UKBizDB.co.uk

OPAL COACHWAYS LLP

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

This company is commonly known as Opal Coachways Llp. The company was founded 13 years ago and was given the registration number OC365780. The firm's registered office is in NEWPORT. You can find them at Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight. This company's SIC code is None Supplied.

Company Information

Name:OPAL COACHWAYS LLP
Company Number:OC365780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight, United Kingdom, PO30 1JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 4, Baring Chambers, Denmark Road, Cowes, England, PO31 7SY

Llp Designated Member21 June 2011Active
Office 4, Baring Chambers, Denmark Road, Cowes, England, PO31 7SY

Llp Designated Member21 June 2011Active
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Llp Designated Member21 June 2011Active
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Llp Designated Member21 June 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Corporate Llp Designated Member21 June 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Corporate Llp Designated Member21 June 2011Active

People with Significant Control

Mrs Gillian Mary Windram
Notified on:26 March 2019
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:4 Redcliff Close, Sandown, England, PO36 8QQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Andrew Windram
Notified on:26 March 2019
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:4 Redcliff Close, Sandown, England, PO36 8QQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr John Malcolm Follows
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Pyle House, 136/137 Pyle Street, Newport, United Kingdom, PO30 1JW
Nature of control:
  • Significant influence or control limited liability partnership

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 (5 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
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-06-27Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-05-10Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-04-24Officers

Termination member limited liability partnership with name termination date.

Download
2019-04-04Officers

Termination member limited liability partnership with name termination date.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.