About

Registered Number: 04756916
Date of Incorporation: 08/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 3 Gordon Street, Luton, Bedfordshire, LU1 2QP

 

Opel Estates Ltd was founded on 08 May 2003 and are based in Bedfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OPEL, Zaishan 08 May 2003 - 1
OPEL, Iftikhar 14 May 2003 10 January 2006 1
OPEL, Imran 13 August 2003 12 May 2015 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 18 February 2016
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 26 February 2014
DISS40 - Notice of striking-off action discontinued 14 September 2013
AR01 - Annual Return 11 September 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 29 October 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 01 April 2007
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 06 September 2005
395 - Particulars of a mortgage or charge 11 August 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 20 September 2004
395 - Particulars of a mortgage or charge 25 August 2004
395 - Particulars of a mortgage or charge 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
MISC - Miscellaneous document 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 August 2005 Outstanding

N/A

Legal mortgage 12 August 2004 Outstanding

N/A

Debenture 15 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.