Company Information for OPAAL AGENCY LTD
LANCELOT HOUSE, 1-3 UPPER KING STREET, LEICESTER, LE1 6XF,
|
Company Registration Number
06492147
Private Limited Company
Active |
Company Name | |
---|---|
OPAAL AGENCY LTD | |
Legal Registered Office | |
LANCELOT HOUSE 1-3 UPPER KING STREET LEICESTER LE1 6XF Other companies in LE2 | |
Company Number | 06492147 | |
---|---|---|
Company ID Number | 06492147 | |
Date formed | 2008-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 19:59:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PARVIN ALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZAYNA ALI |
Company Secretary | ||
MEHAREEN ALI |
Director | ||
ZAYNA ALI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERNATIONAL INNOVATION SERVICES LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
OPAAL CHINA LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Dissolved 2018-06-26 | |
OPAAL GBF LTD | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-05-10 | |
EMBAN | Director | 2011-04-04 | CURRENT | 2011-04-04 | Dissolved 2015-07-21 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/21 FROM 83 Ducie Street Manchester M1 2JQ England | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Ms Parvin Ali as a person with significant control on 2021-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES | |
CH01 | Director's details changed for Ms Parvin Ali on 2021-01-01 | |
PSC04 | Change of details for Ms Parvin Ali as a person with significant control on 2021-02-04 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/17 FROM 2 Granville Avenue Oadby Leicestershire/East Midlands LE2 5FJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 14/02/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAYNA ALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEHAREEN ALI | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ZAYNA ALI | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/11 FROM 116 St Peter's Road Leicester Leicestershire LE2 1DE Uk | |
AR01 | 04/02/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ZAYNA ALI on 2011-02-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
AA01 | Current accounting period extended from 28/02/11 TO 31/03/11 | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZAYNA ALI / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVIN ALI / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MEHAREEN ALI / 02/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM INNOVATION CENTRE, OXFORD STREET LEICESTER LEICESTERSHIRE LE1 5XY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPAAL AGENCY LTD
Shareholder Funds | 2013-04-01 | £ 500 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as OPAAL AGENCY LTD 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. |