OPAL SPAN LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW4 7HN
Company number 03037573
Status Active
Incorporation Date 24 March 1995
Company Type Private Limited Company
Address 4 DARESBURY CLOSE, HOLMES CHAPEL, CREWE, CW4 7HN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of OPAL SPAN LIMITED are www.opalspan.co.uk, and www.opal-span.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Opal Span Limited is a Private Limited Company. The company registration number is 03037573. Opal Span Limited has been working since 24 March 1995. The present status of the company is Active. The registered address of Opal Span Limited is 4 Daresbury Close Holmes Chapel Crewe Cw4 7hn. The company`s financial liabilities are £90.9k. It is £-0.86k against last year. The cash in hand is £74.09k. It is £-10.94k against last year. And the total assets are £97.61k, which is £-10.58k against last year. HANCOCK, Michael Leslie is a Secretary of the company. HANCOCK, Michael Leslie is a Director of the company. HANCOCK, Nicola Jane is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


opal span Key Finiance

LIABILITIES £90.9k
-1%
CASH £74.09k
-13%
TOTAL ASSETS £97.61k
-10%
All Financial Figures

Current Directors

Secretary
HANCOCK, Michael Leslie
Appointed Date: 28 March 1995

Director
HANCOCK, Michael Leslie
Appointed Date: 28 March 1995
71 years old

Director
HANCOCK, Nicola Jane
Appointed Date: 28 March 1995
60 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 28 March 1995
Appointed Date: 24 March 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 28 March 1995
Appointed Date: 24 March 1995

Persons With Significant Control

Mr Michael Leslie Hancock
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Jane Hancock
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPAL SPAN LIMITED Events

30 Mar 2017
Confirmation statement made on 24 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 5 April 2016
08 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 5 April 2015
24 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 46 more events
10 Apr 1995
Registered office changed on 10/04/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR
10 Apr 1995
Director resigned;new director appointed
10 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
10 Apr 1995
Accounting reference date notified as 31/03
24 Mar 1995
Incorporation