OPAL X LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/02/2525 February 2025 Termination of appointment of Daniel Francis as a director on 2025-02-25

View Document

03/02/253 February 2025 Director's details changed for Mr Daniel Francis on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mr Mark Andrew Saggs on 2025-01-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-21 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

14/06/2114 June 2021 Termination of appointment of Andrew William Knight as a director on 2021-05-27

View Document

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR DANIEL FRANCIS

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR MARK SAGGS

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SAGGS

View Document

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

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SAGGS / 19/04/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/173 August 2017 COMPANY NAME CHANGED OPAL IMAGE LIMITED CERTIFICATE ISSUED ON 03/08/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM HAMILTON HOUSE HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM KNIGHT

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/03/1617 March 2016 05/03/16 NO CHANGES

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR BRIAN KEITH AISLABIE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 26 CROFT GARDENS RUISLIP MIDDLESEX HA4 8EY

View Document

11/11/1311 November 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/05/1315 May 2013 COMPANY NAME CHANGED OPAL ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/05/13

View Document

24/04/1324 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 CHANGE OF NAME 19/04/2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 31 CHEYNEYS AVENUE EDGWARE MIDDLESEX HA8 6SA ENGLAND

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY AJAY MANDALIA

View Document

05/03/125 March 2012 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