OPALSHAPE LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 7QL

Company number 06401798
Status Active
Incorporation Date 17 October 2007
Company Type Private Limited Company
Address 2 TELFORD ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7QL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of OPALSHAPE LIMITED are www.opalshape.co.uk, and www.opalshape.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Bournemouth Rail Station is 6.4 miles; to Poole Rail Station is 7.2 miles; to Hamworthy Rail Station is 7.7 miles; to Christchurch Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opalshape Limited is a Private Limited Company. The company registration number is 06401798. Opalshape Limited has been working since 17 October 2007. The present status of the company is Active. The registered address of Opalshape Limited is 2 Telford Road Ferndown Industrial Estate Wimborne Dorset Bh21 7ql. The company`s financial liabilities are £1067.72k. It is £48.68k against last year. The cash in hand is £1.25k. It is £-1.28k against last year. And the total assets are £2.02k, which is £-1.28k against last year. HOBBS, Wayne David is a Director of the company. KILBRIDE, Paul Philip is a Director of the company. VICARY, Ronald is a Director of the company. Secretary MACINNES, Malcolm John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MACINNES, Malcolm John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


opalshape Key Finiance

LIABILITIES £1067.72k
+4%
CASH £1.25k
-51%
TOTAL ASSETS £2.02k
-39%
All Financial Figures

Current Directors

Director
HOBBS, Wayne David
Appointed Date: 28 October 2014
66 years old

Director
KILBRIDE, Paul Philip
Appointed Date: 10 June 2014
62 years old

Director
VICARY, Ronald
Appointed Date: 17 October 2007
71 years old

Resigned Directors

Secretary
MACINNES, Malcolm John
Resigned: 21 November 2015
Appointed Date: 17 October 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 November 2007
Appointed Date: 17 October 2007

Director
MACINNES, Malcolm John
Resigned: 21 November 2015
Appointed Date: 17 October 2007
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 November 2007
Appointed Date: 17 October 2007

Persons With Significant Control

Ron Vicary
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

OPALSHAPE LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Nov 2016
Confirmation statement made on 17 October 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
12 Feb 2016
Termination of appointment of Malcolm John Macinnes as a director on 21 November 2015
12 Feb 2016
Termination of appointment of Malcolm John Macinnes as a secretary on 21 November 2015
...
... and 29 more events
20 Nov 2007
New director appointed
20 Nov 2007
New secretary appointed;new director appointed
20 Nov 2007
Secretary resigned
20 Nov 2007
Director resigned
17 Oct 2007
Incorporation

OPALSHAPE LIMITED Charges

29 February 2008
Debenture
Delivered: 19 March 2008
Status: Satisfied on 18 June 2014
Persons entitled: Christopher John Harris
Description: All land, any estate right or interest owned now or in the…
29 February 2008
Charge over shares
Delivered: 19 March 2008
Status: Satisfied on 18 June 2014
Persons entitled: Christopher John Harris
Description: By way of first fixed charge the opalshape charged property…
29 February 2008
Debenture
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…