OPAL SEAM LIMITED
KINGSTON UPON HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU10 7HH

Company number 02800194
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address 27 BROADLEY AVENUE, KIRKELLA, KINGSTON UPON HULL, EAST YORKSHIRE, HU10 7HH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 . The most likely internet sites of OPAL SEAM LIMITED are www.opalseam.co.uk, and www.opal-seam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Barrow Haven Rail Station is 4 miles; to Barton-on-Humber Rail Station is 4 miles; to Brough Rail Station is 5.8 miles; to Beverley Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opal Seam Limited is a Private Limited Company. The company registration number is 02800194. Opal Seam Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of Opal Seam Limited is 27 Broadley Avenue Kirkella Kingston Upon Hull East Yorkshire Hu10 7hh. The company`s financial liabilities are £29.5k. It is £-0.2k against last year. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £60.02k, which is £0k against last year. QUELCH, Lesley Anne is a Secretary of the company. QUELCH, Colin John is a Director of the company. Nominee Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Nominee Secretary SCALE LANE REGISTRARS LIMITED has been resigned. Director BLENKIN, Michael John has been resigned. Director SYMMONDS, Giles has been resigned. Nominee Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


opal seam Key Finiance

LIABILITIES £29.5k
-1%
CASH £0.02k
TOTAL ASSETS £60.02k
All Financial Figures

Current Directors

Secretary
QUELCH, Lesley Anne
Appointed Date: 02 March 2004

Director
QUELCH, Colin John
Appointed Date: 25 August 1993
73 years old

Resigned Directors

Nominee Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 25 August 1993
Appointed Date: 16 March 1993

Nominee Secretary
SCALE LANE REGISTRARS LIMITED
Resigned: 02 March 2004
Appointed Date: 25 August 1993

Director
BLENKIN, Michael John
Resigned: 06 July 1998
Appointed Date: 25 August 1993
66 years old

Director
SYMMONDS, Giles
Resigned: 24 February 1994
Appointed Date: 25 August 1993
85 years old

Nominee Director
SCALE LANE REGISTRARS LIMITED
Resigned: 16 March 1994
Appointed Date: 16 March 1993

Persons With Significant Control

Mr Colin John Quelch
Notified on: 1 January 2017
100 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OPAL SEAM LIMITED Events

30 Mar 2017
Confirmation statement made on 11 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 69 more events
29 Oct 1993
Ad 23/09/93--------- £ si 98@1=98 £ ic 2/100

05 Sep 1993
New director appointed

05 Sep 1993
New director appointed

05 Sep 1993
New director appointed

16 Mar 1993
Incorporation

OPAL SEAM LIMITED Charges

29 January 1996
Legal mortgage
Delivered: 31 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 64 severn st,hull with all…
15 November 1995
Legal mortgage
Delivered: 17 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 19 myrtle avenue williamson street hull. See the mortgage…
19 October 1995
Legal charge
Delivered: 1 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property known as 18 cricklewood walk,wembley park…
22 September 1995
Legal charge
Delivered: 26 September 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property known as 5 brackley close,woodhall…
28 July 1995
Legal charge
Delivered: 4 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property known as 2 myrtle avenue williamson…
15 March 1995
Legal charge
Delivered: 17 March 1995
Status: Satisfied on 3 August 1995
Persons entitled: Midland Bank PLC
Description: F/H property k/a 102 belvoir street hull together with all…
18 November 1993
Legal charge
Delivered: 26 November 1993
Status: Outstanding
Persons entitled: Beal Developments Limited
Description: Land at ings farm wawne kingston upon hull. Floating charge…
18 November 1993
Legal charge
Delivered: 24 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at ings farm wawne kingston upon hull. Together with…
18 November 1993
Fixed and floating charge
Delivered: 24 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…