About

Registered Number: 04824858
Date of Incorporation: 08/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2019 (4 years and 8 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Opal Portfolio 3 Ltd was founded on 08 July 2003 and has its registered office in London, it's status is listed as "Dissolved". There is only one director listed for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MELLOR, Criag Allan 03 September 2004 25 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2019
LIQ13 - N/A 22 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
TM01 - Termination of appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
TM02 - Termination of appointment of secretary 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
1.1 - Report of meeting approving voluntary arrangement 29 December 2014
2.31B - N/A 16 September 2014
2.24B - 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
2.17B - N/A 06 June 2013
2.16B - N/A 23 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 04 August 2011
AA - Annual Accounts 15 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 06 July 2009
AA - Annual Accounts 10 February 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
225 - Change of Accounting Reference Date 31 July 2008
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363a - Annual Return 15 October 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 15 July 2005
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 05 April 2005
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
395 - Particulars of a mortgage or charge 11 May 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 25 September 2003
395 - Particulars of a mortgage or charge 25 September 2003
287 - Change in situation or address of Registered Office 20 September 2003
225 - Change of Accounting Reference Date 20 September 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 23 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
Group debenture 04 April 2012 Outstanding

N/A

Legal charge 07 May 2004 Outstanding

N/A

Legal charge 26 September 2003 Outstanding

N/A

Debenture 12 September 2003 Outstanding

N/A

Legal charge 12 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.