Active
Company Information for OPAL REFURBISHMENT LIMITED
18 TILMANS MEAD, DARTFORD, KENT, DA4 0BY,
|
Company Registration Number
03318946
Private Limited Company
Active |
Company Name | |
---|---|
OPAL REFURBISHMENT LIMITED | |
Legal Registered Office | |
18 TILMANS MEAD DARTFORD KENT DA4 0BY Other companies in DA4 | |
Company Number | 03318946 | |
---|---|---|
Company ID Number | 03318946 | |
Date formed | 1997-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 14/02/2015 | |
Return next due | 13/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-11-05 08:28:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPAL REFURBISHMENT PROJECTS LIMITED | LYNWOOD KNATTS VALLEY ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6XY | Active | Company formed on the 2010-02-16 |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH ANN BRAND |
||
JACQUELINE ISOBEL ELIZABETH BRAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ISOBEL ELIZABETH BRAND |
Company Secretary | ||
CHRISTOPHER DENNIS GRAY |
Director | ||
TERENCE VICTOR BRAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPAL REFURBISHMENT PROJECTS LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Jacqueline Isobel Elizabeth Brand on 2014-09-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/14 FROM , 30 Shepherds Lane Dartford, Kent, DA1 2NY, England | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/14 FROM , 110 Blackfen Road, Sidcup, Kent, DA15 8SW | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/11 TO 30/09/11 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 14/02/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/11 FROM , the Old Post Office, 110 Blackfen Road, Sidcup, Kent, DA15 8SW | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom | |
AR01 | 14/02/10 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANN BRAND / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ISOBEL ELIZABETH BRAND / 01/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JACQUELINE BRAND | |
288a | SECRETARY APPOINTED MRS DEBORAH ANN BRAND | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 30 SHEPHERDS LANE DARTFORD DA1 2NY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/04/97--------- £ SI 1@1=1 £ IC 2/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as OPAL REFURBISHMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |