Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPAL DESIGN LIMITED
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 Overview

About Opal Design Ltd
OPAL DESIGN LIMITED was founded on 2005-11-22 and has its registered office in Poulton-le-fylde. The organisation's status is listed as "Active". Opal Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OPAL DESIGN LIMITED
 
Legal Registered Office
Unit 2 Bracewell Avenue
BRACEWELL AVENUE
Poulton-Le-Fylde
LANCASHIRE
FY6 8JF
Other companies in FY6
 
Filing Information
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 GB849436781  
Last Datalog update: 2023-05-10 08:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPAL DESIGN 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.
Companies with same name OPAL DESIGN LIMITED
The following companies were found which have the same name as OPAL DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of OPAL DESIGN LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTONY SMITH
Company Secretary 2006-05-21
JON PAUL BRADLEY
Director 2005-11-22
MARK ANTONY SMITH
Director 2005-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
GERHARD KRISTIAN FRADGLEY
Director 2006-04-01 2010-05-21
HOWARD JAMES MARSDEN HUGHES
Company Secretary 2006-05-01 2006-05-21
ROSSALYN PATRICIA HALLIWELL
Company Secretary 2005-11-22 2006-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON PAUL BRADLEY MECHANICAL SUBS LIMITED Director 2008-04-22 CURRENT 2008-04-22 Active - Proposal to Strike off
MARK ANTONY SMITH MECHANICAL SUBS LIMITED Director 2008-04-22 CURRENT 2008-04-22 Active - Proposal to Strike off

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
2023-02-07FIRST GAZETTE notice for compulsory strike-off
2022-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-07-21AA01Previous accounting period shortened from 31/08/22 TO 31/05/22
2021-12-16CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-10-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-29AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0122/11/13 ANNUAL RETURN FULL LIST
2013-10-08AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0122/11/12 ANNUAL RETURN FULL LIST
2012-10-18AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0122/11/11 ANNUAL RETURN FULL LIST
2011-11-04AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AR0122/11/10 ANNUAL RETURN FULL LIST
2010-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MARK ANTONY SMITH on 2010-11-22
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL BRADLEY / 22/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SMITH / 22/11/2010
2010-10-14AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD FRADGLEY
2010-01-13AR0122/11/09 ANNUAL RETURN FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 22/11/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERHARD KRISTIAN FRADGLEY / 22/11/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JON PAUL BRADLEY / 22/11/2009
2009-10-12AA31/08/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / GERHARD FRADGLEY / 01/10/2008
2008-12-09AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM UNIT 5, BRACEWELL AVENUE POULTON INDUSTRIAL ESTATE POULTON LE FYLDE LANCS FY6 8JF
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-06363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-01-20225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06
2007-01-05363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288bSECRETARY RESIGNED
2007-01-0588(2)RAD 22/11/05--------- £ SI 99@1=99 £ IC 100/199
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18288bSECRETARY RESIGNED
2005-11-22NEWINCINCORPORATION 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
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to OPAL DESIGN 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 DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-05-31

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 DESIGN LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of OPAL DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPAL DESIGN LIMITED
Trademarks
We have not found any records of OPAL DESIGN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OPAL DESIGN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wyre Council 2015-12 GBP £37,333 REPAIRS TO DAMAGED DUCT AT THORNTON SPORTS CENTRE
Wyre Council 2015-11 GBP £47,293 OUTSIDE TAP FOR ASBESTOS
Wyre Council 2015-10 GBP £19,929 OFFSET CREDIT
Wyre Council 2015-9 GBP £-675 WORKS CARRIED OUT TO TOP FLOOR ROOM
Wyre Council 2015-8 GBP £4,208 Please clear blockage to ladies toilets at new splashpad by YMCA Fleetwood
Wyre Council 2015-7 GBP £1,155 Rads new office
Wyre Council 2015-6 GBP £1,837 R6443 REPAIR TO HOT WATER SUPPLY MARINE HALL
Wyre Council 2015-5 GBP £2,804 R6552 repairs to plot 7
Wyre Council 2015-4 GBP £2,560 R3773
Wyre Council 2015-3 GBP £3,148 Responsive Building Maintenance
Wyre Council 2015-2 GBP £1,433 Responsive Building Maintenance
Wyre Council 2015-1 GBP £1,923 Responsive Building Maintenance
Wyre Council 2014-12 GBP £10,782 Responsive Building Maintenance
Wyre Council 2014-11 GBP £44,904 Responsive Building Maintenance
Wyre Council 2014-10 GBP £10,580 Responsive Building Maintenance
Wyre Council 2014-9 GBP £7,480 Responsive Building Maintenance
Wyre Council 2014-8 GBP £2,021 Responsive Building Maintenance
Wyre Council 2014-7 GBP £3,344 Responsive Building Maintenance
Wyre Council 2014-6 GBP £1,160 Responsive Building Maintenance
Wyre Council 2014-5 GBP £5,955 Responsive Building Maintenance
Wyre Council 2014-4 GBP £1,753 Responsive Building Maintenance
Wyre Council 2014-3 GBP £2,045 Responsive Building Maintenance
Wyre Council 2014-2 GBP £5,031 Responsive Building Maintenance
Wyre Council 2014-1 GBP £2,694 Responsive Building Maintenance
Wyre Council 2013-12 GBP £6,543 Maintenance of Tools or Equipment
Wyre Council 2013-11 GBP £11,066 Responsive Building Maintenance
Wyre Council 2013-7 GBP £12,847 Contract (New CCR)
Wyre Council 2013-6 GBP £33,237 Annual Building Maintenance
Wyre Council 2013-5 GBP £545 Responsive Building Maintenance
Wyre Council 2013-3 GBP £1,279 Responsive Building Maintenance
Wyre Council 2013-1 GBP £3,668 Responsive Building Maintenance
Wyre Council 2012-11 GBP £1,308 Responsive Building Maintenance
Wyre Council 2012-10 GBP £6,524 Responsive Building Maintenance
Wyre Council 2012-8 GBP £1,648 Responsive Building Maintenance
Wyre Council 2012-6 GBP £545 Responsive Building Maintenance
Wyre Council 2012-5 GBP £2,881 Responsive Building Maintenance
Wyre Council 2012-1 GBP £1,103 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.

Outgoings
Business Rates/Property Tax
No properties were found where OPAL DESIGN 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 DESIGN 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 DESIGN 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.