Opal Contracting (South West) Limited

DataGardener
dissolved

Opal Contracting (south West) Limited

05749554Private Limited With Share Capital

Suite 3 Farileigh House, Farleigh Court, Flax Bourton, BS481UR
Incorporated

21/03/2006

Company Age

20 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Opal Contracting (south West) Limited (05749554) is a private limited with share capital incorporated on 21/03/2006 (20 years old) and registered in flax bourton, BS481UR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 21/03/2006
BS481UR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

13

CCJs

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:09-03-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-12-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-11-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-10-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-10-2014
Termination Director Company With Name
Category:Officers
Date:08-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-10-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-10-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-10-2013
Resolution
Category:Resolution
Date:02-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2013
Resolution
Category:Resolution
Date:28-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-08-2013
Termination Director Company With Name
Category:Officers
Date:22-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:25-03-2013
Termination Director Company With Name
Category:Officers
Date:25-03-2013
Termination Secretary Company With Name
Category:Officers
Date:25-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:28-02-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2012
Legacy
Category:Mortgage
Date:23-10-2012
Legacy
Category:Mortgage
Date:23-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:08-08-2012
Change Of Name Notice
Category:Change Of Name
Date:08-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2012
Termination Director Company With Name
Category:Officers
Date:08-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2012
Legacy
Category:Mortgage
Date:04-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:18-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2010
Legacy
Category:Mortgage
Date:16-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2010
Termination Director Company With Name
Category:Officers
Date:05-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2009
Legacy
Category:Annual Return
Date:31-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2008
Legacy
Category:Annual Return
Date:30-04-2008
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2007
Legacy
Category:Annual Return
Date:26-03-2007
Legacy
Category:Officers
Date:26-03-2007
Legacy
Category:Mortgage
Date:14-02-2007
Legacy
Category:Mortgage
Date:06-07-2006
Legacy
Category:Mortgage
Date:06-07-2006
Legacy
Category:Mortgage
Date:28-06-2006
Legacy
Category:Accounts
Date:24-05-2006
Legacy
Category:Capital
Date:27-04-2006
Resolution
Category:Resolution
Date:27-04-2006
Legacy
Category:Officers
Date:22-03-2006
Legacy
Category:Officers
Date:22-03-2006
Legacy
Category:Officers
Date:22-03-2006
Legacy
Category:Officers
Date:22-03-2006
Legacy
Category:Officers
Date:21-03-2006
Incorporation Company
Category:Incorporation
Date:21-03-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2014
Filing Date28/08/2013
Latest Accounts31/12/2012

Trading Addresses

Suite 3, Farileigh House, Old Weston Road, Flax Bourton, Bristol, Avon, BS481URRegistered

Contact

Suite 3 Farileigh House, Farleigh Court, Flax Bourton, BS481UR