About

Registered Number: 02947474
Date of Incorporation: 11/07/1994 (30 years and 9 months ago)
Company Status: Active
Registered Address: Centrium 1 Griffiths Way, St. Albans, AL1 2RD,

 

Opal Information Systems Ltd was established in 1994, it's status at Companies House is "Active". The organisation has 4 directors listed as Yau, Stephen, Jordan, Peter, Allison, Phillipa Jane, Hawthorne, Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Phillipa Jane 25 October 1994 31 August 2001 1
HAWTHORNE, Daniel 19 May 2000 07 January 2001 1
Secretary Name Appointed Resigned Total Appointments
YAU, Stephen 01 June 2018 - 1
JORDAN, Peter 31 July 2017 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 18 February 2020
CH01 - Change of particulars for director 14 January 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 21 February 2019
AD01 - Change of registered office address 07 August 2018
CS01 - N/A 19 July 2018
AP03 - Appointment of secretary 05 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
AA - Annual Accounts 10 April 2018
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
AP03 - Appointment of secretary 11 October 2017
TM02 - Termination of appointment of secretary 11 October 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 10 February 2017
CH01 - Change of particulars for director 31 August 2016
TM01 - Termination of appointment of director 25 August 2016
CS01 - N/A 29 July 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 23 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2015
AP01 - Appointment of director 06 March 2015
AA - Annual Accounts 04 March 2015
AD01 - Change of registered office address 03 December 2014
AR01 - Annual Return 28 July 2014
AD01 - Change of registered office address 07 November 2013
AA - Annual Accounts 21 October 2013
AP04 - Appointment of corporate secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AR01 - Annual Return 15 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 11 July 2012
AUD - Auditor's letter of resignation 17 May 2012
MISC - Miscellaneous document 14 May 2012
AA - Annual Accounts 27 October 2011
AP01 - Appointment of director 30 September 2011
AR01 - Annual Return 11 July 2011
AD04 - Change of location of company records to the registered office 11 July 2011
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AR01 - Annual Return 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
AP01 - Appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 07 April 2010
AA - Annual Accounts 05 March 2010
TM01 - Termination of appointment of director 20 October 2009
AP01 - Appointment of director 20 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 27 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 27 January 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 20 July 2004
CERTNM - Change of name certificate 29 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 13 August 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
AA - Annual Accounts 28 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
363s - Annual Return 07 August 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
AA - Annual Accounts 02 May 2000
287 - Change in situation or address of Registered Office 06 September 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 26 April 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 09 August 1995
288 - N/A 10 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1995
CERTNM - Change of name certificate 07 February 1995
287 - Change in situation or address of Registered Office 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1994
NEWINC - New incorporation documents 11 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.