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.
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 |
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 |