OPAL CONNECT LIMITED
LONDON TALKTALK BUSINESS GROUP LIMITED TALKTALK GROUP LIMITED TALKTALK BUSINESS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 4AR

Company number 05727462
Status Active
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address 11 EVESHAM STREET, LONDON, ENGLAND, W11 4AR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of OPAL CONNECT LIMITED are www.opalconnect.co.uk, and www.opal-connect.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Opal Connect Limited is a Private Limited Company. The company registration number is 05727462. Opal Connect Limited has been working since 02 March 2006. The present status of the company is Active. The registered address of Opal Connect Limited is 11 Evesham Street London England W11 4ar. . MORRIS, Tim is a Secretary of the company. MORRIS, Timothy Simon is a Director of the company. Secretary KAZENEH, Shamim has been resigned. Secretary MARSHALL, Scott has been resigned. Director BLIGH, Charles has been resigned. Director GOLDIE, David Carruth has been resigned. Director HARDING, Diana Mary, Baroness has been resigned. Director LAWTON, Paul Stephen has been resigned. Director MORRIS, Timothy Simon has been resigned. Director STIRLING, Amy has been resigned. Director WILSON, Geoffrey Paul has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MORRIS, Tim
Appointed Date: 11 March 2010

Director
MORRIS, Timothy Simon
Appointed Date: 26 July 2013
61 years old

Resigned Directors

Secretary
KAZENEH, Shamim
Resigned: 11 March 2010
Appointed Date: 02 March 2006

Secretary
MARSHALL, Scott
Resigned: 30 April 2011
Appointed Date: 20 November 2009

Director
BLIGH, Charles
Resigned: 03 September 2012
Appointed Date: 31 December 2011
57 years old

Director
GOLDIE, David Carruth
Resigned: 03 September 2012
Appointed Date: 20 September 2010
62 years old

Director
HARDING, Diana Mary, Baroness
Resigned: 03 September 2012
Appointed Date: 20 September 2010
57 years old

Director
LAWTON, Paul Stephen
Resigned: 31 December 2011
Appointed Date: 20 September 2010
59 years old

Director
MORRIS, Timothy Simon
Resigned: 20 September 2010
Appointed Date: 02 March 2006
61 years old

Director
STIRLING, Amy
Resigned: 26 July 2013
Appointed Date: 20 September 2010
56 years old

Director
WILSON, Geoffrey Paul
Resigned: 03 September 2012
Appointed Date: 20 September 2010
63 years old

Persons With Significant Control

Talktalk Corporate Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

OPAL CONNECT LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
30 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

11 Feb 2016
Accounts for a dormant company made up to 31 March 2015
06 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

...
... and 41 more events
10 Apr 2007
Secretary's particulars changed
28 Nov 2006
Secretary's particulars changed
04 May 2006
Company name changed talktalk group LIMITED\certificate issued on 04/05/06
26 Apr 2006
Company name changed talktalk business LIMITED\certificate issued on 26/04/06
02 Mar 2006
Incorporation