This company is commonly known as Opal Stl Limited. The company was founded 10 years ago and was given the registration number 08601039. The firm's registered office is in LONDON. You can find them at Old Change House, 128 Queen Victoria Street, London, . This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | OPAL STL LIMITED |
---|---|---|
Company Number | : | 08601039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY | Director | 05 February 2020 | Active |
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY | Director | 05 February 2020 | Active |
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY | Secretary | 05 February 2020 | Active |
7th Floor, 9 Berkeley Street, London, England, W1J 8DW | Secretary | 25 June 2015 | Active |
7th Floor, 9 Berkeley Street, London, England, W1J 8DW | Corporate Secretary | 03 November 2015 | Active |
24/25, St Andrew Square, Edinburgh, United Kingdom, EH2 1AF | Corporate Secretary | 08 July 2013 | Active |
Finsbury Tower, 103-105 Bunhill Row, London, England, EC1Y 8LZ | Director | 25 June 2015 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Director | 03 November 2015 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 08 July 2013 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 08 July 2013 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 08 July 2013 | Active |
Robin Hill, 2a The Drive, Kingston Upon Thames, England, KT2 7NY | Director | 05 February 2020 | Active |
Finsbury Tower, 103-105 Bunhill Row, London, England, EC1Y 8LZ | Director | 25 June 2015 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 08 July 2013 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 08 July 2013 | Active |
7th Floor, 9 Berkeley Street, London, England, W1J 8DW | Corporate Director | 12 July 2019 | Active |
Walker Crips Property Income Limited | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ |
Nature of control | : |
|
Walker Crips Group Plc | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ |
Nature of control | : |
|
Mr James William Alexander Allen | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Scalpel, 18th Floor, London, England, EC3M 7AF |
Nature of control | : |
|
Mr John Elder | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Scalpel, 18th Floor, London, England, EC3M 7AF |
Nature of control | : |
|
Mr Stephen Vaughan Simper | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Boley Drive, Boley Drive, Clacton-On-Sea, England, CO15 6LA |
Nature of control | : |
|
Mr James Peter Chalmers-Smith | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Dearlove Place, Hockerill Street, Bishop's Stortford, England, CM23 2GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type small. | Download |
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type small. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Termination secretary company with name termination date. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type small. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Officers | Appoint person secretary company with name date. | Download |
2020-02-19 | Officers | Termination secretary company with name termination date. | Download |
2020-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.