OPALITE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-03-09 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Registration of charge 094782220003, created on 2024-08-19

View Document

22/08/2422 August 2024 Termination of appointment of Helen Margaret Bowers as a director on 2024-08-19

View Document

22/08/2422 August 2024 Cessation of Helen Margaret Bowers as a person with significant control on 2024-08-19

View Document

22/08/2422 August 2024 Appointment of Mr Christopher Paul Vincent as a director on 2024-08-19

View Document

22/08/2422 August 2024 Appointment of Mr Robert John Vincent as a director on 2024-08-19

View Document

22/08/2422 August 2024 Notification of Crooklands Ltd as a person with significant control on 2024-08-19

View Document

22/08/2422 August 2024 Registered office address changed from 1st Floor 8-12 London Street Southport Merseyside PR9 0UE England to Crooklands Hotel Crooklands Milnthorpe LA7 7NW on 2024-08-22

View Document

22/08/2422 August 2024 Registration of charge 094782220001, created on 2024-08-19

View Document

22/08/2422 August 2024 Registration of charge 094782220002, created on 2024-08-19

View Document

25/07/2425 July 2024 Change of details for Mrs Helen Margaret Bowers as a person with significant control on 2024-07-25

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/12/2017 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARGARET BOWERS / 08/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET BOWERS / 10/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARGARET BOWERS / 08/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET BOWERS / 08/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM WHERNSIDE NEW ROAD KIRKBY LONSDALE CARNFORTH LA6 2AB ENGLAND

View Document

04/12/194 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARGARET CLOSE / 01/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET CLOSE / 01/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM TERRET DENE NEW ROAD KIRKBY LONSDALE CARNFORTH LA6 2AB ENGLAND

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET BOWERS / 19/04/2017

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM GREEN CLOSE MAIN STREET KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2BT UNITED KINGDOM

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/159 March 2015 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