Advanced company searchLink opens in new window

OPAL INFORMATION SYSTEMS LIMITED

Company number 02947474

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2018 AP03 Appointment of Mr Stephen Yau as a secretary on 1 June 2018
05 Jun 2018 TM02 Termination of appointment of Peter Jordan as a secretary on 31 May 2018
05 Jun 2018 TM01 Termination of appointment of Peter Jonathon Jordan as a director on 31 May 2018
10 Apr 2018 AA Full accounts made up to 30 June 2017
02 Nov 2017 AP01 Appointment of Mr Nigel Howard Elliott as a director on 2 November 2017
02 Nov 2017 TM01 Termination of appointment of Helen Claire Elliott as a director on 2 November 2017
11 Oct 2017 AP03 Appointment of Mr Peter Jordan as a secretary on 31 July 2017
11 Oct 2017 TM02 Termination of appointment of Khcs Secretaries Limited as a secretary on 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
10 Feb 2017 AA Full accounts made up to 30 June 2016
31 Aug 2016 CH01 Director's details changed for Mr Eoin Lyons on 27 August 2016
25 Aug 2016 TM01 Termination of appointment of Howard Eliot Huntley as a director on 9 August 2016
29 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
18 May 2016 AP01 Appointment of Mr Peter Jonathon Jordan as a director on 1 May 2016
06 Apr 2016 AP01 Appointment of Mr Eoin Lyons as a director on 1 April 2016
06 Apr 2016 TM01 Termination of appointment of Alan Francois Hubbard as a director on 21 March 2016
05 Nov 2015 AA Full accounts made up to 30 June 2015
23 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
23 Jul 2015 AD02 Register inspection address has been changed from Ziggurat Grosvenor Road St Albans Hertfordshire AL1 3HW United Kingdom to 1st Floor 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW
06 Mar 2015 AP01 Appointment of Mr Howard Eliot Huntley as a director on 2 March 2015
04 Mar 2015 AA Full accounts made up to 30 June 2014
03 Dec 2014 AD01 Registered office address changed from Ziggurat 25 Grosvenor Road St. Albans Hertfordshire AL1 3AW to 1St Floor 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 3 December 2014
28 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
07 Nov 2013 AD01 Registered office address changed from Ziggurat 25 Grosvenor Road St. Albans Hertfordshire AL1 3HW on 7 November 2013
21 Oct 2013 AA Full accounts made up to 30 June 2013