Opulen 16 Ltd

DataGardener
dissolved
Unknown

Opulen 16 Ltd

10221320Private Limited With Share Capital

Verulam Advisory First Floor, The Annexe New Barnes Mill, St Albans, AL12HA
Incorporated

08/06/2016

Company Age

9 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Opulen 16 Ltd (10221320) is a private limited with share capital incorporated on 08/06/2016 (9 years old) and registered in st albans, AL12HA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 08/06/2016
AL12HA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:22-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-11-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-11-2022
Resolution
Category:Resolution
Date:21-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-03-2018
Accounts Amended With Accounts Type Dormant
Category:Accounts
Date:23-01-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-12-2017
Resolution
Category:Resolution
Date:28-12-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2017
Legacy
Category:Capital
Date:04-12-2017
Legacy
Category:Insolvency
Date:04-12-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2017
Capital Name Of Class Of Shares
Category:Capital
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2016
Capital Allotment Shares
Category:Capital
Date:23-08-2016
Capital Allotment Shares
Category:Capital
Date:23-08-2016
Incorporation Company
Category:Incorporation
Date:08-06-2016

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date29/10/2021
Filing Date23/12/2019
Latest Accounts31/07/2019

Trading Addresses

Hillier Hopkins Llp, First Floor Radius House, Watford, Hertfordshire, WD171HP
Verulam Advisory First Floor, The Annexe New Barnes Mill, St Albans, Hertfordshire Al1 2Ha, AL12HARegistered

Contact

Verulam Advisory First Floor, The Annexe New Barnes Mill, St Albans, AL12HA