OPALEDGE LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD5 9XX

Company number 04228802
Status Active
Incorporation Date 5 June 2001
Company Type Private Limited Company
Address C/O TOTALFOODSERVICE SOLUTIONS LTD, GREEN LEA MILLS CROSS GREEN ROAD, DALTON, HUDDERSFIELD, WEST YORKSHIRE, HD5 9XX
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 222.26 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of OPALEDGE LIMITED are www.opaledge.co.uk, and www.opaledge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Opaledge Limited is a Private Limited Company. The company registration number is 04228802. Opaledge Limited has been working since 05 June 2001. The present status of the company is Active. The registered address of Opaledge Limited is C O Totalfoodservice Solutions Ltd Green Lea Mills Cross Green Road Dalton Huddersfield West Yorkshire Hd5 9xx. . HOWARTH, Simon George is a Director of the company. Secretary BRAYNE, Lynne has been resigned. Secretary HORNE, Michael Derek has been resigned. Secretary HOWARTH, Simon George has been resigned. Secretary WHITLEY, Nicholas Lee has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOWARTH, Richard George has been resigned. Director HOWARTH, Simon George has been resigned. Director PRATT, David has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
HOWARTH, Simon George
Appointed Date: 08 June 2012
58 years old

Resigned Directors

Secretary
BRAYNE, Lynne
Resigned: 31 August 2008
Appointed Date: 15 December 2006

Secretary
HORNE, Michael Derek
Resigned: 11 June 2012
Appointed Date: 01 September 2008

Secretary
HOWARTH, Simon George
Resigned: 15 December 2006
Appointed Date: 06 July 2001

Secretary
WHITLEY, Nicholas Lee
Resigned: 23 December 2013
Appointed Date: 11 June 2012

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 July 2001
Appointed Date: 05 June 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 July 2001
Appointed Date: 05 June 2001

Director
HOWARTH, Richard George
Resigned: 04 December 2009
Appointed Date: 06 July 2001
82 years old

Director
HOWARTH, Simon George
Resigned: 04 December 2009
Appointed Date: 23 November 2001
58 years old

Director
PRATT, David
Resigned: 08 June 2012
Appointed Date: 04 March 2002
78 years old

OPALEDGE LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 30 April 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 222.26

01 Oct 2015
Accounts for a dormant company made up to 30 April 2015
25 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 222.26

18 Nov 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 59 more events
26 Jul 2001
Director resigned
26 Jul 2001
New director appointed
26 Jul 2001
New secretary appointed
11 Jul 2001
Registered office changed on 11/07/01 from: 120 east road london N1 6AA
05 Jun 2001
Incorporation