Opal Property Group Ltd was founded on 20 August 1998 with its registered office in Manchester, it's status is listed as "Dissolved". We do not know the number of employees at the company. The current directors of Opal Property Group Ltd are listed as Berry, John Kyle, Duncan, Gavin Robert, Bonney, Joyce Elizabeth, Martin, Graham Hunter, Mellor, Craig Allan, Smith, David Ryder in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRY, John Kyle | 01 January 2008 | - | 1 |
DUNCAN, Gavin Robert | 01 January 2010 | - | 1 |
MARTIN, Graham Hunter | 28 March 2002 | 19 December 2003 | 1 |
MELLOR, Craig Allan | 29 June 2009 | 29 June 2009 | 1 |
SMITH, David Ryder | 24 January 2005 | 31 March 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BONNEY, Joyce Elizabeth | 26 January 1999 | 12 July 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 October 2020 | |
LIQ14 - N/A | 04 July 2020 | |
LIQ03 - N/A | 12 May 2020 | |
LIQ03 - N/A | 13 July 2018 | |
LIQ03 - N/A | 07 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 24 August 2015 | |
LIQ MISC - N/A | 22 July 2015 | |
LIQ MISC OC - N/A | 02 June 2015 | |
4.40 - N/A | 02 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 13 May 2015 | |
LIQ MISC OC - N/A | 18 July 2014 | |
4.40 - N/A | 18 July 2014 | |
2.24B - N/A | 11 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 April 2014 | |
2.34B - N/A | 05 March 2014 | |
2.24B - N/A | 15 October 2013 | |
2.16B - N/A | 22 July 2013 | |
2.26B - N/A | 10 June 2013 | |
2.23B - N/A | 06 June 2013 | |
2.17B - N/A | 17 May 2013 | |
AD01 - Change of registered office address | 03 April 2013 | |
2.12B - N/A | 25 March 2013 | |
TM01 - Termination of appointment of director | 11 March 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AP01 - Appointment of director | 06 November 2012 | |
AR01 - Annual Return | 30 August 2012 | |
MG01 - Particulars of a mortgage or charge | 19 April 2012 | |
CH01 - Change of particulars for director | 18 October 2011 | |
AR01 - Annual Return | 25 August 2011 | |
MG01 - Particulars of a mortgage or charge | 09 June 2011 | |
RESOLUTIONS - N/A | 07 June 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AR01 - Annual Return | 01 November 2010 | |
MG01 - Particulars of a mortgage or charge | 08 October 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AP01 - Appointment of director | 25 May 2010 | |
AP01 - Appointment of director | 25 May 2010 | |
MG01 - Particulars of a mortgage or charge | 25 May 2010 | |
MG01 - Particulars of a mortgage or charge | 20 October 2009 | |
MG01 - Particulars of a mortgage or charge | 10 October 2009 | |
363a - Annual Return | 26 August 2009 | |
288b - Notice of resignation of directors or secretaries | 15 July 2009 | |
288a - Notice of appointment of directors or secretaries | 03 July 2009 | |
AA - Annual Accounts | 11 February 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
395 - Particulars of a mortgage or charge | 08 October 2008 | |
363a - Annual Return | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 27 September 2008 | |
395 - Particulars of a mortgage or charge | 24 September 2008 | |
395 - Particulars of a mortgage or charge | 15 September 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
395 - Particulars of a mortgage or charge | 23 May 2008 | |
395 - Particulars of a mortgage or charge | 27 February 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
AA - Annual Accounts | 22 December 2007 | |
363a - Annual Return | 09 October 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
395 - Particulars of a mortgage or charge | 06 June 2007 | |
395 - Particulars of a mortgage or charge | 05 April 2007 | |
395 - Particulars of a mortgage or charge | 31 January 2007 | |
AA - Annual Accounts | 08 January 2007 | |
395 - Particulars of a mortgage or charge | 30 December 2006 | |
288a - Notice of appointment of directors or secretaries | 02 November 2006 | |
363s - Annual Return | 11 September 2006 | |
395 - Particulars of a mortgage or charge | 09 September 2006 | |
395 - Particulars of a mortgage or charge | 22 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2006 | |
AA - Annual Accounts | 23 March 2006 | |
395 - Particulars of a mortgage or charge | 03 March 2006 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
AUD - Auditor's letter of resignation | 20 October 2005 | |
363s - Annual Return | 19 September 2005 | |
395 - Particulars of a mortgage or charge | 09 September 2005 | |
395 - Particulars of a mortgage or charge | 27 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
AA - Annual Accounts | 01 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2005 | |
395 - Particulars of a mortgage or charge | 20 May 2005 | |
287 - Change in situation or address of Registered Office | 05 April 2005 | |
288a - Notice of appointment of directors or secretaries | 29 January 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2004 | |
363s - Annual Return | 01 October 2004 | |
395 - Particulars of a mortgage or charge | 20 August 2004 | |
AA - Annual Accounts | 04 August 2004 | |
395 - Particulars of a mortgage or charge | 30 June 2004 | |
