Active
Company Information for OPAL STL LIMITED
Robin Hill, 2a The Drive, Kingston Upon Thames, KT2 7NY,
|
Company Registration Number
08601039
Private Limited Company
Active |
Company Name | ||
---|---|---|
OPAL STL LIMITED | ||
Legal Registered Office | ||
Robin Hill 2a The Drive Kingston Upon Thames KT2 7NY Other companies in EC2M | ||
Previous Names | ||
|
Company Number | 08601039 | |
---|---|---|
Company ID Number | 08601039 | |
Date formed | 2013-07-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-07-08 | |
Return next due | 2024-07-22 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-10 07:28:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JTC (UK) LIMITED |
||
HOWARD WILLIAM JOHN CAMERON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN HALL |
Company Secretary | ||
JAMES ALLEN |
Director | ||
SEAN KIN WAI LAM |
Director | ||
RBS SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
RUSSELL JOHN GREENWOOD |
Director | ||
JONATHAN HEDGECOCK |
Director | ||
FRANCES LYNN HUGHES |
Director | ||
RICHARD FREDERICK WILLIAM PARKER |
Director | ||
STEVEN SHORT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JTC FIDUCIARY SERVICES (UK) LIMITED | Company Secretary | 2018-08-13 | CURRENT | 1988-06-02 | Active | |
ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED | Company Secretary | 2018-05-22 | CURRENT | 2015-08-18 | Liquidation | |
ALPHA CARE (GRENVILLE) LIMITED | Company Secretary | 2018-05-22 | CURRENT | 2015-08-19 | Liquidation | |
IMPACT FINANCE 1 LIMITED | Company Secretary | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
IMPACT HOLDCO 1 LIMITED | Company Secretary | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
ROSEVILLE PROPERTY LIMITED | Company Secretary | 2018-05-04 | CURRENT | 2001-06-12 | Liquidation | |
GSES 1 LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
GORE STREET ENERGY STORAGE FUND PLC | Company Secretary | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
IMPACT PROPERTY 3 LIMITED | Company Secretary | 2018-01-05 | CURRENT | 2018-01-05 | Active | |
BECHTEL PROPERTIES LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1995-06-12 | Active | |
SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED | Company Secretary | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
SUPERMARKET INCOME INVESTMENTS UK LIMITED | Company Secretary | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
SUPERMARKET INCOME REIT PLC | Company Secretary | 2017-06-05 | CURRENT | 2017-06-01 | Active | |
GRADUATE - ONE LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2017-02-13 | Liquidation | |
OKKO DIGITAL ENTERTAINMENT LIMITED | Company Secretary | 2016-12-29 | CURRENT | 2014-09-11 | Liquidation | |
IMPACT HEALTHCARE REIT PLC | Company Secretary | 2016-11-16 | CURRENT | 2016-11-07 | Active | |
BATU HILL DEVELOPMENT LTD | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active - Proposal to Strike off | |
KHAZANAH EUROPE INVESTMENT LIMITED | Company Secretary | 2016-10-01 | CURRENT | 2015-06-12 | Liquidation | |
MARSFIELD CAPITAL LTD. | Company Secretary | 2016-03-10 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
UK PRIME STUDENT LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2003-08-05 | Active | |
WHITE HORSES PROPERTIES LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2015-05-28 | Active | |
JTC FUND SERVICES (UK) LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2006-09-22 | Active | |
JTC ADMINISTRATION (UK) LIMITED | Company Secretary | 2013-11-29 | CURRENT | 2005-07-18 | Active | |
BRUNSWICK CAMBRIDGE PROPCO LIMITED | Company Secretary | 2013-05-14 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
CAMBRIDGE STUDENT LIMITED | Company Secretary | 2013-05-14 | CURRENT | 2011-07-27 | Active - Proposal to Strike off | |
BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED | Company Secretary | 2013-05-14 | CURRENT | 2012-02-17 | Active - Proposal to Strike off | |
MARYLEBONE HOLDINGS LIMITED | Company Secretary | 2010-11-30 | CURRENT | 2000-10-20 | Dissolved 2017-01-24 | |
JTC SECURITIES (UK) LIMITED | Company Secretary | 2010-11-30 | CURRENT | 2000-10-20 | Active | |
JTC DIRECTORS (UK) LIMITED | Company Secretary | 2010-11-30 | CURRENT | 2004-01-09 | Active | |
CASTLE DIRECTORS (UK) LIMITED | Company Secretary | 2010-11-30 | CURRENT | 1996-02-20 | Active | |
RED SHIELD ADMINISTRATION LIMITED | Company Secretary | 2010-11-30 | CURRENT | 2000-02-15 | Active - Proposal to Strike off | |
READING WOOD LIMITED | Company Secretary | 2008-04-23 | CURRENT | 2008-04-23 | Dissolved 2014-08-26 | |
JTC SHARE SERVICES (UK) LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1996-10-24 | Dissolved 2017-01-24 | |
JTC TRUSTEE SERVICES (UK) LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2003-10-08 | Active | |
MEGAIRA LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Active | |
ANAITIS LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Active | |
JTC TRUSTEES (UK) LIMITED | Company Secretary | 2006-01-18 | CURRENT | 2002-07-22 | Active | |
CURZON TWO LIMITED | Company Secretary | 2003-06-05 | CURRENT | 2003-06-05 | Dissolved 2014-11-25 | |
CURZON THREE LIMITED | Company Secretary | 2003-06-05 | CURRENT | 2003-06-05 | Dissolved 2014-11-25 | |
BERKELY LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
JTC CORPORATE SERVICES (UK) LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
