UKBizDB.co.uk

OPAL BEAUTY & COSMETICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Opal Beauty & Cosmetics Ltd. The company was founded 13 years ago and was given the registration number 07308992. The firm's registered office is in BIRMINGHAM. You can find them at 90 New Town Row, Aston, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OPAL BEAUTY & COSMETICS LTD
Company Number:07308992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2010
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:90 New Town Row, Aston, Birmingham, England, B6 4HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 At The Rear Of 7j, Claymore, Wilnecote, Tamworth, England, B77 5DQ

Director01 June 2017Active
294 Allesley Old, Allesley, Coventry, United Kingdom, CV5 8GH

Secretary07 June 2020Active
294, Allesley Old Road, Coventry, England, CV5 8GH

Director07 June 2020Active
90, New Town Row, Aston, Birmingham, England, B6 4HZ

Director01 June 2017Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director07 August 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director08 July 2010Active

People with Significant Control

Miss Rebecca Morgan
Notified on:07 June 2020
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:294 Allesley Old, Allesley, Coventry, United Kingdom, CV5 8GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:07 August 2019
Status:Active
Date of birth:July 2019
Nationality:British
Country of residence:United Kingdom
Address:294 Allesley Old, Allesley, Coventry, United Kingdom, CV58GH
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:07 August 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Akeem Thompson
Notified on:01 June 2017
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:90, New Town Row, Birmingham, England, B6 4HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dale Aaron Ewers
Notified on:01 June 2017
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Unit 7 At The Rear Of 7j, Claymore, Tamworth, England, B77 5DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Anthony Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Address

Change registered office address company with date old address new address.

Download
2023-09-10Address

Change registered office address company with date old address new address.

Download
2023-09-10Address

Change registered office address company with date old address new address.

Download
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-06Address

Change registered office address company with date old address new address.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Accounts

Accounts amended with made up date.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Capital

Capital allotment shares.

Download
2020-12-02Capital

Capital allotment shares.

Download
2020-12-01Resolution

Resolution.

Download
2020-11-29Persons with significant control

Notification of a person with significant control.

Download
2020-11-29Persons with significant control

Notification of a person with significant control.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-11-29Officers

Termination secretary company with name termination date.

Download
2020-11-29Persons with significant control

Cessation of a person with significant control.

Download
2020-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.