About

Registered Number: 04452314
Date of Incorporation: 31/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 5 months ago)
Registered Address: 7-8 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN,

 

Opalbeam Ltd was founded on 31 May 2002 and are based in Cardiff, it's status at Companies House is "Dissolved". The current directors of the company are Lee, Yuk Fong, Lee, Yuk Fong, Lee, Shan Fai.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Yuk Fong 08 December 2017 - 1
LEE, Shan Fai 16 June 2002 08 December 2017 1
Secretary Name Appointed Resigned Total Appointments
LEE, Yuk Fong 16 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 24 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 25 July 2018
PSC07 - N/A 25 July 2018
PSC01 - N/A 25 July 2018
AP01 - Appointment of director 25 July 2018
PSC07 - N/A 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 26 April 2017
AA01 - Change of accounting reference date 13 March 2017
AR01 - Annual Return 10 June 2016
AD01 - Change of registered office address 10 June 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
225 - Change of Accounting Reference Date 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
287 - Change in situation or address of Registered Office 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.