About

Registered Number: 06296380
Date of Incorporation: 28/06/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2019 (5 years and 8 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Opal Hospitality Ltd was setup in 2007. We don't currently know the number of employees at the business. The company does not have any directors listed in the Companies House registry.

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 02 August 2019
LIQ13 - N/A 02 May 2019
LIQ03 - N/A 07 January 2019
LIQ03 - N/A 10 December 2017
AD01 - Change of registered office address 20 October 2016
RESOLUTIONS - N/A 17 October 2016
4.70 - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2016
1.4 - Notice of completion of voluntary arrangement 05 November 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AP01 - Appointment of director 25 March 2015
TM02 - Termination of appointment of secretary 09 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AD01 - Change of registered office address 06 March 2015
2.32B - N/A 04 March 2015
2.24B - N/A 19 February 2015
3.6 - Abstract of receipt and payments in receivership 16 January 2015
RM02 - N/A 30 December 2014
1.1 - Report of meeting approving voluntary arrangement 29 December 2014
RM01 - N/A 25 November 2014
2.24B - N/A 17 September 2014
2.31B - N/A 16 September 2014
2.24B - N/A 18 March 2014
2.31B - N/A 18 March 2014
2.24B - N/A 17 October 2013
F2.18 - N/A 06 June 2013
2.16B - N/A 23 May 2013
2.17B - N/A 21 May 2013
AD01 - Change of registered office address 02 April 2013
2.12B - N/A 28 March 2013
AA - Annual Accounts 16 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 02 August 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 15 July 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 12 May 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
225 - Change of Accounting Reference Date 27 November 2008
363a - Annual Return 03 July 2008
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

Description Date Status Charge by
Group debenture 04 April 2012 Outstanding

N/A

Legal charge 30 July 2007 Outstanding

N/A

Debenture 30 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.