OPULENCE DEVELOPMENTS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD9 5PR

Company number 05408124
Status Active
Incorporation Date 30 March 2005
Company Type Private Limited Company
Address 1 SHAY FOLD, HEATON, BRADFORD, WEST YORKSHIRE, BD9 5PR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 ; Total exemption full accounts made up to 31 March 2015; Annual return made up to 30 March 2015 with full list of shareholders Statement of capital on 2015-04-16 GBP 2 . The most likely internet sites of OPULENCE DEVELOPMENTS LIMITED are www.opulencedevelopments.co.uk, and www.opulence-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Opulence Developments Limited is a Private Limited Company. The company registration number is 05408124. Opulence Developments Limited has been working since 30 March 2005. The present status of the company is Active. The registered address of Opulence Developments Limited is 1 Shay Fold Heaton Bradford West Yorkshire Bd9 5pr. . SADIQ, Salma Batool is a Secretary of the company. SADIQ, Hassan Saadi is a Director of the company. SADIQ, Salma Batool is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SADIQ, Salma Batool
Appointed Date: 01 April 2005

Director
SADIQ, Hassan Saadi
Appointed Date: 01 April 2005
57 years old

Director
SADIQ, Salma Batool
Appointed Date: 01 April 2005
52 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 April 2005
Appointed Date: 30 March 2005

Nominee Director
BUYVIEW LTD
Resigned: 01 April 2005
Appointed Date: 30 March 2005

OPULENCE DEVELOPMENTS LIMITED Events

22 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

18 Nov 2015
Total exemption full accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2

19 Nov 2014
Total exemption full accounts made up to 31 March 2014
12 May 2014
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2

...
... and 33 more events
23 May 2005
Secretary resigned
23 May 2005
Director resigned
23 May 2005
New director appointed
23 May 2005
New secretary appointed
30 Mar 2005
Incorporation

OPULENCE DEVELOPMENTS LIMITED Charges

14 May 2008
Legal charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 20 carr street, bradford.
22 April 2008
Deed of charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23 burnett place, bradford, west yorkshire fixed charge…
5 December 2007
Legal charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 47 draughton street bradford.
28 November 2007
Mortgage
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 26 elm road wrose shipley.
26 October 2007
Legal charge
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Mortgage Trust
Description: 33 northampton street bradford.
12 October 2007
Legal charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 59 pearson road odsal.
20 July 2007
Legal charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 63 draughton street bankfoot bradford.
18 June 2007
Mortgage
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 83 high street bradford west yorkshire.
4 May 2007
Mortgage
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 57 broadgate house bradford.
10 April 2007
Mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 168 paley road bradford.
2 March 2007
Mortgage
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 94 boldshay street, bradford.
20 February 2007
Legal charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The property k/a 48 thorncroft road, bradford.
24 January 2007
Mortgage
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Mortgage Trust
Description: 9 quarry place bradford.