OPAL CARE SERVICES LTD

Register to unlock more data on OkredoRegister

OPAL CARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14963848

Incorporation date

27/06/2023

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2a Blackthorn House, St Paul's Square, Birmingham B3 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2023)
dot icon18/07/2025
Notification of Charlene Alicia Naomi Latty as a person with significant control on 2025-07-17
dot icon18/07/2025
Appointment of Ms Charlene Alicia Naomi Latty as a director on 2025-07-17
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon17/07/2025
Registered office address changed from Office 7342 321-323 High Road Chadwell Heath Essex RM6 6AX United Kingdom to Suite 2a Blackthorn House St Paul's Square Birmingham B3 1RL on 2025-07-17
dot icon17/07/2025
Cessation of Prisca Ajayi-Edmonds as a person with significant control on 2025-07-17
dot icon17/07/2025
Termination of appointment of Prisca Ajayi-Edmonds as a director on 2025-07-17
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon12/03/2025
Change of details for Mrs Prisca Ajayi-Edmonds as a person with significant control on 2025-03-03
dot icon12/03/2025
Registered office address changed from PO Box 4385 14963848 - Companies House Default Address Cardiff CF14 8LH to Office 7342 321-323 High Road Chadwell Heath Essex RM6 6AX on 2025-03-12
dot icon12/03/2025
Director's details changed for Mrs Prisca Ajayi-Edmonds on 2025-03-03
dot icon17/02/2025
Registered office address changed to PO Box 4385, 14963848 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-17
dot icon17/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon18/12/2024
Registered office address changed from PO Box 4385 14963848 - Companies House Default Address Cardiff CF14 8LH to Office 7342 321-323 High Road Chadwell Heath Essex RM6 6AX on 2024-12-18
dot icon05/12/2024
Registered office address changed to PO Box 4385, 14963848 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-05
dot icon05/12/2024
Address of officer Mrs Prisca Ajayi-Edmonds changed to 14963848 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-05
dot icon05/12/2024
Address of person with significant control Mrs Prisca Ajayi-Edmonds changed to 14963848 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-05
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon27/09/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon27/06/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ajayi-Edmonds, Prisca
Director
27/06/2023 - 17/07/2025
38
Ms Charlene Alicia Naomi Latty
Director
17/07/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPAL CARE SERVICES LTD

OPAL CARE SERVICES LTD is an(a) Active company incorporated on 27/06/2023 with the registered office located at Suite 2a Blackthorn House, St Paul's Square, Birmingham B3 1RL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPAL CARE SERVICES LTD?

toggle

OPAL CARE SERVICES LTD is currently Active. It was registered on 27/06/2023 .

Where is OPAL CARE SERVICES LTD located?

toggle

OPAL CARE SERVICES LTD is registered at Suite 2a Blackthorn House, St Paul's Square, Birmingham B3 1RL.

What does OPAL CARE SERVICES LTD do?

toggle

OPAL CARE SERVICES LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for OPAL CARE SERVICES LTD?

toggle

The latest filing was on 18/07/2025: Notification of Charlene Alicia Naomi Latty as a person with significant control on 2025-07-17.