BROOMEHOUSE CHATTON LIMITED | Director | 2018-06-15 | CURRENT | 2018-06-15 | Active | |
PAUL STREET (GENERAL PARTNER) LIMITED | Director | 2017-05-08 | CURRENT | 2013-08-19 | Active | |
GRADUATE - ONE LIMITED | Director | 2017-02-13 | CURRENT | 2017-02-13 | Liquidation | |
PCH CHELTENHAM LIMITED | Director | 2016-02-04 | CURRENT | 2014-08-21 | Active - Proposal to Strike off | |
UK PRIME STUDENT LIMITED | Director | 2015-11-13 | CURRENT | 2003-08-05 | Active | |
MARYLEBONE HOLDINGS LIMITED | Director | 2015-01-30 | CURRENT | 2000-10-20 | Dissolved 2017-01-24 | |
JTC SHARE SERVICES (UK) LIMITED | Director | 2015-01-30 | CURRENT | 1996-10-24 | Dissolved 2017-01-24 | |
GEORGE INN (UK) LIMITED | Director | 2015-01-30 | CURRENT | 2014-03-12 | Active | |
JTC SECURITIES (UK) LIMITED | Director | 2015-01-30 | CURRENT | 2000-10-20 | Active | |
BERKELY LIMITED | Director | 2015-01-30 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
JTC CORPORATE SERVICES (UK) LIMITED | Director | 2015-01-30 | CURRENT | 2003-05-29 | Active | |
JTC DIRECTORS (UK) LIMITED | Director | 2015-01-30 | CURRENT | 2004-01-09 | Active | |
JTC ADMINISTRATION (UK) LIMITED | Director | 2015-01-30 | CURRENT | 2005-07-18 | Active | |
JTC MAYFAIR LIMITED | Director | 2015-01-30 | CURRENT | 2006-02-20 | Active | |
JTC FUND SERVICES (UK) LIMITED | Director | 2015-01-30 | CURRENT | 2006-09-22 | Active | |
MEGAIRA LIMITED | Director | 2015-01-30 | CURRENT | 2006-10-25 | Active | |
ANAITIS LIMITED | Director | 2015-01-30 | CURRENT | 2006-10-25 | Active | |
LINKSWAY (UK) LIMITED | Director | 2015-01-30 | CURRENT | 2014-03-13 | Active - Proposal to Strike off | |
MATRA HOLDINGS (UK) LIMITED | Director | 2015-01-30 | CURRENT | 2014-02-24 | Active | |
CASTLE DIRECTORS (UK) LIMITED | Director | 2015-01-30 | CURRENT | 1996-02-20 | Active | |
JTC TRUSTEES (UK) LIMITED | Director | 2015-01-30 | CURRENT | 2002-07-22 | Active | |
JTC TRUSTEE SERVICES (UK) LIMITED | Director | 2015-01-30 | CURRENT | 2003-10-08 | Active | |
BRUNSWICK CAMBRIDGE PROPCO LIMITED | Director | 2015-01-30 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
CAMBRIDGE STUDENT LIMITED | Director | 2015-01-30 | CURRENT | 2011-07-27 | Active - Proposal to Strike off | |
BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED | Director | 2015-01-30 | CURRENT | 2012-02-17 | Active - Proposal to Strike off | |
LOWNDES SQUARE (UK) LIMITED | Director | 2015-01-30 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
RED SHIELD ADMINISTRATION LIMITED | Director | 2015-01-30 | CURRENT | 2000-02-15 | Active - Proposal to Strike off | |
VILLANUEVA SOLAR UK LIMITED | Director | 2015-01-30 | CURRENT | 2006-10-25 | Active | |
JTC (UK) LIMITED | Director | 2015-01-19 | CURRENT | 2001-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086010390002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN KIN WAI LAM | |
TM02 | Termination of appointment of Roderick Goddard on 2022-03-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/22 FROM Old Change House 128 Queen Victoria Street London EC4V 4BJ England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM ALEXANDER ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAM JOHN CAMERON | |
AP03 | Appointment of Mr Roderick Goddard as company secretary on 2020-02-05 | |
TM02 | Termination of appointment of Jtc (Uk) Limited on 2020-02-05 | |
PSC02 | Notification of Walker Crips Property Income Limited as a person with significant control on 2020-02-05 | |
PSC07 | CESSATION OF JAMES WILLIAM ALEXANDER ALLEN AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/19 FROM 7th Floor 9 Berkeley Street London W1J 8DW England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Howard William John Cameron on 2019-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM ALEXANDER ALLEN | |
PSC02 | Notification of Walker Crips Group Plc as a person with significant control on 2018-12-21 | |
PSC07 | CESSATION OF JAMES PETER CHALMERS-SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
AP02 | Appointment of Jtc Directors (Uk) Limited as director on 2019-07-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of David John Hall on 2015-11-03 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AP04 | Appointment of Jtc (Uk) Limited as company secretary on 2015-11-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/16 FROM Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086010390001 | |
RES15 | CHANGE OF NAME 03/11/2015 | |
CERTNM | Company name changed tbwc LIMITED\certificate issued on 03/11/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN LAM | |
AP01 | DIRECTOR APPOINTED MR HOWARD WILLIAM JOHN CAMERON | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEAN KIN WAI LAM | |
AP03 | SECRETARY APPOINTED MR DAVID JOHN HALL | |
AP01 | DIRECTOR APPOINTED MR JAMES ALLEN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 135 BISHOPSGATE LONDON EC2M 3UR UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RBS SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL GREENWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEDGECOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | CURREXT FROM 31/07/2014 TO 31/12/2014 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SHORT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 STL LIMITED
The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as OPAL STL LIMITED are:
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. |