OPAL IFA LIMITED
LEAMINGTON SPA HALLCO 1427 LIMITED

Hellopages » Warwickshire » Warwick » CV34 6RT

Company number 06030781
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address WIZARDS HOUSE 8 ATHENA COURT, TACHBROOK PARK, LEAMINGTON SPA, ENGLAND, CV34 6RT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of OPAL IFA LIMITED are www.opalifa.co.uk, and www.opal-ifa.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Warwick Parkway Rail Station is 2.8 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opal Ifa Limited is a Private Limited Company. The company registration number is 06030781. Opal Ifa Limited has been working since 18 December 2006. The present status of the company is Active. The registered address of Opal Ifa Limited is Wizards House 8 Athena Court Tachbrook Park Leamington Spa England Cv34 6rt. . JOHNSON, Andrew is a Secretary of the company. CONNELL, Peter is a Director of the company. FIRTH, Andrew Charles is a Director of the company. WEBSTER, Ben Simon is a Director of the company. Secretary WEBSTER, Ben Simon has been resigned. Secretary YATES, Lee has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JOHNSON, Andrew
Appointed Date: 12 May 2016

Director
CONNELL, Peter
Appointed Date: 13 March 2007
54 years old

Director
FIRTH, Andrew Charles
Appointed Date: 12 May 2016
60 years old

Director
WEBSTER, Ben Simon
Appointed Date: 13 March 2007
55 years old

Resigned Directors

Secretary
WEBSTER, Ben Simon
Resigned: 12 May 2016
Appointed Date: 31 March 2008

Secretary
YATES, Lee
Resigned: 31 March 2008
Appointed Date: 13 March 2007

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 13 March 2007
Appointed Date: 18 December 2006

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 13 March 2007
Appointed Date: 18 December 2006

Persons With Significant Control

Wealth Wizards Benefits Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPAL IFA LIMITED Events

22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
18 Jul 2016
Audit exemption subsidiary accounts made up to 31 December 2015
18 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
18 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
18 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 46 more events
23 Mar 2007
Registered office changed on 23/03/07 from: st james's court, brown street, manchester, greater manchester M2 2JF
23 Mar 2007
Registered office changed on 23/03/07 from: st james's court brown street manchester greater manchester M2 2JF
12 Feb 2007
Memorandum and Articles of Association
01 Feb 2007
Company name changed hallco 1427 LIMITED\certificate issued on 01/02/07
18 Dec 2006
Incorporation

OPAL IFA LIMITED Charges

2 June 2015
Charge code 0603 0781 0001
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Liverpool Victoria Friendly Society Limited
Description: Contains fixed charge…