OPAAL AGENCY LTD
Status | ACTIVE |
Company No. | 06492147 |
Category | Private Limited Company |
Incorporated | 04 Feb 2008 |
Age | 16 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
OPAAL AGENCY LTD is an active private limited company with number 06492147. It was incorporated 16 years, 5 months, 22 days ago, on 04 February 2008. The company address is Lancelot House Lancelot House, Leicester, LE1 6XF, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-21
Old address: 83 Ducie Street Manchester M1 2JQ England
New address: Lancelot House 1-3 Upper King Street Leicester LE1 6XF
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 25 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Ms Parvin Ali
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Change person director company with change date
Date: 24 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Ms Parvin Ali
Documents
Change to a person with significant control
Date: 17 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-04
Psc name: Ms Parvin Ali
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 07 Aug 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-23
Old address: 2 Granville Avenue Oadby Leicestershire/East Midlands LE2 5FJ
New address: 83 Ducie Street Manchester M1 2JQ
Documents
Accounts with accounts type dormant
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type dormant
Date: 26 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type dormant
Date: 01 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type dormant
Date: 12 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type dormant
Date: 01 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 29 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mehareen Ali
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zayna Ali
Documents
Termination secretary company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zayna Ali
Documents
Change registered office address company with date old address
Date: 21 Jul 2011
Action Date: 21 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-21
Old address: 116 St Peter's Road Leicester Leicestershire LE2 1DE Uk
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Change person secretary company with change date
Date: 23 Apr 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-04
Officer name: Zayna Ali
Documents
Accounts with accounts type dormant
Date: 03 Feb 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change account reference date company current extended
Date: 10 Jan 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Mrs Parvin Ali
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Zayna Ali
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Mehareen Ali
Documents
Accounts with accounts type dormant
Date: 25 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 13/03/2009 from innovation centre, oxford street leicester leicestershire LE1 5XY
Documents
Some Companies
7 ARGYLL PLACE,GLOUCESTER,GL2 0QS
Number: | 09081905 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 BICKFORD CLOSE,BRISTOL,BS30 8SF
Number: | 06727656 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL BUSINESS BROKER CONSULUTING LIMITED
2 WEST BANK,EDINBURGH,EH4 6SL
Number: | SC556062 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CAMP ROAD,FARNBOROUGH,GU14 6EW
Number: | 09840718 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDCLIFFE INTERNATIONAL (UK) LIMITED
MERCURY HOUSE FOX LANE BUSINESS PARK,GAINSBOROUGH,DN21 1DY
Number: | 04390245 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-10 DOCK STREET,DUNDEE,DD1 4BT
Number: | SL032215 |
Status: | ACTIVE |
Category: | Limited Partnership |