About

Registered Number: 04800426
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Brookleigh, Lee Mill Road, Hebden Bridge, West Yorkshire, HX7 7AB,

 

Based in Hebden Bridge, West Yorkshire, Opl Leisure Group Ltd was founded on 16 June 2003, it has a status of "Active". Opl Leisure Group Ltd has no directors listed in the Companies House registry. We don't know the number of employees at Opl Leisure Group Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 15 April 2020
CH01 - Change of particulars for director 10 January 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 31 May 2019
PSC04 - N/A 04 April 2019
CH01 - Change of particulars for director 29 March 2019
PSC04 - N/A 29 March 2019
CS01 - N/A 16 June 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 30 May 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 29 May 2015
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 05 July 2013
AD01 - Change of registered office address 20 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 31 May 2012
AA01 - Change of accounting reference date 30 March 2012
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
SH01 - Return of Allotment of shares 02 August 2011
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 02 February 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 01 April 2007
287 - Change in situation or address of Registered Office 22 November 2006
363a - Annual Return 14 July 2006
CERTNM - Change of name certificate 04 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
395 - Particulars of a mortgage or charge 02 December 2004
363s - Annual Return 28 July 2004
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 28 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.