OLD OPAL TELECOM LIMITED

Register to unlock more data on OkredoRegister

OLD OPAL TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03734422

Incorporation date

16/03/1999

Size

Full

Contacts

Registered address

Registered address

348-350 Lytham Road, Blackpool, Lancashire FY4 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1999)
dot icon02/12/2013
Final Gazette dissolved following liquidation
dot icon02/09/2013
Return of final meeting in a members' voluntary winding up
dot icon07/05/2013
Liquidators' statement of receipts and payments to 2013-03-28
dot icon07/05/2012
Liquidators' statement of receipts and payments to 2012-03-28
dot icon07/04/2011
Registered office address changed from Stanford House, Garrett Field Birchwood Warrington WA3 7BH on 2011-04-08
dot icon07/04/2011
Declaration of solvency
dot icon07/04/2011
Appointment of a voluntary liquidator
dot icon07/04/2011
Resolutions
dot icon29/03/2011
Annual return made up to 2009-03-17 with full list of shareholders
dot icon29/03/2011
Annual return made up to 2008-03-17 with full list of shareholders
dot icon29/03/2011
Annual return made up to 2007-03-17 with full list of shareholders
dot icon29/03/2011
Annual return made up to 2006-03-17 with full list of shareholders
dot icon29/03/2011
Annual return made up to 2005-03-17 with full list of shareholders
dot icon29/03/2011
Annual return made up to 2004-03-17 with full list of shareholders
dot icon22/03/2011
Statement of capital on 2011-03-15
dot icon21/03/2011
Solvency Statement dated 22/03/11
dot icon21/03/2011
Statement by Directors
dot icon21/03/2011
Statement of capital on 2011-03-22
dot icon21/03/2011
Resolutions
dot icon21/03/2011
Statement of capital on 2011-03-15
dot icon21/03/2011
Re-registration of Memorandum and Articles
dot icon21/03/2011
Certificate of re-registration from Public Limited Company to Private
dot icon21/03/2011
Resolutions
dot icon21/03/2011
Re-registration from a public company to a private limited company
dot icon06/06/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon23/03/2010
Director's details changed for Amy Stirling on 2010-03-24
dot icon19/11/2009
Appointment of Mr Scott Marshall as a secretary
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon10/08/2009
Appointment Terminated Director roger taylor
dot icon10/08/2009
Appointment Terminated Director charles dunstone
dot icon06/04/2009
Return made up to 17/03/09; full list of members
dot icon02/11/2008
Full accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 17/03/08; full list of members
dot icon13/04/2008
Appointment Terminated Director paul billingham
dot icon06/03/2008
Appointment Terminated Director mark hollister
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 17/03/07; full list of members; amend
dot icon25/07/2007
Return made up to 17/03/07; full list of members
dot icon25/07/2007
Director's particulars changed
dot icon25/06/2007
Director's particulars changed
dot icon29/01/2007
New secretary appointed
dot icon29/01/2007
Secretary resigned
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon02/07/2006
Secretary resigned
dot icon22/05/2006
Return made up to 17/03/06; full list of members
dot icon22/05/2006
Registered office changed on 23/05/06 from: stanford house, garret field birchwood warrington WA3 7BH
dot icon27/02/2006
Full accounts made up to 2005-03-31
dot icon08/02/2006
Registered office changed on 09/02/06 from: northbank industrial estate irlam manchester M44 5BL
dot icon20/10/2005
£ sr [email protected] 29/10/04
dot icon20/10/2005
Resolutions
dot icon03/10/2005
Director resigned
dot icon24/05/2005
Return made up to 17/03/05; no change of members
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon03/01/2005
Director resigned
dot icon03/01/2005
Director resigned
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Full accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 17/03/04; no change of members
dot icon08/10/2003
Secretary's particulars changed
dot icon03/08/2003
Full accounts made up to 2003-03-31
dot icon11/05/2003
Return made up to 17/03/03; full list of members
dot icon08/05/2003
Certificate of change of name
dot icon12/04/2003
Ad 28/03/03--------- £ si [email protected]=50000 £ ic 1277413/1327413
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon12/04/2003
£ nc 2000000/2050000 28/03/03
dot icon05/04/2003
New director appointed
dot icon30/03/2003
Certificate of change of name
dot icon26/02/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
Director resigned
dot icon13/11/2002
Declaration of satisfaction of mortgage/charge
