 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
| 27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN ENGLAND |
| 18/03/1118 March 2011 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 16/02/1116 February 2011 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN |
| 17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 123 BOUNDARY ROAD WOOD GREEN LONDON N22 6AR ENGLAND |
| 06/12/106 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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