OPAL STL LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

20/03/2320 March 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Termination of appointment of Roderick Goddard as a secretary on 2022-03-24

View Document

28/03/2228 March 2022 Termination of appointment of Sean Kin Wai Lam as a director on 2022-03-24

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM THE SCALPEL 18TH FLOOR 52 LIME STREET LONDON EC3M 7AF ENGLAND

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR JOHN ELDER

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR JAMES WILLIAM ALEXANDER ALLEN

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD CAMERON

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR JTC DIRECTORS (UK) LIMITED

View Document

19/02/2019 February 2020 SECRETARY APPOINTED MR RODERICK GODDARD

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY JTC (UK) LIMITED

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR SEAN KIN WAI LAM

View Document

19/02/2019 February 2020 CESSATION OF JOHN ELDER AS A PSC

View Document

19/02/2019 February 2020 CESSATION OF WALKER CRIPS GROUP PLC AS A PSC

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER CRIPS PROPERTY INCOME LIMITED

View Document

19/02/2019 February 2020 CESSATION OF JAMES WILLIAM ALEXANDER ALLEN AS A PSC

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 7TH FLOOR 9 BERKELEY STREET LONDON W1J 8DW ENGLAND

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILLIAM JOHN CAMERON / 29/03/2019

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ELDER

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM ALEXANDER ALLEN

View Document

17/07/1917 July 2019 CESSATION OF STEPHEN VAUGHAN SIMPER AS A PSC

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER CRIPS GROUP PLC

View Document

17/07/1917 July 2019 CESSATION OF JAMES PETER CHALMERS-SMITH AS A PSC

View Document

12/07/1912 July 2019 CORPORATE DIRECTOR APPOINTED JTC DIRECTORS (UK) LIMITED

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/07/1731 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HALL

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 CORPORATE SECRETARY APPOINTED JTC (UK) LIMITED

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8LZ

View Document

13/04/1613 April 2016 AUDITOR'S RESIGNATION

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086010390001

View Document

03/11/153 November 2015 COMPANY NAME CHANGED TBWC LIMITED CERTIFICATE ISSUED ON 03/11/15

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR HOWARD WILLIAM JOHN CAMERON

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN LAM

View Document

04/08/154 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 SECRETARY APPOINTED MR DAVID JOHN HALL

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR SEAN KIN WAI LAM

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR JAMES ALLEN

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEDGECOCK

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY RBS SECRETARIAL SERVICES LIMITED

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 135 BISHOPSGATE LONDON EC2M 3UR UNITED KINGDOM

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES HUGHES

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GREENWOOD

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1410 September 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

12/08/1412 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHORT

View Document

08/07/138 July 2013 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