OPAL DESIGN LIMITED
POULTON-LE-FYLDE

Hellopages » Lancashire » Wyre » FY6 8JF

Company number 05632260
Status Active
Incorporation Date 22 November 2005
Company Type Private Limited Company
Address UNIT 2, BRACEWELL AVENUE, POULTON-LE-FYLDE, LANCASHIRE, FY6 8JF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 100 . The most likely internet sites of OPAL DESIGN LIMITED are www.opaldesign.co.uk, and www.opal-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Opal Design Limited is a Private Limited Company. The company registration number is 05632260. Opal Design Limited has been working since 22 November 2005. The present status of the company is Active. The registered address of Opal Design Limited is Unit 2 Bracewell Avenue Poulton Le Fylde Lancashire Fy6 8jf. The company`s financial liabilities are £29.69k. It is £0.63k against last year. The cash in hand is £54.58k. It is £-4.29k against last year. And the total assets are £83.27k, which is £10.24k against last year. SMITH, Mark Antony is a Secretary of the company. BRADLEY, Jon Paul is a Director of the company. SMITH, Mark Antony is a Director of the company. Secretary HALLIWELL, Rossalyn Patricia has been resigned. Secretary MARSDEN HUGHES, Howard James has been resigned. Director FRADGLEY, Gerhard Kristian has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


opal design Key Finiance

LIABILITIES £29.69k
+2%
CASH £54.58k
-8%
TOTAL ASSETS £83.27k
+14%
All Financial Figures

Current Directors

Secretary
SMITH, Mark Antony
Appointed Date: 21 May 2006

Director
BRADLEY, Jon Paul
Appointed Date: 22 November 2005
53 years old

Director
SMITH, Mark Antony
Appointed Date: 22 November 2005
64 years old

Resigned Directors

Secretary
HALLIWELL, Rossalyn Patricia
Resigned: 01 May 2006
Appointed Date: 22 November 2005

Secretary
MARSDEN HUGHES, Howard James
Resigned: 21 May 2006
Appointed Date: 01 May 2006

Director
FRADGLEY, Gerhard Kristian
Resigned: 21 May 2010
Appointed Date: 01 April 2006
49 years old

Persons With Significant Control

Mr Jon Paul Bradley
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Antony Smith
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPAL DESIGN LIMITED Events

07 Dec 2016
Confirmation statement made on 22 November 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 August 2016
29 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

06 Oct 2015
Total exemption small company accounts made up to 31 August 2015
05 Jan 2015
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 32 more events
18 May 2006
New secretary appointed
18 May 2006
New director appointed
18 May 2006
Director's particulars changed
18 May 2006
Secretary resigned
22 Nov 2005
Incorporation

OPAL DESIGN LIMITED Charges

29 July 2008
Legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 2 bracewell avenue polton-le-fylde.