UKBizDB.co.uk

OPALION PLASTICS LIMITED.

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

This company is commonly known as Opalion Plastics Limited.. The company was founded 42 years ago and was given the registration number 01574983. The firm's registered office is in BALDOCK. You can find them at Unit 1 Ashville Trading Estate, Royston Road, Baldock, Hertfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:OPALION PLASTICS LIMITED.
Company Number:01574983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 1 Ashville Trading Estate, Royston Road, Baldock, Hertfordshire, SG7 6NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Ashville Trading Estate, Royston Road, Baldock, SG7 6NN

Secretary05 January 2015Active
Unit 1 Ashville Trading Estate, Royston Road, Baldock, SG7 6NN

Director14 October 1993Active
Unit 1 Ashville Trading Estate, Royston Road, Baldock, SG7 6NN

Director05 January 2015Active
Sharlowes Farmhouse, Flaunden, HP3 0PP

Secretary-Active
48 Gordon Avenue, Stanmore, HA7 3QH

Secretary14 October 1993Active
Sharlowes Farmhouse, Flaunden, HP3 0PP

Director-Active
Sharlowes Farmhouse, Flaunden, HP3 0PP

Director-Active
48 Gordon Avenue, Stanmore, HA7 3QH

Director14 October 1993Active

People with Significant Control

Mr Vijay Narendra Shah
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Ashville Trading Estate, Royston Road, Baldock, United Kingdom, SG7 6NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Narendra Karamshi Shah
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Ashville Trading Estate, Royston Road, Baldock, United Kingdom, SG7 6NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tarla Narendra Shah
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Ashville Trading Estate, Royston Road, Baldock, United Kingdom, SG7 6NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type small.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download
2019-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.