OPALFAST LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG5 0SD

Company number 02043537
Status Active
Incorporation Date 5 August 1986
Company Type Private Limited Company
Address 364 FULLWELL AVENUE, ILFORD, ESSEX, IG5 0SD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of OPALFAST LIMITED are www.opalfast.co.uk, and www.opalfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Opalfast Limited is a Private Limited Company. The company registration number is 02043537. Opalfast Limited has been working since 05 August 1986. The present status of the company is Active. The registered address of Opalfast Limited is 364 Fullwell Avenue Ilford Essex Ig5 0sd. . FANOUS, Mamdouh is a Secretary of the company. AL MISSNED, Ali Nasser is a Director of the company. FANOUS, Mamdouh is a Director of the company. The company operates in "Freight transport by road".


Current Directors

Secretary

Director

Director
FANOUS, Mamdouh

77 years old

Persons With Significant Control

Mrs Memdouh Fanous
Notified on: 12 January 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPALFAST LIMITED Events

19 Jan 2017
Confirmation statement made on 12 January 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2

...
... and 63 more events
01 Jul 1988
Accounting reference date shortened from 31/03 to 31/12

14 Jun 1988
Return made up to 14/01/88; full list of members

29 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Aug 1986
Registered office changed on 29/08/86 from: 124-128 city road london EC1V 2NJ

05 Aug 1986
Certificate of Incorporation