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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 July 2007 | Outstanding |
N/A |
Legal charge | 27 July 2007 | Outstanding |
N/A |