Company Information for OPAL DESIGN LIMITED
Unit 2 Bracewell Avenue, BRACEWELL AVENUE, Poulton-Le-Fylde, LANCASHIRE, FY6 8JF,
|
Company Registration Number
05632260
Private Limited Company
Active |
Company Name | |
---|---|
OPAL DESIGN LIMITED | |
Legal Registered Office | |
Unit 2 Bracewell Avenue BRACEWELL AVENUE Poulton-Le-Fylde LANCASHIRE FY6 8JF Other companies in FY6 | |
Company Number | 05632260 | |
---|---|---|
Company ID Number | 05632260 | |
Date formed | 2005-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-05-31 | |
Account next due | 29/02/2024 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-05-10 08:06:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPAL DESIGN MANAGEMENT LTD | 231 TANKERTON ROAD WHITSTABLE CT5 2AY | Active - Proposal to Strike off | Company formed on the 2012-01-13 | |
OPAL DESIGNS LIMITED | 24 ST GEORGES AVENUE SOUTHALL MIDDLESEX UB1 1PZ | Liquidation | Company formed on the 1995-10-31 | |
OPAL DESIGN (AZ) LIMITED | UNIT 48 CARLISLE BUSINESS CENTRE 60 CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8BD | Active - Proposal to Strike off | Company formed on the 2014-12-03 | |
OPAL DESIGN & BUILD LTD | 33 TORRINGTON PARK FINCHLEY FINCHLEY LONDON N12 9TB | Dissolved | Company formed on the 2015-01-15 | |
OPAL DESIGNS LLC | 6 ROUNDHOUSE ROAD Rockland PIERMONT NY 10968 | Active | Company formed on the 2009-03-27 | |
Opal Design Bloc, LLC | 9197 Sunshine Meadow Place Parker CO 80134 | Delinquent | Company formed on the 2015-04-23 | |
OPAL DESIGN | SENJA ROAD Singapore 670626 | Active | Company formed on the 2010-06-24 | |
OPAL DESIGN SERVICES LLC | Delaware | Unknown | ||
OPAL DESIGN (YORKSHIRE) LTD | UNIT 48 CARLISLE BUSINESS CENTRE 60 CARLISLE ROAD BRADFORD BD8 8BD | Active - Proposal to Strike off | Company formed on the 2018-01-08 | |
OPAL DESIGN LLC | 6001 W PARMER LN STE 370-1142 AUSTIN TX 78727 | Active | Company formed on the 2022-09-09 |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTONY SMITH |
||
JON PAUL BRADLEY |
||
MARK ANTONY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERHARD KRISTIAN FRADGLEY |
Director | ||
HOWARD JAMES MARSDEN HUGHES |
Company Secretary | ||
ROSSALYN PATRICIA HALLIWELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MECHANICAL SUBS LIMITED | Director | 2008-04-22 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
MECHANICAL SUBS LIMITED | Director | 2008-04-22 | CURRENT | 2008-04-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
AA01 | Previous accounting period shortened from 31/08/22 TO 31/05/22 | |
CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK ANTONY SMITH on 2010-11-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL BRADLEY / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SMITH / 22/11/2010 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERHARD FRADGLEY | |
AR01 | 22/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 22/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERHARD KRISTIAN FRADGLEY / 22/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON PAUL BRADLEY / 22/11/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GERHARD FRADGLEY / 01/10/2008 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM UNIT 5, BRACEWELL AVENUE POULTON INDUSTRIAL ESTATE POULTON LE FYLDE LANCS FY6 8JF | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06 | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 22/11/05--------- £ SI 99@1=99 £ IC 100/199 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-08-31 | £ 29,555 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 38,291 |
Creditors Due Within One Year | 2013-08-31 | £ 53,519 |
Creditors Due Within One Year | 2012-08-31 | £ 107,648 |
Provisions For Liabilities Charges | 2013-08-31 | £ 5,196 |
Provisions For Liabilities Charges | 2012-08-31 | £ 3,185 |
Creditors and other liabilities
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 DESIGN LIMITED
Cash Bank In Hand | 2013-08-31 | £ 80,802 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 131,912 |
Current Assets | 2013-08-31 | £ 109,577 |
Current Assets | 2012-08-31 | £ 183,842 |
Debtors | 2013-08-31 | £ 24,556 |
Debtors | 2012-08-31 | £ 45,537 |
Fixed Assets | 2013-08-31 | £ 138,155 |
Fixed Assets | 2012-08-31 | £ 135,101 |
Secured Debts | 2013-08-31 | £ 39,591 |
Secured Debts | 2012-08-31 | £ 48,327 |
Shareholder Funds | 2013-08-31 | £ 159,462 |
Shareholder Funds | 2012-08-31 | £ 169,819 |
Stocks Inventory | 2013-08-31 | £ 4,219 |
Stocks Inventory | 2012-08-31 | £ 6,393 |
Tangible Fixed Assets | 2013-08-31 | £ 117,155 |
Tangible Fixed Assets | 2012-08-31 | £ 107,101 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wyre Council | |
|
REPAIRS TO DAMAGED DUCT AT THORNTON SPORTS CENTRE |
Wyre Council | |
|
OUTSIDE TAP FOR ASBESTOS |
Wyre Council | |
|
OFFSET CREDIT |
Wyre Council | |
|
WORKS CARRIED OUT TO TOP FLOOR ROOM |
Wyre Council | |
|
Please clear blockage to ladies toilets at new splashpad by YMCA Fleetwood |
Wyre Council | |
|
Rads new office |
Wyre Council | |
|
R6443 REPAIR TO HOT WATER SUPPLY MARINE HALL |
Wyre Council | |
|
R6552 repairs to plot 7 |
Wyre Council | |
|
R3773 |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Maintenance of Tools or Equipment |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Contract (New CCR) |
Wyre Council | |
|
Annual Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
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.
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. |