OPAL PROPERTIES LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

02/08/232 August 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-04

View Document

04/03/224 March 2022 Annual accounts for year ending 04 Mar 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-04

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

04/03/214 March 2021 Annual accounts for year ending 04 Mar 2021

View Accounts

03/12/203 December 2020 04/03/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 Annual accounts for year ending 04 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

18/06/1918 June 2019 04/03/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 Annual accounts for year ending 04 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/06/1821 June 2018 04/03/18 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 Annual accounts for year ending 04 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY

View Document

11/05/1711 May 2017 04/03/17 TOTAL EXEMPTION FULL

View Document

04/03/174 March 2017 Annual accounts for year ending 04 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 4 March 2016

View Document

04/03/164 March 2016 Annual accounts for year ending 04 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 4 March 2015

View Document

04/03/154 March 2015 Annual accounts for year ending 04 Mar 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 4 March 2014

View Document

04/03/144 March 2014 Annual accounts for year ending 04 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 4 March 2013

View Document

02/04/132 April 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts for year ending 04 Mar 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 4 March 2012

View Document

04/03/124 March 2012 Annual accounts for year ending 04 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 4 March 2011

View Document

09/03/119 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MS EVELINE ANTONIA HENRICA VAN HOEK

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN OOMEN

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR DIONISIUS HEIJMANS

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 4 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LAURENTIUS CHRISTIAAN MARIE OOMEN / 01/12/2009

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON ECV1V 7DY

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIONISIUS LEONARDUS JOHANNES HEIJMANS / 01/12/2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 4 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 4 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 4TH FLOOR 19 MARGARET STREET LONDON W1W 8RR

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/03/03

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/03/02

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/03/00

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/03/01

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/03/04

View Document

21/12/0421 December 2004 ORDER OF COURT - RESTORATION 21/12/04

View Document

18/09/0118 September 2001 STRUCK OFF AND DISSOLVED

View Document

29/05/0129 May 2001 FIRST GAZETTE

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/99

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/96

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/95

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/92

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/90

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/89

View Document

05/06/895 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/86

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/87

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/88

View Document

07/04/897 April 1989 DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 04/03

View Document

05/12/885 December 1988 NEW DIRECTOR APPOINTED

View Document

15/09/8815 September 1988 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

15/09/8815 September 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/09/8815 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 REGISTERED OFFICE CHANGED ON 30/08/88 FROM: 43 YORK ROAD CHEAM SUTTON SURREY SM2 6HL

View Document

30/08/8830 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/03/884 March 1988 FIRST GAZETTE

View Document

04/03/854 March 1985 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