About

Registered Number: 04332507
Date of Incorporation: 30/11/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (8 years and 11 months ago)
Registered Address: C/O Opal Property Group, The Place, Ducie Street, Manchester, M1 2TP

 

Established in 2001, Opal Developments (No.1) Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". The company does not have any directors. We do not know the number of employees at the business.

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 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
DISS40 - Notice of striking-off action discontinued 09 July 2014
AA - Annual Accounts 08 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
TM01 - Termination of appointment of director 13 June 2013
AAMD - Amended Accounts 24 January 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 26 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 23 January 2009
225 - Change of Accounting Reference Date 31 July 2008
363a - Annual Return 07 January 2008
395 - Particulars of a mortgage or charge 01 August 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
363s - Annual Return 28 December 2005
AUD - Auditor's letter of resignation 20 October 2005
AA - Annual Accounts 01 August 2005
287 - Change in situation or address of Registered Office 05 April 2005
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
363s - Annual Return 13 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
363s - Annual Return 03 May 2003
225 - Change of Accounting Reference Date 14 April 2003
AA - Annual Accounts 26 October 2002
225 - Change of Accounting Reference Date 16 September 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 26 February 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 July 2007 Outstanding

N/A

Assignment by way of security 04 May 2006 Outstanding

N/A

Insurance assignment 04 May 2006 Outstanding

N/A

Debenture 06 December 2004 Outstanding

N/A

Legal charge 06 December 2004 Outstanding

N/A

Cash deposit security deed 06 December 2004 Outstanding

N/A

Charge over building contract 08 February 2002 Fully Satisfied

N/A

Legal charge 08 February 2002 Fully Satisfied

N/A

Debenture 08 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.