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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 4, Baring Chambers, Denmark Road, Cowes, England, PO31 7SY | Llp Designated Member | 21 June 2011 | Active |
Office 4, Baring Chambers, Denmark Road, Cowes, England, PO31 7SY | Llp Designated Member | 21 June 2011 | Active |
30/34, North Street, Hailsham, United Kingdom, BN27 1DW | Llp Designated Member | 21 June 2011 | Active |
30/34, North Street, Hailsham, United Kingdom, BN27 1DW | Llp Designated Member | 21 June 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Corporate Llp Designated Member | 21 June 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Corporate Llp Designated Member | 21 June 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-06-27 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-05-10 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-04-24 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-04-04 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Annual return | Annual return limited liability partnership with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.