Advanced company searchLink opens in new window

OPAL X LIMITED

Company number 07976174

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)
03 Aug 2017 CONNOT Change of name notice
22 Jun 2017 AD01 Registered office address changed from Hamilton House High Street Rickmansworth Hertfordshire WD3 1ET to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 22 June 2017
04 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Sep 2016 AP01 Appointment of Mr Andrew William Knight as a director on 1 September 2016
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Mar 2016 AR01 Annual return made up to 5 March 2016
Statement of capital on 2016-03-17
  • GBP 500
17 Sep 2015 AP01 Appointment of Mr Brian Keith Aislabie as a director on 7 October 2014
27 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 500
30 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
08 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
02 Dec 2013 AD01 Registered office address changed from 26 Croft Gardens Ruislip Middlesex HA4 8EY on 2 December 2013
02 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
11 Nov 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
15 May 2013 CERTNM Company name changed opal asset management LIMITED\certificate issued on 15/05/13
  • CONNOT ‐
24 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
23 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-19
13 Feb 2013 AD01 Registered office address changed from 31 Cheyneys Avenue Edgware Middlesex HA8 6SA England on 13 February 2013
11 Feb 2013 TM02 Termination of appointment of Ajay Mandalia as a secretary
05 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)