OPAL CORE LTD.

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

16/05/2316 May 2023 Change of details for Ahmet Kemal Hilmi as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Cessation of Ahmet Kemal Hilmi as a person with significant control on 2023-05-14

View Document

15/05/2315 May 2023 Change of details for Mrs Lisa Anne Osborne as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Director's details changed for Mrs Lisa Anne Osborne on 2021-06-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-15 with updates

View Document

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

17/03/2017 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

04/10/184 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

13/09/1813 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / AHMET KEMAL HILMI / 06/04/2016

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE OSBORNE

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMET KEMAL HILMI

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE OSBORNE

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMET KEMAL HILMI

View Document

09/06/179 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/06/162 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMET KEMAL-HILMI / 15/05/2015

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADEM HILMI

View Document

24/12/1424 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 10/12/12 STATEMENT OF CAPITAL GBP 102

View Document

18/07/1318 July 2013 10/12/12 STATEMENT OF CAPITAL GBP 102

View Document

28/12/1228 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE OSBORNE / 27/12/2012

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMET KEMAL-HILMI / 27/12/2012

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN ENGLAND

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 123 BOUNDARY ROAD WOOD GREEN LONDON N22 6AR ENGLAND

View Document

06/12/106 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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