OPAL TRANSPORT EQUIPMENT LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 7NQ

Company number 01251636
Status Active
Incorporation Date 26 March 1976
Company Type Private Limited Company
Address COMMERCIAL ROAD, BLOXWICH, WALSALL, WEST MIDLANDS, WS2 7NQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Resolutions RES13 ‐ Terms of contract 12/12/2016 RES11 ‐ Resolution of removal of pre-emption rights ; Cancellation of shares. Statement of capital on 12 December 2016 GBP 525 ; Purchase of own shares.. The most likely internet sites of OPAL TRANSPORT EQUIPMENT LIMITED are www.opaltransportequipment.co.uk, and www.opal-transport-equipment.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-nine years and seven months. Opal Transport Equipment Limited is a Private Limited Company. The company registration number is 01251636. Opal Transport Equipment Limited has been working since 26 March 1976. The present status of the company is Active. The registered address of Opal Transport Equipment Limited is Commercial Road Bloxwich Walsall West Midlands Ws2 7nq. The company`s financial liabilities are £565.4k. It is £0k against last year. And the total assets are £566.98k, which is £0k against last year. HARDWICK, Mary Matlida is a Secretary of the company. HARDWICK, Stephen John is a Director of the company. Secretary HARDWICK, Clive Morris has been resigned. Secretary HARDWICK, Sarah Elizabeth has been resigned. Secretary HARDWICK, Stephen John has been resigned. Director HARDWICK, Clive Morris has been resigned. Director HARDWICK, Mary Matilda has been resigned. Director LEESE, Colin Mervin has been resigned. The company operates in "Activities of head offices".


opal transport equipment Key Finiance

LIABILITIES £565.4k
CASH n/a
TOTAL ASSETS £566.98k
All Financial Figures

Current Directors

Secretary
HARDWICK, Mary Matlida
Appointed Date: 12 March 2015

Director
HARDWICK, Stephen John
Appointed Date: 31 March 1993
71 years old

Resigned Directors

Secretary
HARDWICK, Clive Morris
Resigned: 12 March 2015
Appointed Date: 21 April 1997

Secretary
HARDWICK, Sarah Elizabeth
Resigned: 13 May 1997
Appointed Date: 24 June 1996

Secretary
HARDWICK, Stephen John
Resigned: 21 April 1997

Director
HARDWICK, Clive Morris
Resigned: 31 March 1993
95 years old

Director
HARDWICK, Mary Matilda
Resigned: 31 March 1993
95 years old

Director
LEESE, Colin Mervin
Resigned: 17 July 1996
Appointed Date: 31 March 1993
70 years old

OPAL TRANSPORT EQUIPMENT LIMITED Events

11 Feb 2017
Resolutions
  • RES13 ‐ Terms of contract 12/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights

17 Jan 2017
Cancellation of shares. Statement of capital on 12 December 2016
  • GBP 525

17 Jan 2017
Purchase of own shares.
08 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

18 May 2016
Accounts for a dormant company made up to 31 October 2015
...
... and 84 more events
30 Mar 1987
Accounts for a small company made up to 31 July 1986

30 Mar 1987
Return made up to 24/03/87; full list of members

24 Mar 1987
Registered office changed on 24/03/87 from: fryers road leamore industrial estate bloxwich walsall WS2 7NP

13 Oct 1986
Particulars of mortgage/charge

26 Mar 1976
Incorporation

OPAL TRANSPORT EQUIPMENT LIMITED Charges

18 May 1992
Master agreement
Delivered: 27 May 1992
Status: Satisfied on 15 September 2009
Persons entitled: Royscot Commercial Leasing Limited and Royscot Spa Leasing Limited Royscot Trust PLC,Royscot Leasing Limited,Royscot Industrial Leasing Limited,
Description: All the company's rights title and interest in the sub -…
8 October 1986
Mortgage debenture
Delivered: 13 October 1986
Status: Satisfied on 15 September 2009
Persons entitled: National Westminster Bank PLC
Description: Land & factory premises lying to the north east of…