About

Registered Number: 07291274
Date of Incorporation: 22/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 400 Marlborough Gate, Milton Keynes, MK9 3FP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.