UKBizDB.co.uk

OPALSHAPE LIMITED

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

This company is commonly known as Opalshape Limited. The company was founded 16 years ago and was given the registration number 06401798. The firm's registered office is in EXETER. You can find them at C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:OPALSHAPE LIMITED
Company Number:06401798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Troy (uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Troy Uk Limited, Roundswell Business Park, Barnstaple, England, EX31 3TU

Director10 June 2014Active
18, Western Avenue, Bournemouth, United Kingdom, BH10 5BN

Secretary17 October 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 October 2007Active
C/O Troy (Uk) Ltd, Skypark, 1 Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW

Director28 October 2014Active
18, Western Avenue, Bournemouth, United Kingdom, BH10 5BN

Director17 October 2007Active
4 Stephen Laneton Drive, Bearwood, Bournemouth, BH11 9RF

Director17 October 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 October 2007Active

People with Significant Control

Mr Paul Philip Kilbride
Notified on:04 April 2019
Status:Active
Date of birth:August 1963
Nationality:German
Country of residence:England
Address:C/O Troy (Uk) Ltd, Skypark, 1 Tiger Moth Road, Exeter, England, EX5 2FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ron Vicary
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:4 Stephen Langton Drive, Bournemouth, United Kingdom, BH11 9PF
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Address

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

Download
2020-01-25Gazette

Gazette filings brought up to date.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2019-06-28Address

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

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Officers

Change person director company with change date.

Download
2017-04-06Accounts

Accounts amended with accounts type total exemption small.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.