OPELDELL LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G61 2AF

Company number SC150809
Status Active
Incorporation Date 10 May 1994
Company Type Private Limited Company
Address M SIMEONE, 21 BOCLAIR ROAD, BEARSDEN, GLASGOW, G61 2AF
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 one hundred and fourteen events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 April 2015 with full list of shareholders Statement of capital on 2015-05-01 GBP 2 . The most likely internet sites of OPELDELL LIMITED are www.opeldell.co.uk, and www.opeldell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Opeldell Limited is a Private Limited Company. The company registration number is SC150809. Opeldell Limited has been working since 10 May 1994. The present status of the company is Active. The registered address of Opeldell Limited is M Simeone 21 Boclair Road Bearsden Glasgow G61 2af. . SIMEONE, Delia is a Secretary of the company. SIMEONE, Delia is a Director of the company. SIMEONE, Mario Vincenzo is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SIMEONE, Delia
Appointed Date: 02 June 1994

Director
SIMEONE, Delia
Appointed Date: 02 June 1994
59 years old

Director
SIMEONE, Mario Vincenzo
Appointed Date: 02 June 1994
64 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 June 1994
Appointed Date: 10 May 1994

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 June 1994
Appointed Date: 10 May 1994

OPELDELL LIMITED Events

04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2

08 Apr 2015
Total exemption small company accounts made up to 31 July 2014
07 May 2014
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2

...
... and 104 more events
20 Jul 1994
New director appointed

20 Jul 1994
Secretary resigned;new director appointed

11 Jul 1994
New secretary appointed;director resigned

11 Jul 1994
Registered office changed on 11/07/94 from: 24 great king street edinburgh EH3 6QN

10 May 1994
Incorporation

OPELDELL LIMITED Charges

14 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects on the north east side of docharty road dingwall…
14 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects on the north east side of docharty road dingwall…
14 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects known as and forming the shop 149 high street…
14 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects known as and forming the shop 149 high street…
14 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 2 hunter square edinburgh mid 2306.
14 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 hunter square edinburgh MID2306.
14 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Ground floor shop 285 byres road glasgow GLA142263.
14 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Ground floor shop 285 byres road glasgow GLA142263.
14 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Ground floor and basement floor premises of the building…
14 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Ground floor and basement floor premises of the building…
14 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Westmost shop on the ground floor of the tenement 33…
14 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Westmost shop on the ground floor of the tenement 33…
14 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 144/146 high street irvine.
14 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 144/146 high street irvine.
22 February 2012
Bond & floating charge
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
22 February 2012
Bond & floating charge
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
19 October 2007
Standard security
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lot 1, docharty road, dingwall ROS4886.
19 October 2007
Standard security
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 douglas street, milngavie DMB34530.
19 October 2007
Standard security
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 149 high street, dumbarton DMB958.
19 October 2007
Standard security
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 hunter square, edinburgh MID2306.
19 October 2007
Standard security
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 to 44 st enoch square, glasgow GLA107633.
19 October 2007
Standard security
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 285 & 287 byres road, glasgow GLA142263.
19 October 2007
Standard security
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 144/146 high street, irvine.
14 June 2007
Bond & floating charge
Delivered: 21 June 2007
Status: Satisfied on 7 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 February 2007
Standard security
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects known as and forming 2 hunter square, edinburgh…
13 March 2006
Standard security
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lot 1, doshcarty road, dingwall ROS4886.
17 February 2005
Standard security
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 38/44 st enoch square , glasgow GLA107633.
4 February 2005
Standard security
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 144/146 high street…
4 February 2005
Standard security
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33 douglas street, milngavie DMB34530.
4 February 2005
Standard security
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 285 & 287 byres road, glasgow GLA142263.
4 February 2005
Standard security
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects known as and forming 261 & 263 hope street…
4 February 2005
Standard security
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 149 high street, dumbarton DMB958.
15 January 2005
Floating charge
Delivered: 20 January 2005
Status: Satisfied on 21 June 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 June 2004
Standard security
Delivered: 1 July 2004
Status: Satisfied on 25 June 2005
Persons entitled: Lloyds Tsb Scotland PLC
Description: The shop premises at 149 high street, dumbarton (title…
20 August 1999
Standard security
Delivered: 2 September 1999
Status: Satisfied on 25 June 2005
Persons entitled: Lloyds Tsb Scotland PLC
Description: Plot of ground extending to 307 sq yards, west side of hope…
20 August 1999
Standard security
Delivered: 1 September 1999
Status: Satisfied on 25 June 2005
Persons entitled: Lloyds Tsb Scotland PLC
Description: 285 byres road, hillhead, glasgow.
29 January 1997
Standard security
Delivered: 11 February 1997
Status: Satisfied on 25 June 2005
Persons entitled: Tsb Bank Scotland PLC
Description: 144/146 high street,irvine.
20 January 1997
Standard security
Delivered: 10 February 1997
Status: Satisfied on 25 June 2005
Persons entitled: Tsb Bank Scotland PLC
Description: 7 and 9 canal street,renfrew.
24 March 1995
Standard security
Delivered: 4 April 1995
Status: Satisfied on 25 June 2005
Persons entitled: Tsb Bank Scotland PLC
Description: 33 douglas street, milngavie.
28 February 1995
Bond & floating charge
Delivered: 6 March 1995
Status: Satisfied on 1 February 2005
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

OPELA LTD OPELCROFT LIMITED OPELE LIMITED OPELFIR LIMITED OPELGULF LIMITED OPELISE LIMITED OPELLA CONSULTING LIMITED