Opal Warehouse Ltd was founded on 25 November 1998, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Opal Warehouse Ltd. This organisation has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 February 2020 | |
WU15 - N/A | 20 November 2019 | |
WU07 - N/A | 22 August 2019 | |
WU07 - N/A | 02 September 2018 | |
WU07 - N/A | 26 September 2017 | |
AD01 - Change of registered office address | 10 August 2017 | |
LIQ MISC - N/A | 24 October 2016 | |
LIQ MISC - N/A | 05 May 2016 | |
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 | |
COCOMP - Order to wind up | 31 March 2014 | |
2.33B - N/A | 14 March 2014 | |
2.24B - N/A | 05 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 | 11 December 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 06 December 2010 | |
AP01 - Appointment of director | 25 September 2010 | |
AP01 - Appointment of director | 25 September 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 08 January 2010 | |
AA - Annual Accounts | 06 July 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 23 January 2009 | |
225 - Change of Accounting Reference Date | 31 July 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 24 July 2007 | |
363s - Annual Return | 20 January 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 24 November 2005 | |
AUD - Auditor's letter of resignation | 20 October 2005 | |
AA - Annual Accounts | 01 August 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 | 13 December 2004 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 04 February 2004 | |
395 - Particulars of a mortgage or charge | 31 October 2003 | |
363s - Annual Return | 15 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2003 | |
363s - Annual Return | 06 May 2003 | |
225 - Change of Accounting Reference Date | 14 April 2003 | |
395 - Particulars of a mortgage or charge | 29 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2003 | |
395 - Particulars of a mortgage or charge | 20 November 2002 | |
RESOLUTIONS - N/A | 06 November 2002 | |
AA - Annual Accounts | 26 October 2002 | |
288a - Notice of appointment of directors or secretaries | 13 May 2002 | |
AA - Annual Accounts | 04 February 2002 | |
395 - Particulars of a mortgage or charge | 21 December 2001 | |
395 - Particulars of a mortgage or charge | 21 December 2001 | |
395 - Particulars of a mortgage or charge | 21 December 2001 | |
395 - Particulars of a mortgage or charge | 23 October 2001 | |
395 - Particulars of a mortgage or charge | 17 October 2001 | |
AA - Annual Accounts | 03 January 2001 | |
363s - Annual Return | 11 December 2000 | |
395 - Particulars of a mortgage or charge | 10 October 2000 | |
363s - Annual Return | 14 December 1999 | |
AA - Annual Accounts | 15 June 1999 | |
225 - Change of Accounting Reference Date | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 24 January 1999 | |
288b - Notice of resignation of directors or secretaries | 24 January 1999 | |
288a - Notice of appointment of directors or secretaries | 24 January 1999 | |
288a - Notice of appointment of directors or secretaries | 24 January 1999 | |
MEM/ARTS - N/A | 30 December 1998 | |
CERTNM - Change of name certificate | 22 December 1998 | |
287 - Change in situation or address of Registered Office | 16 December 1998 | |
NEWINC - New incorporation documents | 25 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 23 May 2005 | Outstanding |
N/A |
Second supplemental debenture | 17 October 2003 | Outstanding |
N/A |
Supplemental debenture | 18 March 2003 | Outstanding |
N/A |
Debenture creating fixed and floating charges | 07 November 2002 | Outstanding |
N/A |
Debenture | 19 December 2001 | Fully Satisfied |
N/A |
Charge over deposit account | 19 December 2001 | Fully Satisfied |
N/A |
Legal charge | 19 December 2001 | Fully Satisfied |
N/A |
Debenture | 11 October 2001 | Fully Satisfied |
N/A |
Legal charge | 11 October 2001 | Fully Satisfied |
N/A |
Debenture | 05 October 2000 | Fully Satisfied |
N/A |