About

Registered Number: 06269146
Date of Incorporation: 05/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2019 (5 years and 7 months ago)
Registered Address: The Place, Ducie Street, Manchester, M1 2TP

 

Established in 2007, Opal Carleton Ltd have registered office in Manchester. We do not know the number of employees at this organisation. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2019
L64.07 - Release of Official Receiver 28 May 2019
3.6 - Abstract of receipt and payments in receivership 29 August 2014
RM02 - N/A 29 August 2014
3.6 - Abstract of receipt and payments in receivership 29 August 2014
3.6 - Abstract of receipt and payments in receivership 07 July 2014
COCOMP - Order to wind up 12 June 2014
LQ01 - Notice of appointment of receiver or manager 19 March 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 16 January 2013
AA - Annual Accounts 07 January 2013
AP01 - Appointment of director 06 November 2012
AR01 - Annual Return 15 June 2012
AR01 - Annual Return 06 July 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AR01 - Annual Return 15 July 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 12 May 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 03 July 2008
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
225 - Change of Accounting Reference Date 03 July 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2007 Outstanding

N/A

Legal charge 27 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.