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.
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 |
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 |