UKBizDB.co.uk

OPAL IT LIMITED

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

This company is commonly known as Opal It Limited. The company was founded 16 years ago and was given the registration number 06590553. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Media One, Coquet Street, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OPAL IT LIMITED
Company Number:06590553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Media One, Coquet Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 2QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director15 June 2023Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director11 February 2022Active
50, The Crest, Dinnington, Newcastle Upon Tyne, Uk, NE13 7LU

Secretary13 May 2008Active
50, The Crest, Dinnington, Newcastle Upon Tyne, Uk, NE13 7LU

Director13 May 2008Active
Media One, Coquet Street, Newcastle Upon Tyne, United Kingdom, NE1 2QB

Director13 May 2008Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director11 February 2022Active
Media One, Coquet Street, Newcastle Upon Tyne, United Kingdom, NE1 2QB

Director27 June 2017Active
Media One, Coquet Street, Newcastle Upon Tyne, United Kingdom, NE1 2QB

Director27 June 2017Active

People with Significant Control

Intec Business Technology Limited
Notified on:11 February 2022
Status:Active
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amcm Holdings Limited
Notified on:21 June 2018
Status:Active
Country of residence:England
Address:Media One, Coquet Street, Newcastle Upon Tyne, England, NE1 2QB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Peter Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-05-23Accounts

Change account reference date company current shortened.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Capital

Capital name of class of shares.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Incorporation

Memorandum articles.

Download
2022-02-16Resolution

Resolution.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-15Address

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

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.