Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPAL CONTRACTS (U.K.) LIMITED
Company Information for

OPAL CONTRACTS (U.K.) LIMITED

CARLETON HOUSE, 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD,
Company Registration Number
05329607
Private Limited Company
Active

Company Overview

About Opal Contracts (u.k.) Ltd
OPAL CONTRACTS (U.K.) LIMITED was founded on 2005-01-11 and has its registered office in Solihull. The organisation's status is listed as "Active". Opal Contracts (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPAL CONTRACTS (U.K.) LIMITED
 
Legal Registered Office
CARLETON HOUSE
266-268 STRATFORD ROAD, SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 3AD
Other companies in B78
 
Filing Information
Company Number 05329607
Company ID Number 05329607
Date formed 2005-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPAL CONTRACTS (U.K.) LIMITED
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 CONTRACTS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
GARY DAVID MOORE
Company Secretary 2005-08-08
MAURICE CHARLES LAYDON
Director 2005-01-11
GARY DAVID MOORE
Director 2005-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED WILLIAM CHINN
Company Secretary 2005-01-11 2005-08-08
ALFRED WILLIAM CHINN
Director 2005-01-11 2005-08-08
SUZANNE BREWER
Company Secretary 2005-01-11 2005-01-11
KEVIN MICHAEL BREWER
Director 2005-01-11 2005-01-11

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
2024-02-28CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-02-01REGISTRATION OF A CHARGE / CHARGE CODE 053296070008
2023-04-06CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-09-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-08-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
2021-01-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-02-18RES13Resolutions passed:
  • Ordinary shares be allotted and issued/dividend and distributions 11/02/2020
2020-02-18SH0101/02/20 STATEMENT OF CAPITAL GBP 54
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2020-01-27SH06Cancellation of shares. Statement of capital on 2019-12-01 GBP 51
2020-01-10SH03Purchase of own shares
2020-01-09SH06Cancellation of shares. Statement of capital on 2019-12-01 GBP 51
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CHARLES LAYDON
2019-12-20PSC07CESSATION OF MAURICE CHARLES LAYDON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 103
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-08-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 103
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 103
2016-01-11AR0111/01/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 103
2015-01-12AR0111/01/15 ANNUAL RETURN FULL LIST
2014-05-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21AA01Previous accounting period extended from 28/02/14 TO 31/03/14
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM 28 Lichfield Street Tamworth Staffordshire B79 7QE
2014-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 103
2014-01-13AR0111/01/14 ANNUAL RETURN FULL LIST
2013-06-14AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0111/01/13 ANNUAL RETURN FULL LIST
2012-12-05MG01Particulars of a mortgage or charge / charge no: 7
2012-09-18AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11MG01Particulars of a mortgage or charge / charge no: 6
2012-05-04MG01Particulars of a mortgage or charge / charge no: 5
2012-01-25AR0111/01/12 ANNUAL RETURN FULL LIST
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/12 FROM C/O Harwoods 1 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1Tzx
2011-11-08AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0111/01/11 ANNUAL RETURN FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID MOORE / 01/12/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE CHARLES LAYDON / 01/12/2010
2011-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / GARY DAVID MOORE / 01/12/2010
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-10AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-18AR0111/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID MOORE / 10/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CHARLES LAYDON / 10/10/2009
2009-09-28AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-04AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-0988(2)AD 26/06/08 GBP SI 1@1=1 GBP IC 102/103
2008-01-15363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-03RES04£ NC 100000/150000 14/09
2007-01-18363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-01-12363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-11-22225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06
2005-09-06123NC INC ALREADY ADJUSTED 26/08/05
2005-09-06RES04£ NC 1000/100000 26/08
2005-09-0688(2)RAD 26/08/05--------- £ SI 2@1=2 £ IC 100/102
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 32 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1TJ
2005-08-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-01-18288bDIRECTOR RESIGNED
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2005-01-18288bSECRETARY RESIGNED
2005-01-1888(2)RAD 11/01/05--------- £ SI 99@1=99 £ IC 1/100
2005-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to OPAL CONTRACTS (U.K.) LIMITED 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 CONTRACTS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-05 Outstanding ALDERMORE INVOICE FINANCE,A DIVISION OF ALDERMORE BANK PLC
CHATTELS MORTGAGE 2012-07-11 Satisfied HSBC BANK PLC
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-05-04 Outstanding HSBC BANK PLC
DEBENTURE 2010-10-28 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2008-11-11 Satisfied HSBC INVOICE FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-11-11 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2006-09-27 Satisfied CATTLES INVOICE FINANCE LTD
Creditors
Creditors Due After One Year 2012-02-29 £ 46,130
Creditors Due Within One Year 2012-02-29 £ 562,078
Provisions For Liabilities Charges 2012-02-29 £ 12,352

