- Company Overview for OPAL X LIMITED (07976174)
- Filing history for OPAL X LIMITED (07976174)
- People for OPAL X LIMITED (07976174)
- More for OPAL X LIMITED (07976174)
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
|
|
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
|
|
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
|
|
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
|
|
24 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
23 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
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
|