OPAL MARINE LIMITED
LOUGHTON M&R 1050 LIMITED

Hellopages » Essex » Epping Forest » IG10 1AH
Company number 06278177
Status Liquidation
Incorporation Date 13 June 2007
Company Type Private Limited Company
Address 311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Liquidators statement of receipts and payments to 10 December 2016; Liquidators statement of receipts and payments to 10 December 2015; Registered office address changed from Chichester Marina Birdham Chichester West Sussex PO20 7EJ to 311 High Road Loughton Essex IG10 1AH on 5 January 2015. The most likely internet sites of OPAL MARINE LIMITED are www.opalmarine.co.uk, and www.opal-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Barking Rail Station is 7.6 miles; to Clapton Rail Station is 7.8 miles; to Canonbury Rail Station is 9.4 miles; to Bethnal Green Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opal Marine Limited is a Private Limited Company. The company registration number is 06278177. Opal Marine Limited has been working since 13 June 2007. The present status of the company is Liquidation. The registered address of Opal Marine Limited is 311 High Road Loughton Essex Ig10 1ah. . SLATER, Piers is a Director of the company. Secretary JEYAKANTHAN, Kanagaratnam has been resigned. Secretary LIM, Zickie Hwei Ling has been resigned. Secretary SOLOMAN, Sheila Margaret has been resigned. Director AHMAD, Sehr Saeed has been resigned. Director CAVENDISH, Mark Andrew Lionel Compton has been resigned. Director CHARLES, Peter Royston has been resigned. Director ENGLISH, Alan Henry has been resigned. Director ENGLISH, Wendy Margaret has been resigned. Director FORDHAM, James Alexander has been resigned. Director GORE, Christopher James Alexander has been resigned. Director PICKTHORN, Tom has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SLATER, Piers
Appointed Date: 01 June 2013
54 years old

Resigned Directors

Secretary
JEYAKANTHAN, Kanagaratnam
Resigned: 01 September 2014
Appointed Date: 01 August 2012

Secretary
LIM, Zickie Hwei Ling
Resigned: 03 September 2007
Appointed Date: 13 June 2007

Secretary
SOLOMAN, Sheila Margaret
Resigned: 31 July 2012
Appointed Date: 03 September 2007

Director
AHMAD, Sehr Saeed
Resigned: 02 March 2012
Appointed Date: 21 September 2010
58 years old

Director
CAVENDISH, Mark Andrew Lionel Compton
Resigned: 02 September 2008
Appointed Date: 01 November 2007
67 years old

Director
CHARLES, Peter Royston
Resigned: 30 April 2008
Appointed Date: 23 October 2007
66 years old

Director
ENGLISH, Alan Henry
Resigned: 01 April 2011
Appointed Date: 03 September 2007
83 years old

Director
ENGLISH, Wendy Margaret
Resigned: 27 November 2007
Appointed Date: 04 September 2007
81 years old

Director
FORDHAM, James Alexander
Resigned: 05 September 2014
Appointed Date: 13 June 2013
50 years old

Director
GORE, Christopher James Alexander
Resigned: 28 June 2013
Appointed Date: 21 February 2012
44 years old

Director
PICKTHORN, Tom
Resigned: 03 September 2007
Appointed Date: 13 June 2007
58 years old

OPAL MARINE LIMITED Events

21 Feb 2017
Liquidators statement of receipts and payments to 10 December 2016
23 Feb 2016
Liquidators statement of receipts and payments to 10 December 2015
05 Jan 2015
Registered office address changed from Chichester Marina Birdham Chichester West Sussex PO20 7EJ to 311 High Road Loughton Essex IG10 1AH on 5 January 2015
31 Dec 2014
Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2014
Appointment of a voluntary liquidator
...
... and 80 more events
17 Sep 2007
New director appointed
12 Sep 2007
Director resigned
12 Sep 2007
New director appointed
06 Sep 2007
Company name changed m&r 1050 LIMITED\certificate issued on 06/09/07
13 Jun 2007
Incorporation

OPAL MARINE LIMITED Charges

4 September 2014
Charge code 0627 8177 0019
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Bramptonia Limited
Description: Boat name : antares 680HB. Make : beneteau. Model : DF200…
4 September 2014
Charge code 0627 8177 0018
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Bramptonia Limited
Description: Boat name : barracuda 7. make : beneteau. Model : DF200…
4 July 2008
Mortgage of a ship
Delivered: 5 July 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel hull id it-AZI50504K708 and…
20 May 2008
Mortgage
Delivered: 22 May 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel azimut 50 and in her boats…
11 March 2008
Mortgage
Delivered: 13 March 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel azimut 39 s/no…
21 February 2008
Deed of mortgage
Delivered: 22 February 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel name unknown and in her…
18 February 2008
Deed of mortgage
Delivered: 20 February 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel mainship 34 trawler…
18 February 2008
Deed of mortgage
Delivered: 20 February 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel mainship 40 trawler…
7 February 2008
Mortgage
Delivered: 9 February 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel name es-ROD12229I708 rodman…
7 February 2008
Mortgage
Delivered: 9 February 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: Sisty four shares in the vessel name es-ROD10189I708 rodman…
7 February 2008
Deed of mortgage
Delivered: 9 February 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel name es-rod 81115E708…
5 February 2008
Mortgage
Delivered: 6 February 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: 64 shares in the vessel hunter legend 38 s/no…
5 February 2008
Mortgage
Delivered: 6 February 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: 64 shares in the vessel hunter legend 41 s/no…
5 February 2008
Mortgage
Delivered: 6 February 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: 64 shares in the vessel hunter legend 45 s/no…
5 February 2008
Mortgage
Delivered: 6 February 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: 64 shares in the vessel azimut 43 s/no it - AZ143501K708…
23 January 2008
Deed of mortgage
Delivered: 25 January 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel name rodman 1040…
23 January 2008
Deed of mortgage
Delivered: 25 January 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel name rodman 1250…
8 January 2008
Debenture
Delivered: 11 January 2008
Status: Satisfied on 27 November 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2008
Rent deposit deed
Delivered: 10 January 2008
Status: Satisfied on 27 November 2009
Persons entitled: Brixham Yacht Harbour Limited
Description: The company interest in the account and the deposit balance.