OPAL BAY LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 6HZ

Company number 03008789
Status Active
Incorporation Date 11 January 1995
Company Type Private Limited Company
Address RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registration of charge 030087890021, created on 21 March 2017; Registration of charge 030087890020, created on 21 March 2017; Confirmation statement made on 11 January 2017 with updates. The most likely internet sites of OPAL BAY LIMITED are www.opalbay.co.uk, and www.opal-bay.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and nine months. Opal Bay Limited is a Private Limited Company. The company registration number is 03008789. Opal Bay Limited has been working since 11 January 1995. The present status of the company is Active. The registered address of Opal Bay Limited is Rutland House 90 92 Baxter Avenue Southend On Sea Essex Ss2 6hz. The company`s financial liabilities are £1.56k. It is £-889.34k against last year. The cash in hand is £594.3k. It is £-808.87k against last year. And the total assets are £680.39k, which is £-1037.93k against last year. RUBIN, Mark Daniel is a Secretary of the company. LEWIS, Chesney Alan is a Director of the company. LEWIS, Marilyn June is a Director of the company. RUBIN, Anthony Robert is a Director of the company. RUBIN, Mark Daniel is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


opal bay Key Finiance

LIABILITIES £1.56k
-100%
CASH £594.3k
-58%
TOTAL ASSETS £680.39k
-61%
All Financial Figures

Current Directors

Secretary
RUBIN, Mark Daniel
Appointed Date: 07 March 1995

Director
LEWIS, Chesney Alan
Appointed Date: 07 March 1995
79 years old

Director
LEWIS, Marilyn June
Appointed Date: 08 March 1995
78 years old

Director
RUBIN, Anthony Robert
Appointed Date: 08 March 1995
72 years old

Director
RUBIN, Mark Daniel
Appointed Date: 07 March 1995
74 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 07 March 1995
Appointed Date: 11 January 1995

Nominee Director
RM NOMINEES LIMITED
Resigned: 07 March 1995
Appointed Date: 11 January 1995

OPAL BAY LIMITED Events

23 Mar 2017
Registration of charge 030087890021, created on 21 March 2017
23 Mar 2017
Registration of charge 030087890020, created on 21 March 2017
13 Jan 2017
Confirmation statement made on 11 January 2017 with updates
20 Dec 2016
Registration of charge 030087890019, created on 6 December 2016
19 Dec 2016
Total exemption small company accounts made up to 5 April 2016
...
... and 95 more events
15 Mar 1995
Particulars of mortgage/charge
15 Mar 1995
New director appointed
15 Mar 1995
New director appointed
15 Mar 1995
Ad 13/03/95--------- £ si 2@1=2 £ ic 2/4
11 Jan 1995
Incorporation

OPAL BAY LIMITED Charges

21 March 2017
Charge code 0300 8789 0021
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of legal mortgage all freehold and leasehold…
21 March 2017
Charge code 0300 8789 0020
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of legal mortgage of all legal interests and…
6 December 2016
Charge code 0300 8789 0019
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The leasehold property known as phase 1A and phase 1B, the…
28 May 2015
Charge code 0300 8789 0018
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H brel house, west street, crewe t/no CH100072…
28 May 2015
Charge code 0300 8789 0017
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The colchester centre, hawkins road, colchester, essex and…
7 July 2011
Legal charge
Delivered: 12 July 2011
Status: Satisfied on 20 March 2015
Persons entitled: Unity Trust Bank PLC
Description: L/H property k/a travelodge bradford road keighley, any…
25 August 2009
Legal charge
Delivered: 28 August 2009
Status: Satisfied on 20 March 2015
Persons entitled: Unity Trust Bank PLC
Description: The f/h property k/a hollywood bowl birmingham great park…
23 October 2008
An omnibus guarantee and set-off agreement
Delivered: 31 October 2008
Status: Satisfied on 30 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
22 July 2008
Legal and general charge
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H the colchester centre hawkins road colchester essex;…
22 July 2008
Deed of rental income
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from the colchester centre hawkins road…
1 August 2006
Supplemental deed
Delivered: 8 August 2006
Status: Satisfied on 10 July 2008
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a the centre high street, margate t/n…
16 May 2003
Deed of assignment
Delivered: 30 May 2003
Status: Satisfied on 3 August 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The centre high street margate and all rights titles and…
16 May 2003
Supplemental deed
Delivered: 30 May 2003
Status: Satisfied on 3 August 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H the centre high street margate t/n K737042 together…
20 August 2002
An omnibus guarantee and set-off agreement
Delivered: 22 August 2002
Status: Satisfied on 10 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 February 2001
Mortgage deed
Delivered: 22 February 2001
Status: Satisfied on 3 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as unit 1, firstore industrial…
12 September 1995
Legal charge
Delivered: 20 September 1995
Status: Satisfied on 1 March 2003
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property being land and buildings on the south…
23 March 1995
Legal mortgage
Delivered: 5 April 1995
Status: Satisfied on 9 September 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property situate in crompton road stevenage herts t/n…
23 March 1995
Legal mortgage
Delivered: 4 April 1995
Status: Satisfied on 9 September 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a heanor gate road industrial estate heanor…
23 March 1995
Legal mortgage
Delivered: 4 April 1995
Status: Satisfied on 5 October 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13 moorlands lane high burraton saltash…
23 March 1995
Legal mortgage
Delivered: 4 April 1995
Status: Satisfied on 9 September 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a battledown works king alfred way…
11 March 1995
Mortgage debenture
Delivered: 15 March 1995
Status: Satisfied on 5 October 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…