Advanced company searchLink opens in new window

OPAL BLITZ LIMITED

Company number 06308660

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)
15 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
15 Jun 2015 CH01 Director's details changed for Mr Anthony Bailey on 15 June 2015
06 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
17 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Aug 2013 AD01 Registered office address changed from 68 South Lambeth Road Ground Floor West London SW8 1RL United Kingdom on 23 August 2013
14 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Apr 2011 AD01 Registered office address changed from Ground Floor West 69 South Lambeth Road London SW8 1RL on 26 April 2011
11 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
15 Jul 2010 AD03 Register(s) moved to registered inspection location
15 Jul 2010 AD02 Register inspection address has been changed
15 Jul 2010 CH01 Director's details changed for Anthony Bailey on 10 July 2010
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
19 Nov 2009 TM02 Termination of appointment of Mundays Company Secretaries Limited as a secretary
17 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jul 2009 288c Director's change of particulars / anthony bailey / 22/07/2009
14 Jul 2009 363a Return made up to 10/07/09; full list of members
08 May 2009 AA Total exemption small company accounts made up to 31 July 2008