Established in 2005, Opal Contracts (U.K.) Ltd has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This business has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Gary David | 11 January 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
RESOLUTIONS - N/A | 18 February 2020 | |
SH01 - Return of Allotment of shares | 18 February 2020 | |
CS01 - N/A | 30 January 2020 | |
SH06 - Notice of cancellation of shares | 27 January 2020 | |
SH03 - Return of purchase of own shares | 10 January 2020 | |
SH06 - Notice of cancellation of shares | 09 January 2020 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
PSC07 - N/A | 20 December 2019 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 03 August 2017 | |
MR04 - N/A | 03 July 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 11 November 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 21 May 2014 | |
AA01 - Change of accounting reference date | 21 May 2014 | |
AD01 - Change of registered office address | 09 May 2014 | |
MR04 - N/A | 11 April 2014 | |
MR04 - N/A | 11 April 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 11 January 2013 | |
MG01 - Particulars of a mortgage or charge | 05 December 2012 | |
AA - Annual Accounts | 18 September 2012 | |
MG01 - Particulars of a mortgage or charge | 11 July 2012 | |
MG01 - Particulars of a mortgage or charge | 04 May 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AD01 - Change of registered office address | 25 January 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 11 January 2011 | |
CH01 - Change of particulars for director | 11 January 2011 | |
CH01 - Change of particulars for director | 11 January 2011 | |
CH03 - Change of particulars for secretary | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2010 | |
AA - Annual Accounts | 10 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 14 January 2009 | |
395 - Particulars of a mortgage or charge | 13 November 2008 | |
395 - Particulars of a mortgage or charge | 13 November 2008 | |
AA - Annual Accounts | 04 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 July 2008 | |
363a - Annual Return | 15 January 2008 | |
RESOLUTIONS - N/A | 03 October 2007 | |
AA - Annual Accounts | 03 October 2007 | |
363a - Annual Return | 18 January 2007 | |
395 - Particulars of a mortgage or charge | 30 September 2006 | |
AA - Annual Accounts | 26 April 2006 | |
363a - Annual Return | 12 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2006 | |
225 - Change of Accounting Reference Date | 22 November 2005 | |
RESOLUTIONS - N/A | 06 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2005 | |
123 - Notice of increase in nominal capital | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 24 August 2005 | |
287 - Change in situation or address of Registered Office | 24 August 2005 | |
288a - Notice of appointment of directors or secretaries | 24 August 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 10 February 2005 | |
288a - Notice of appointment of directors or secretaries | 10 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 18 January 2005 | |
287 - Change in situation or address of Registered Office | 18 January 2005 | |
NEWINC - New incorporation documents | 11 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 November 2012 | Outstanding |
N/A |
Chattels mortgage | 09 July 2012 | Fully Satisfied |
N/A |
Legal assignment of contract monies | 02 May 2012 | Outstanding |
N/A |
Debenture | 26 October 2010 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 11 November 2008 | Fully Satisfied |
N/A |
Floating charge (all assets) | 11 November 2008 | Fully Satisfied |
N/A |
Debenture | 27 September 2006 | Fully Satisfied |
N/A |