OPAL MARINE LIMITED

Register to unlock more data on OkredoRegister

OPAL MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06278177

Incorporation date

13/06/2007

Size

Full

Contacts

Registered address

Registered address

311 High Road, Loughton, Essex IG10 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2007)
dot icon10/10/2018
Final Gazette dissolved following liquidation
dot icon10/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon14/02/2018
Liquidators' statement of receipts and payments to 2017-12-10
dot icon21/02/2017
Liquidators' statement of receipts and payments to 2016-12-10
dot icon23/02/2016
Liquidators' statement of receipts and payments to 2015-12-10
dot icon05/01/2015
Registered office address changed from Chichester Marina Birdham Chichester West Sussex PO20 7EJ to 311 High Road Loughton Essex IG10 1AH on 2015-01-05
dot icon31/12/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/12/2014
Appointment of a voluntary liquidator
dot icon31/12/2014
Statement of affairs with form 4.19
dot icon31/12/2014
Resolutions
dot icon25/09/2014
Termination of appointment of Kanagaratnam Jeyakanthan as a secretary on 2014-09-01
dot icon19/09/2014
Registration of charge 062781770019, created on 2014-09-04
dot icon19/09/2014
Registration of charge 062781770018, created on 2014-09-04
dot icon09/09/2014
Termination of appointment of James Alexander Fordham as a director on 2014-09-05
dot icon02/07/2014
Change of accounting reference date
dot icon19/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon29/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon29/07/2013
Termination of appointment of Christopher Gore as a director
dot icon11/07/2013
Full accounts made up to 2012-09-30
dot icon01/07/2013
Termination of appointment of Christopher Gore as a director
dot icon13/06/2013
Appointment of Mr James Alexander Fordham as a director
dot icon05/06/2013
Appointment of Mr Piers Slater as a director
dot icon18/09/2012
Termination of appointment of Sheila Soloman as a secretary
dot icon18/09/2012
Appointment of Mr Kanagaratnam Jeyakanthan as a secretary
dot icon27/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-09-30
dot icon05/03/2012
Appointment of Mr Christopher James Alexander Gore as a director
dot icon05/03/2012
Termination of appointment of Sehr Ahmad as a director
dot icon10/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-09-30
dot icon07/04/2011
Secretary's details changed for Sheila Margaret Soloman on 2011-02-25
dot icon06/04/2011
Termination of appointment of Alan English as a director
dot icon21/09/2010
Appointment of Ms Sehr Saeed Ahmad as a director
dot icon18/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon08/04/2010
Full accounts made up to 2009-09-30
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/08/2009
Accounting reference date extended from 31/08/2009 to 30/09/2009 alignment with parent or subsidiary
dot icon04/08/2009
Return made up to 13/06/09; full list of members
dot icon03/08/2009
Secretary's change of particulars / sheila soloman / 06/05/2009
dot icon01/04/2009
Resolutions
dot icon28/03/2009
Full accounts made up to 2008-08-31
dot icon24/03/2009
Memorandum and Articles of Association
dot icon20/11/2008
Appointment terminated director mark cavendish
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 17
dot icon04/07/2008
Return made up to 13/06/08; full list of members
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 16
dot icon09/05/2008
Appointment terminated director peter charles
dot icon10/04/2008
Accounting reference date extended from 30/06/2008 to 31/08/2008
dot icon01/04/2008
Resolutions
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 15
dot icon07/03/2008
Ad 03/03/08\gbp si 98@1=98\gbp ic 2/100\
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 14
dot icon20/02/2008
Particulars of mortgage/charge
dot icon20/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Registered office changed on 14/02/08 from: 112 hills road cambridge cambridgeshire CB2 1PH
dot icon09/02/2008
Particulars of mortgage/charge
dot icon09/02/2008
Particulars of mortgage/charge
dot icon09/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon25/01/2008
Particulars of mortgage/charge
dot icon25/01/2008
Particulars of mortgage/charge
dot icon11/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon29/11/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
New secretary appointed
dot icon17/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon12/09/2007
New director appointed
dot icon06/09/2007
Certificate of change of name
dot icon13/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Piers Alexander Slater
Director
01/06/2013 - Present
18
Charles, Peter Royston
Director
23/10/2007 - 30/04/2008
19
English, Alan Henry
Director
03/09/2007 - 01/04/2011
15
Ahmad, Sehr Saeed
Director
21/09/2010 - 02/03/2012
8
English, Wendy Margaret
Director
04/09/2007 - 27/11/2007
1

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 OPAL MARINE LIMITED

OPAL MARINE LIMITED is an(a) Dissolved company incorporated on 13/06/2007 with the registered office located at 311 High Road, Loughton, Essex IG10 1AH. 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 MARINE LIMITED?

toggle

OPAL MARINE LIMITED is currently Dissolved. It was registered on 13/06/2007 and dissolved on 10/10/2018.

Where is OPAL MARINE LIMITED located?

toggle

OPAL MARINE LIMITED is registered at 311 High Road, Loughton, Essex IG10 1AH.

What does OPAL MARINE LIMITED do?

toggle

OPAL MARINE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for OPAL MARINE LIMITED?

toggle

The latest filing was on 10/10/2018: Final Gazette dissolved following liquidation.