About

Registered Number: 03477045
Date of Incorporation: 05/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 4 Solway Close, Cinnamon Brow, Warrington, Cheshire, WA2 0UP

 

Based in Warrington, Opal Consulting Ltd was founded on 05 December 1997, it's status is listed as "Active". The current directors of this organisation are listed as Johnson, Jennifer Claire, Mcguire, Anthony Bernard, Mcguire, Judith in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRE, Anthony Bernard 05 December 1997 - 1
MCGUIRE, Judith 05 December 1997 22 February 2006 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Jennifer Claire 22 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 08 January 1999
225 - Change of Accounting Reference Date 02 October 1998
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
287 - Change in situation or address of Registered Office 12 December 1997
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.