About

Registered Number: 03673654
Date of Incorporation: 25/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2020 (4 years and 2 months ago)
Registered Address: 2 St Peters Square, Manchester, M2 3EY

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.