Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPAL UTILITIES LTD.
Company Information for

OPAL UTILITIES LTD.

818, 23 VICTORIA AVENUE, HARROGATE, HG1 5RD,
Company Registration Number
03242056
Private Limited Company
Active

Company Overview

About Opal Utilities Ltd.
OPAL UTILITIES LTD. was founded on 1996-08-27 and has its registered office in Harrogate. The organisation's status is listed as "Active". Opal Utilities Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OPAL UTILITIES LTD.
 
Legal Registered Office
818
23 VICTORIA AVENUE
HARROGATE
HG1 5RD
Other companies in LS19
 
Previous Names
REGEN GLOBAL LTD.01/11/2021
ENTECH COMMERCIAL MANAGEMENT SERVICES LIMITED21/01/2020
COURTYARD MANAGEMENT SERVICES LIMITED22/08/2017
Filing Information
Company Number 03242056
Company ID Number 03242056
Date formed 1996-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB405528020  
Last Datalog update: 2024-03-06 19:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPAL UTILITIES LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MASTERS ACCOUNTANCY LTD   TPJ COMPANY SECRETARIAL SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPAL UTILITIES LTD.

Current Directors
Officer Role Date Appointed
MYLES MONAGHAN
Director 2016-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA JEW
Director 2000-07-31 2016-08-06
PAULINE SUSAN NEWSOME
Director 2000-06-30 2015-03-09
LAWRENCE MICHAEL WALKER
Company Secretary 2002-08-27 2011-08-27
MARTIN RICHARD JEW
Director 1996-08-27 2006-07-06
MALCOLM MACGREGOR
Director 1996-08-27 2002-09-24
MALCOLM MACGREGOR
Company Secretary 1996-08-27 2002-08-27
TIMOTHY PETER JONES
Director 1996-08-27 2000-06-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-08-27 1996-08-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-08-27 1996-08-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM PO Box PO Box 818 23 Victoria Avenue 23 Victoria Avenue Harrogate HG1 5rd United Kingdom
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM Unit E3 5 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
2021-11-01CERTNMCompany name changed regen global LTD.\certificate issued on 01/11/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-21RES15CHANGE OF COMPANY NAME 21/01/20
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-08-22RES15CHANGE OF COMPANY NAME 22/08/17
2017-08-22CERTNMCOMPANY NAME CHANGED COURTYARD MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 22/08/17
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM 1D Far Well Road Rawdon Leeds LS19 6QD
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2017-01-06AP01DIRECTOR APPOINTED MR MYLES MONAGHAN
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JEW
2016-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-16AR0127/08/15 ANNUAL RETURN FULL LIST
2015-07-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE SUSAN NEWSOME
2015-01-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-08AR0127/08/14 ANNUAL RETURN FULL LIST
2014-09-08CH01Director's details changed for Angela Jew on 2014-09-08
2013-10-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0127/08/13 ANNUAL RETURN FULL LIST
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/13 FROM the Courtyard Town Street Rawdon Leeds West Yorkshire LS19 6PU England
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/12 FROM Moorfield Chambers 2 Moorfield Crescent Hugh St Yeadon Leeds LS19 7EA
2012-11-02AR0127/08/12 ANNUAL RETURN FULL LIST
2012-07-26AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-11AR0127/08/11 FULL LIST
2011-11-11TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE WALKER
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-06AR0127/08/10 FULL LIST
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-05AA01CURRSHO FROM 31/08/2010 TO 30/04/2010
2010-01-31AA31/08/08 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2008-08-29363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: THE COURTYARD TOWN STREET RAWDON LEEDS WEST YORKSHIRE LS19 6PU
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-17363sRETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-09-15363(288)DIRECTOR RESIGNED
2006-09-15363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2005-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-02363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-26363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-09-18363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-08-26288bDIRECTOR RESIGNED
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2002-09-13363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-09-13288aNEW SECRETARY APPOINTED
2002-09-13363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-09-19363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2000-09-05363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-09-05288aNEW DIRECTOR APPOINTED
2000-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-07-17288aNEW DIRECTOR APPOINTED
2000-07-17288bDIRECTOR RESIGNED
1999-09-15363sRETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS
1999-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-09-10363sRETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS
1997-09-23SRES03EXEMPTION FROM APPOINTING AUDITORS 01/09/97
1997-09-23363sRETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS
1997-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1996-09-04288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-04288DIRECTOR RESIGNED
1996-09-04288NEW DIRECTOR APPOINTED
1996-09-04288SECRETARY RESIGNED
1996-09-04288NEW DIRECTOR APPOINTED
1996-09-04287REGISTERED OFFICE CHANGED ON 04/09/96 FROM: 12 YORK PLACE LEEDS LS1 2DS
1996-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities



Licences & Regulatory approval
We could not find any licences issued to OPAL UTILITIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPAL UTILITIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OPAL UTILITIES LTD.'s previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-05-01 £ 45,099

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPAL UTILITIES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 3
Current Assets 2012-05-01 £ 32,663
Debtors 2012-05-01 £ 32,663
Shareholder Funds 2012-05-01 £ 12,436

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPAL UTILITIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for OPAL UTILITIES LTD.
Trademarks
We have not found any records of OPAL UTILITIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPAL UTILITIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35220 - Distribution of gaseous fuels through mains) as OPAL UTILITIES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where OPAL UTILITIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPAL UTILITIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPAL UTILITIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1