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CONTRACTS (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 105
Cash Bank In Hand 2012-02-29 £ 1,768
Current Assets 2012-02-29 £ 669,226
Debtors 2012-02-29 £ 512,982
Fixed Assets 2012-02-29 £ 66,921
Shareholder Funds 2012-02-29 £ 115,587
Stocks Inventory 2012-02-29 £ 154,476
Tangible Fixed Assets 2012-02-29 £ 66,921

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPAL CONTRACTS (U.K.) LIMITED registering or being granted any patents
Domain Names

OPAL CONTRACTS (U.K.) LIMITED owns 1 domain names.

opalhealth.co.uk  

Trademarks
We have not found any records of OPAL CONTRACTS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OPAL CONTRACTS (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £6,050
Birmingham City Council 2014-12 GBP £10,583
Birmingham City Council 2014-11 GBP £3,995
Birmingham City Council 2014-10 GBP £14,251
Birmingham City Council 2014-9 GBP £654
Birmingham City Council 2014-8 GBP £1,095
Birmingham City Council 2014-7 GBP £3,699
Birmingham City Council 2014-6 GBP £1,902
Birmingham City Council 2014-5 GBP £33,351
Birmingham City Council 2014-4 GBP £1,251
Sandwell Metroplitan Borough Council 2014-4 GBP £1,459
Dudley Borough Council 2014-3 GBP £4,281
Birmingham City Council 2014-2 GBP £1,724
Solihull Metropolitan Borough Council 2014-2 GBP £1,544 Building Maint Planned
Walsall Council 2014-1 GBP £633
Birmingham City Council 2014-1 GBP £9,526
Birmingham City Council 2013-12 GBP £2,876
Birmingham City Council 2013-11 GBP £1,535
Solihull Metropolitan Borough Council 2013-9 GBP £600 Furniture & Equipment
Birmingham City Council 2013-9 GBP £2,693
Birmingham City Council 2013-8 GBP £4,040
Birmingham City Council 2013-7 GBP £4,470
Solihull Metropolitan Borough Council 2013-7 GBP £1,789 Furniture & Equipment
Walsall Council 2013-1 GBP £3,308
Sandwell Metroplitan Borough Council 2012-10 GBP £1,076
Solihull Metropolitan Borough Council 2012-9 GBP £539 Building Maint Planned
Worcestershire County Council 2012-1 GBP £480 Repairs & Maintenance Buildings General Expen
Solihull Metropolitan Borough Council 2011-12 GBP £1,910 Furniture & Equipment
Dudley Borough Council 2011-11 GBP £16,942
Solihull Metropolitan Borough Council 2011-9 GBP £2,049 Building Maint Planned
Solihull Metropolitan Borough Council 2010-12 GBP £5,265 Building Maint Planned
Dudley Metropolitan Council 0-0 GBP £2,586

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OPAL CONTRACTS (U.K.) LIMITED 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 CONTRACTS (U.K.) LIMITED 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 CONTRACTS (U.K.) LIMITED 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3