Opal Ventures Ltd was registered on 22 June 2010 and has its registered office in Milton Keynes, it's status is listed as "Active". There are 6 directors listed as Jeyakanthan, Kanagaratnam, English, Alan Henry, Grose, Peter William, Slater, Edward, Ahmad, Sehr Saeed, Gore, Christopher James Alexander for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGLISH, Alan Henry | 30 April 2015 | - | 1 |
GROSE, Peter William | 20 January 2016 | - | 1 |
AHMAD, Sehr Saeed | 21 September 2010 | 02 March 2012 | 1 |
GORE, Christopher James Alexander | 18 February 2013 | 28 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEYAKANTHAN, Kanagaratnam | 01 April 2013 | - | 1 |
SLATER, Edward | 22 June 2010 | 01 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
AD01 - Change of registered office address | 22 June 2020 | |
AD01 - Change of registered office address | 08 June 2020 | |
MR01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 07 February 2020 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 25 June 2018 | |
AD01 - Change of registered office address | 23 April 2018 | |
AD01 - Change of registered office address | 13 February 2018 | |
AA - Annual Accounts | 02 January 2018 | |
RP04AR01 - N/A | 01 August 2017 | |
RP04AR01 - N/A | 26 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
CS01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AP01 - Appointment of director | 21 January 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 25 September 2015 | |
RESOLUTIONS - N/A | 18 August 2015 | |
RESOLUTIONS - N/A | 18 August 2015 | |
SH01 - Return of Allotment of shares | 18 August 2015 | |
SH01 - Return of Allotment of shares | 18 August 2015 | |
MA - Memorandum and Articles | 18 August 2015 | |
TM01 - Termination of appointment of director | 30 April 2015 | |
AD01 - Change of registered office address | 30 April 2015 | |
AP01 - Appointment of director | 30 April 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 02 July 2013 | |
TM01 - Termination of appointment of director | 01 July 2013 | |
TM02 - Termination of appointment of secretary | 18 April 2013 | |
AP03 - Appointment of secretary | 18 April 2013 | |
AP01 - Appointment of director | 22 February 2013 | |
SH01 - Return of Allotment of shares | 11 February 2013 | |
RESOLUTIONS - N/A | 08 February 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 27 June 2012 | |
TM01 - Termination of appointment of director | 05 March 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AA01 - Change of accounting reference date | 17 January 2012 | |
AR01 - Annual Return | 08 July 2011 | |
AD01 - Change of registered office address | 08 July 2011 | |
AP01 - Appointment of director | 08 October 2010 | |
NEWINC - New incorporation documents | 22 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2020 | Outstanding |
N/A |