OPAL LABS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-15 with updates

View Document

03/06/253 June 2025 Director's details changed for Matthew David Oxley on 2025-05-24

View Document

20/05/2420 May 2024 Change of details for Mr Matthew David Oxley as a person with significant control on 2024-05-03

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

20/05/2420 May 2024 Director's details changed for Matthew David Oxley on 2024-05-03

View Document

16/05/2416 May 2024 Director's details changed for Ms Jessica Carver on 2024-05-03

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Appointment of Ms Jessica Carver as a director on 2023-07-03

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

13/05/2213 May 2022 Director's details changed for Matthew David Oxley on 2022-05-01

View Document

12/05/2212 May 2022 Termination of appointment of Michael Stephen Giannini as a director on 2022-05-01

View Document

12/05/2212 May 2022 Change of details for Mr Matthew David Oxley as a person with significant control on 2022-05-01

View Document

12/05/2212 May 2022 Director's details changed for George Michael Huff on 2022-05-01

View Document

12/05/2212 May 2022 Change of details for Mr George Michael Huff as a person with significant control on 2022-05-01

View Document

12/05/2212 May 2022 Cessation of Michael Stephen Giannini as a person with significant control on 2022-05-01

View Document

03/07/213 July 2021 Accounts for a small company made up to 2020-12-31

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL HUFF / 01/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID OXLEY / 01/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN GIANNINI / 01/05/2017

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY F&L COSEC LIMITED

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP UNITED KINGDOM

View Document

17/06/1617 June 2016 CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED

View Document

13/06/1613 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/05/1518 May 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

15/05/1515 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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