About

Registered Number: 04252566
Date of Incorporation: 16/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2020 (4 years and 3 months ago)
Registered Address: 2 St Peters Square, Manchester, M2 3EY

 

Opal Portfolio 1 Ltd was founded on 16 July 2001, it's status at Companies House is "Dissolved". The business does not have any directors listed. We do not know the number of employees at the business.

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.