Advanced company searchLink opens in new window

OPEL ELECTRICAL LTD

Company number 10387070

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)
10 Oct 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
14 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
17 Apr 2024 AD01 Registered office address changed from Unit 5 Waterloo Park Industrial Estate Waterloo Park Industrial Estate Stockport SK1 3BP England to Unit 5 Waterloo Park Industrial Estate Waterloo Park Industrial Estate Stockport SK1 3BP on 17 April 2024
17 Apr 2024 AD01 Registered office address changed from C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW England to Unit 5 Waterloo Park Industrial Estate Waterloo Park Industrial Estate Stockport SK1 3BP on 17 April 2024
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
04 Jul 2023 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW on 4 July 2023
30 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
29 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
12 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
29 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
14 Dec 2019 AD01 Registered office address changed from 19 Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 14 December 2019
17 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
26 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
21 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
27 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-10
20 Apr 2018 AD01 Registered office address changed from Unit 5 Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP England to 19 Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 20 April 2018
18 Apr 2018 CONNOT Change of name notice
21 Dec 2017 AD01 Registered office address changed from Suite 302, 3rd Floor Broadstone Mill Broadstone Road Stockport SK5 7DL United Kingdom to Unit 5 Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP on 21 December 2017
20 Dec 2017 CS01 Confirmation statement made on 10 October 2017 with updates
20 Dec 2017 PSC07 Cessation of Christopher Shaw as a person with significant control on 20 September 2017
20 Dec 2017 TM01 Termination of appointment of Christopher Shaw as a director on 20 September 2017