OPL LEISURE GROUP LTD
HALIFAX OFFPEAKLUXURY.COM LIMITED

Hellopages » West Yorkshire » Calderdale » HX1 2AF

Company number 04800426
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address 33 HARRISON ROAD, HALIFAX, WEST YORKSHIRE, HX1 2AF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-06-18 GBP 100 . The most likely internet sites of OPL LEISURE GROUP LTD are www.oplleisuregroup.co.uk, and www.opl-leisure-group.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and four months. Opl Leisure Group Ltd is a Private Limited Company. The company registration number is 04800426. Opl Leisure Group Ltd has been working since 16 June 2003. The present status of the company is Active. The registered address of Opl Leisure Group Ltd is 33 Harrison Road Halifax West Yorkshire Hx1 2af. The company`s financial liabilities are £950.88k. It is £157.57k against last year. The cash in hand is £192.98k. It is £142.98k against last year. And the total assets are £669.29k, which is £308.05k against last year. BOYLE, Stephen James is a Director of the company. MILLS, Barry Steven is a Director of the company. Secretary SIMONS, Richard has been resigned. The company operates in "Hotels and similar accommodation".


opl leisure group Key Finiance

LIABILITIES £950.88k
+19%
CASH £192.98k
+285%
TOTAL ASSETS £669.29k
+85%
All Financial Figures

Current Directors

Director
BOYLE, Stephen James
Appointed Date: 16 June 2003
49 years old

Director
MILLS, Barry Steven
Appointed Date: 02 February 2011
60 years old

Resigned Directors

Secretary
SIMONS, Richard
Resigned: 02 February 2011
Appointed Date: 16 June 2003

OPL LEISURE GROUP LTD Events

11 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

31 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
03 Nov 2014
Director's details changed for Mr Barry Steven Mills on 3 November 2014
...
... and 32 more events
29 Mar 2005
Total exemption small company accounts made up to 30 June 2004
29 Mar 2005
Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100
02 Dec 2004
Particulars of mortgage/charge
28 Jul 2004
Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed

16 Jun 2003
Incorporation

OPL LEISURE GROUP LTD Charges

28 November 2004
Debenture deed
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…