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon29/05/2002
Miscellaneous
dot icon06/05/2002
Resolutions
dot icon06/05/2002
Resolutions
dot icon24/04/2002
Ad 28/03/02--------- £ si [email protected]=1500 £ ic 1275913/1277413
dot icon21/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/04/2002
Return made up to 17/03/02; full list of members
dot icon17/04/2002
Secretary's particulars changed;director's particulars changed
dot icon07/01/2002
Director's particulars changed
dot icon11/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 17/03/01; full list of members
dot icon26/02/2001
Director's particulars changed
dot icon23/10/2000
Resolutions
dot icon01/10/2000
New director appointed
dot icon13/06/2000
Listing of particulars
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Full group accounts made up to 1999-12-31
dot icon04/05/2000
Certificate of re-registration from Private to Public Limited Company
dot icon04/05/2000
Re-registration of Memorandum and Articles
dot icon04/05/2000
Balance Sheet
dot icon04/05/2000
Auditor's report
dot icon04/05/2000
Auditor's statement
dot icon04/05/2000
Application for reregistration from private to PLC
dot icon04/05/2000
Declaration on reregistration from private to PLC
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Particulars of contract relating to shares
dot icon04/05/2000
Ad 19/04/00--------- £ si [email protected]=1262044 £ ic 10000/1272044
dot icon04/05/2000
Nc inc already adjusted 19/04/00
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon03/05/2000
Recon 19/04/00
dot icon02/05/2000
New director appointed
dot icon01/05/2000
Ad 31/12/99--------- £ si [email protected]
dot icon01/05/2000
Conve 22/12/99
dot icon01/05/2000
Nc inc already adjusted 22/12/99
dot icon01/05/2000
Resolutions
dot icon01/05/2000
Resolutions
dot icon01/05/2000
Resolutions
dot icon01/05/2000
Resolutions
dot icon27/03/2000
Return made up to 17/03/00; full list of members
dot icon22/03/2000
New director appointed
dot icon19/03/2000
Registered office changed on 20/03/00 from: grotto house over peover knutsford cheshire WA16 9HL
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon14/03/2000
Director resigned
dot icon13/03/2000
Certificate of change of name
dot icon12/01/2000
Particulars of mortgage/charge
dot icon28/11/1999
New director appointed
dot icon09/11/1999
Statement of affairs
dot icon09/11/1999
Ad 01/10/99--------- £ si [email protected]=5239 £ ic 1795/7034
dot icon08/11/1999
Ad 28/10/99--------- £ si [email protected]=1794 £ ic 1/1795
dot icon08/11/1999
Conve 28/10/99
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon07/11/1999
Memorandum and Articles of Association
dot icon07/11/1999
Resolutions
dot icon07/11/1999
Resolutions
dot icon07/11/1999
Resolutions
dot icon07/11/1999
Resolutions
dot icon07/11/1999
Resolutions
dot icon10/10/1999
Nc inc already adjusted 22/09/99
dot icon10/10/1999
S-div 22/09/99
dot icon10/10/1999
Resolutions
dot icon10/10/1999
Resolutions
dot icon10/10/1999
Resolutions
dot icon10/10/1999
Resolutions
dot icon10/10/1999
Resolutions
dot icon10/10/1999
New director appointed
dot icon10/10/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon10/10/1999
Director resigned
dot icon10/10/1999
Secretary resigned
dot icon10/10/1999
Registered office changed on 11/10/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1AN
dot icon10/10/1999
New secretary appointed;new director appointed
dot icon10/10/1999
New director appointed
dot icon16/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawes, Martin Richard
Director
21/09/1999 - 05/11/2002
29
Goldie, David
Director
21/09/1999 - 24/10/2004
15
Dunstone, Charles William
Director
05/11/2002 - 30/07/2009
105
Billingham, Paul George
Director
24/10/2004 - 10/04/2008
18
Hough, Robert Eric
Director
11/04/2000 - 05/11/2002
68

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OLD OPAL TELECOM LIMITED

OLD OPAL TELECOM LIMITED is an(a) Dissolved company incorporated on 16/03/1999 with the registered office located at 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OLD OPAL TELECOM LIMITED?

toggle

OLD OPAL TELECOM LIMITED is currently Dissolved. It was registered on 16/03/1999 and dissolved on 02/12/2013.

Where is OLD OPAL TELECOM LIMITED located?

toggle

OLD OPAL TELECOM LIMITED is registered at 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW.

What does OLD OPAL TELECOM LIMITED do?

toggle

OLD OPAL TELECOM LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for OLD OPAL TELECOM LIMITED?

toggle

The latest filing was on 02/12/2013: Final Gazette dissolved following liquidation.