363s - Annual Return | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 04 February 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
395 - Particulars of a mortgage or charge | 10 October 2003 | |
395 - Particulars of a mortgage or charge | 30 September 2003 | |
395 - Particulars of a mortgage or charge | 25 September 2003 | |
395 - Particulars of a mortgage or charge | 19 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2003 | |
225 - Change of Accounting Reference Date | 14 April 2003 | |
395 - Particulars of a mortgage or charge | 11 February 2003 | |
395 - Particulars of a mortgage or charge | 21 January 2003 | |
363s - Annual Return | 03 December 2002 | |
395 - Particulars of a mortgage or charge | 22 November 2002 | |
AA - Annual Accounts | 26 October 2002 | |
RESOLUTIONS - N/A | 29 May 2002 | |
RESOLUTIONS - N/A | 29 May 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 29 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 2002 | |
123 - Notice of increase in nominal capital | 29 May 2002 | |
288a - Notice of appointment of directors or secretaries | 13 May 2002 | |
395 - Particulars of a mortgage or charge | 27 February 2002 | |
AA - Annual Accounts | 04 February 2002 | |
395 - Particulars of a mortgage or charge | 21 December 2001 | |
363s - Annual Return | 18 October 2001 | |
395 - Particulars of a mortgage or charge | 17 August 2001 | |
395 - Particulars of a mortgage or charge | 20 April 2001 | |
AA - Annual Accounts | 03 January 2001 | |
363s - Annual Return | 21 December 2000 | |
395 - Particulars of a mortgage or charge | 25 November 2000 | |
363s - Annual Return | 08 October 1999 | |
288a - Notice of appointment of directors or secretaries | 08 October 1999 | |
288a - Notice of appointment of directors or secretaries | 05 August 1999 | |
288b - Notice of resignation of directors or secretaries | 05 August 1999 | |
AA - Annual Accounts | 15 June 1999 | |
288b - Notice of resignation of directors or secretaries | 28 May 1999 | |
288b - Notice of resignation of directors or secretaries | 28 May 1999 | |
288a - Notice of appointment of directors or secretaries | 02 February 1999 | |
288a - Notice of appointment of directors or secretaries | 02 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 1999 | |
225 - Change of Accounting Reference Date | 15 January 1999 | |
MEM/ARTS - N/A | 07 September 1998 | |
CERTNM - Change of name certificate | 03 September 1998 | |
287 - Change in situation or address of Registered Office | 28 August 1998 | |
NEWINC - New incorporation documents | 20 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over shares | 04 April 2012 | Outstanding |
N/A |
Charge over shares | 31 May 2011 | Outstanding |
N/A |
Charge over shares and securities | 04 October 2010 | Outstanding |
N/A |
Security assignment | 17 May 2010 | Outstanding |
N/A |
Charge over shares | 01 October 2009 | Outstanding |
N/A |
Insurance assignment of key-man policy | 29 September 2009 | Outstanding |
N/A |
Charge over shares | 02 October 2008 | Outstanding |
N/A |
Charge over shares | 19 September 2008 | Outstanding |
N/A |
Charge on shares | 15 September 2008 | Outstanding |
N/A |
Charge over shares | 01 September 2008 | Outstanding |
N/A |
Charge over shares | 22 July 2008 | Outstanding |
N/A |
Charge over shares | 16 May 2008 | Outstanding |
N/A |
A charge over shares | 21 February 2008 | Outstanding |
N/A |
Charge on shares | 30 July 2007 | Outstanding |
N/A |
Charge on shares | 30 July 2007 | Outstanding |
N/A |
Charge over shares | 01 June 2007 | Outstanding |
N/A |
Charge over shares | 02 April 2007 | Outstanding |
N/A |
Charge over shares | 22 January 2007 | Outstanding |
N/A |
Charge over shares | 22 December 2006 | Outstanding |
N/A |
Charge over shares | 31 August 2006 | Outstanding |
N/A |
Charge on shares | 09 August 2006 | Outstanding |
N/A |
Charge over shares | 01 March 2006 | Outstanding |
N/A |
Charge on shares | 04 November 2005 | Fully Satisfied |
N/A |
Assignment of insurance policy | 24 August 2005 | Outstanding |
N/A |
Keyman life policy assignment | 24 August 2005 | Outstanding |
N/A |
Charge over shares | 21 July 2005 | Outstanding |
N/A |
Shares charge | 23 May 2005 | Outstanding |
N/A |
Shares charge | 23 May 2005 | Outstanding |
N/A |
Charge on shares | 10 May 2005 | Outstanding |
N/A |
Charge on shares | 06 December 2004 | Outstanding |
N/A |
Debenture | 16 August 2004 | Fully Satisfied |
N/A |
Charge on shares | 17 June 2004 | Outstanding |
N/A |
Charge on shares | 30 September 2003 | Outstanding |
N/A |
Charge over shares | 15 September 2003 | Outstanding |
N/A |
Charge on shares | 12 September 2003 | Outstanding |
N/A |
Charge on shares | 08 May 2003 | Outstanding |
N/A |
Charge on shares | 06 February 2003 | Outstanding |
N/A |
Assignment of keyman life policy | 21 January 2003 | Outstanding |
N/A |
Charge over shares | 19 November 2002 | Outstanding |
N/A |
Charge on shares | 08 February 2002 | Outstanding |
N/A |
Charge over shares | 19 December 2001 | Outstanding |
N/A |
Charge on shares | 03 August 2001 | Outstanding |
N/A |
Third party charge on securities | 30 March 2001 | Outstanding |
N/A |
Chattel mortgage | 08 November 2000 | Outstanding |
N/A |