About

Registered Number: 04252566
Date of Incorporation: 16/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2020 (5 years and 1 month ago)
Registered Address: 2 St Peters Square, Manchester, M2 3EY

 

Founded in 2001, Opal Portfolio 1 Ltd have registered office in Manchester. Currently we aren't aware of the number of employees at the this company. The company has no directors listed.

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 19 February 2020
WU15 - N/A 19 November 2019
WU07 - N/A 22 August 2019
WU07 - N/A 02 September 2018
WU07 - N/A 05 September 2017
AD01 - Change of registered office address 10 August 2017
LIQ MISC - N/A 24 October 2016
LIQ MISC - N/A 04 May 2016
COCOMP - Order to wind up 08 May 2015
LIQ MISC - N/A 07 May 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 April 2014
COCOMP - Order to wind up 01 April 2014
2.24B - N/A 27 March 2014
2.33B - N/A 14 March 2014
2.24B - N/A 11 October 2013
F2.18 - N/A 28 May 2013
2.17B - N/A 13 May 2013
2.16B - N/A 13 May 2013
AD01 - Change of registered office address 18 March 2013
2.12B - N/A 15 March 2013
AA - Annual Accounts 16 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 02 August 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 02 August 2010
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 02 August 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 06 July 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 04 September 2008
225 - Change of Accounting Reference Date 31 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 03 August 2006
AUD - Auditor's letter of resignation 20 October 2005
363s - Annual Return 14 October 2005
AA - Annual Accounts 01 August 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
MEM/ARTS - N/A 08 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
287 - Change in situation or address of Registered Office 05 April 2005
363s - Annual Return 29 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 05 April 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
225 - Change of Accounting Reference Date 14 April 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 03 December 2002
395 - Particulars of a mortgage or charge 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
SA - Shares agreement 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
SA - Shares agreement 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
MEM/ARTS - N/A 17 July 2002
123 - Notice of increase in nominal capital 17 July 2002
RESOLUTIONS - N/A 12 June 2002
RESOLUTIONS - N/A 12 June 2002
MEM/ARTS - N/A 12 June 2002
395 - Particulars of a mortgage or charge 24 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
225 - Change of Accounting Reference Date 19 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
CERTNM - Change of name certificate 11 March 2002
NEWINC - New incorporation documents 16 July 2001

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 23 May 2005 Outstanding

N/A

Mortgage of shares 07 November 2002 Outstanding

N/A

Debenture 08 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.