OPAL BLITZ LIMITED
LONDON MUNDAYS (817) LIMITED

Hellopages » Greater London » Southwark » SE1 0BL

Company number 06308660
Status Active
Incorporation Date 10 July 2007
Company Type Private Limited Company
Address 72 GREAT SUFFOLK STREET, GREAT SUFFOLK STREET, LONDON, SE1 0BL
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 June 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 2 . The most likely internet sites of OPAL BLITZ LIMITED are www.opalblitz.co.uk, and www.opal-blitz.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Opal Blitz Limited is a Private Limited Company. The company registration number is 06308660. Opal Blitz Limited has been working since 10 July 2007. The present status of the company is Active. The registered address of Opal Blitz Limited is 72 Great Suffolk Street Great Suffolk Street London Se1 0bl. The company`s financial liabilities are £21.86k. It is £1.87k against last year. And the total assets are £42.77k, which is £-24.85k against last year. BAILEY, Anthony is a Director of the company. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director PALMER, Lorna Catherine has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


opal blitz Key Finiance

LIABILITIES £21.86k
+9%
CASH n/a
TOTAL ASSETS £42.77k
-37%
All Financial Figures

Current Directors

Director
BAILEY, Anthony
Appointed Date: 05 September 2007
59 years old

Resigned Directors

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 13 November 2009
Appointed Date: 10 July 2007

Director
PALMER, Lorna Catherine
Resigned: 05 September 2007
Appointed Date: 10 July 2007
71 years old

OPAL BLITZ LIMITED Events

27 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2

15 Jun 2015
Director's details changed for Mr Anthony Bailey on 15 June 2015
06 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 26 more events
29 Nov 2007
Registered office changed on 29/11/07 from: cedar house, 78 portsmouth road cobham surrey KT11 1AN
10 Sep 2007
Company name changed mundays (817) LIMITED\certificate issued on 10/09/07
05 Sep 2007
Director resigned
05 Sep 2007
New director appointed
10 Jul 2007
Incorporation

OPAL BLITZ LIMITED Charges

2 December 2010
Rent deposit deed
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Jacob Judah Cohen and Margalit Cohen (T/a Raynes Partnership)
Description: £9,250 or such greater amount as shall be the equivalent of…
17 November 2010
Debenture
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2009
All assets debenture
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…