This company is commonly known as Opal Print (bath) Limited. The company was founded 13 years ago and was given the registration number 07626658. The firm's registered office is in BATH. You can find them at Unit 22 Third Avenue, Westfield Trading Estate Midsomer Norton, Bath, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OPAL PRINT (BATH) LIMITED |
---|---|---|
Company Number | : | 07626658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2011 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 22 Third Avenue, Westfield Trading Estate Midsomer Norton, Bath, Somerset, BA3 4XD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Horstman Close, Newbridge, Bath, United Kingdom, BA1 3NX | Director | 04 December 2019 | Active |
39, Horstman Close, Newbridge, Bath, United Kingdom, BA1 3NX | Director | 09 May 2011 | Active |
Fairwind, Wells Road, Hallatrow, Bristol, United Kingdom, BS39 6EJ | Director | 09 May 2011 | Active |
1, Alfords Bridge, Coleford, Radstock, United Kingdom, BA3 5XJ | Director | 09 May 2011 | Active |
Mr Keith Alan Lunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Horstman Close, Newbridge, Bath, United Kingdom, BA1 3NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Resolution | Resolution. | Download |
2020-01-21 | Capital | Capital cancellation shares. | Download |
2020-01-21 | Capital | Capital return purchase own shares. | Download |
2020-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.