Advanced company searchLink opens in new window

OPAL VILLAS LIMITED

Company number 10833393

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)
06 Sep 2024 MR01 Registration of charge 108333930006, created on 3 September 2024
05 Sep 2024 MR01 Registration of charge 108333930004, created on 3 September 2024
05 Sep 2024 MR01 Registration of charge 108333930005, created on 3 September 2024
19 Jul 2024 AD01 Registered office address changed from 7th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 19 July 2024
27 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
15 Apr 2024 AA Full accounts made up to 30 September 2023
06 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
12 Apr 2023 AA Full accounts made up to 30 September 2022
06 Mar 2023 AP01 Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023
06 Mar 2023 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023
10 Jan 2023 AD03 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH
10 Jan 2023 AD02 Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH
27 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
06 Apr 2022 AA Full accounts made up to 30 September 2021
24 Nov 2021 PSC05 Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 23 November 2021
12 Aug 2021 TM01 Termination of appointment of Robert Roger as a director on 30 July 2021
12 Jul 2021 AA Full accounts made up to 30 September 2020
07 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
26 Apr 2021 AP01 Appointment of James Neil Mortimer as a director on 25 February 2021
26 Apr 2021 AP01 Appointment of Robert Roger as a director on 25 February 2021
22 Apr 2021 TM01 Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021
13 Jan 2021 TM01 Termination of appointment of Peter Gerald Holden as a director on 8 December 2020
23 Nov 2020 AD02 Register inspection address has been changed to 12 st. James's Square London SW1Y 4LB
17 Nov 2020 AA Full accounts made up to 30 September 2019
28 Oct 2020 AP01 Appointment of Mr Peter Gerald Holden as a director on 29 September 2020