OPALION PLASTICS LIMITED.
BALDOCK

Hellopages » Hertfordshire » North Hertfordshire » SG7 6NN

Company number 01574983
Status Active
Incorporation Date 17 July 1981
Company Type Private Limited Company
Address UNIT 1 ASHVILLE TRADING ESTATE, ROYSTON ROAD, BALDOCK, HERTFORDSHIRE, SG7 6NN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 30 September 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 900,000 . The most likely internet sites of OPALION PLASTICS LIMITED. are www.opalionplastics.co.uk, and www.opalion-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Opalion Plastics Limited is a Private Limited Company. The company registration number is 01574983. Opalion Plastics Limited has been working since 17 July 1981. The present status of the company is Active. The registered address of Opalion Plastics Limited is Unit 1 Ashville Trading Estate Royston Road Baldock Hertfordshire Sg7 6nn. . SHAH, Tarla Narendra is a Secretary of the company. SHAH, Narendra Karamshi is a Director of the company. SHAH, Vijay Narendra is a Director of the company. Secretary CHILTERN HUNT, Shirley Jean has been resigned. Secretary SHAH, Narendra Karamshi has been resigned. Director CHILTERN HUNT, Shirley Jean has been resigned. Director CHILTERN-HUNT, Nigel James has been resigned. Director SHAH, Tarla Narendra has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SHAH, Tarla Narendra
Appointed Date: 05 January 2015

Director
SHAH, Narendra Karamshi
Appointed Date: 14 October 1993
77 years old

Director
SHAH, Vijay Narendra
Appointed Date: 05 January 2015
44 years old

Resigned Directors

Secretary
CHILTERN HUNT, Shirley Jean
Resigned: 14 October 1993

Secretary
SHAH, Narendra Karamshi
Resigned: 05 January 2015
Appointed Date: 14 October 1993

Director
CHILTERN HUNT, Shirley Jean
Resigned: 14 October 1993
77 years old

Director
CHILTERN-HUNT, Nigel James
Resigned: 14 October 1993
80 years old

Director
SHAH, Tarla Narendra
Resigned: 05 January 2015
Appointed Date: 14 October 1993
72 years old

Persons With Significant Control

Mrs Tarla Narendra Shah
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Narendra Karamshi Shah
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vijay Narendra Shah
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPALION PLASTICS LIMITED. Events

13 Feb 2017
Confirmation statement made on 5 January 2017 with updates
18 Dec 2016
Full accounts made up to 30 September 2016
15 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 900,000

12 Dec 2015
Full accounts made up to 30 September 2015
20 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 900,000

...
... and 101 more events
02 Feb 1988
395
25 Jan 1988
Accounts for a small company made up to 30 September 1987

21 Jan 1988
Particulars of mortgage/charge

25 Apr 1987
Annual return made up to 23/03/87

17 Mar 1987
Accounts for a small company made up to 30 September 1986

OPALION PLASTICS LIMITED. Charges

2 December 2014
Charge code 0157 4983 0012
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects situated at and k/a plot r…
14 September 2010
Standard security executed on 26 april 2010
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The interest in a lease by scottish enterprise lanarkshire…
14 July 2004
Debenture
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2004
Legal charge
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 ashville trading estate royston road baldock…
20 September 2002
Chattel mortgage
Delivered: 5 October 2002
Status: Satisfied on 14 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Manufacturer: macchi. Year:1997. Model/type: blown film…
18 July 2002
Fixed and floating charge over all assets
Delivered: 25 July 2002
Status: Satisfied on 14 May 2007
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
15 May 2001
Mortgage deed
Delivered: 19 May 2001
Status: Satisfied on 14 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 1 ashville trading estate baldock…
2 April 1998
Mortgage
Delivered: 21 April 1998
Status: Satisfied on 8 August 2002
Persons entitled: Ing Lease (UK) Limited
Description: 1 x clamp stacking bottom seal bag machine serial no 100672…
12 March 1998
Mortgage
Delivered: 17 March 1998
Status: Satisfied on 14 May 2007
Persons entitled: Lloyds Bank PLC
Description: Chattels with serial numbers 4579,7590595, Y9797, 60/1300…
18 February 1998
Mortgage deed
Delivered: 21 February 1998
Status: Satisfied on 5 September 2001
Persons entitled: Lloyds Bank PLC
Description: Extruder mbc 60MM mono block blown film line with nips and…
29 January 1997
Fixed and floating charge
Delivered: 5 February 1997
Status: Satisfied on 14 May 2007
Persons entitled: Nmb-Heller Limited
Description: .. fixed and floating charges over the undertaking and all…
12 January 1988
Debenture
Delivered: 21 January 1988
Status: Satisfied on 14 May 2007
Persons entitled: Lloyds Bank PLC
Description: Inc all heritable property and assets in scotland (please…