Company NameOpal Properties Limited
Company StatusDissolved
Company Number01891844
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 2 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Eveline Antonia Henrica Van Hoek
Date of BirthJuly 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed15 September 2010(25 years, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 31 October 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLozenweg 2
3930 Hamont
Belgium
Director NameDionisius Leonardus Johannes Heijmans
Date of BirthOctober 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed11 August 1988(3 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLozenweg 2
Hamont 3590
Belgium
Director NameAdrian Laurentius Christiaan Marie Oomen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 15 September 2010)
RoleLawyer
Country of ResidenceNetherlands
Correspondence AddressLaan Copes
Can Catteburgh 98 2585 Gf
The Hague
Foreign
Secretary NameOlivia Christina Heymans
NationalityBritish
StatusResigned
Appointed19 September 2001(16 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressDeken Dolsstraat 92
Hamont
3930
Belgium
Secretary NameWinsec Limited (Corporation)
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 September 2001)
Correspondence Address3rd Floor Windsor House
3 Temple Row
Birmingham
West Midlands
B2 5LF

Location

Registered Address31-41 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Posada Del Rey Properties Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£172,513
Cash£9,947
Current Liabilities£228,809

Accounts

Latest Accounts4 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End04 March

Filing History

5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 4 March 2020 (7 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 4 March 2019 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 4 March 2018 (7 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page)
11 May 2017Total exemption full accounts made up to 4 March 2017 (7 pages)
11 May 2017Total exemption full accounts made up to 4 March 2017 (7 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 4 March 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 4 March 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
2 June 2015Total exemption small company accounts made up to 4 March 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 4 March 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 4 March 2015 (6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 4 March 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 4 March 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 4 March 2014 (6 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
9 October 2013Total exemption small company accounts made up to 4 March 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 4 March 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 4 March 2013 (11 pages)
2 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 4 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 4 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 4 March 2012 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 4 March 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 4 March 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 4 March 2011 (6 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 October 2010Termination of appointment of Dionisius Heijmans as a director (1 page)
12 October 2010Termination of appointment of Adrian Oomen as a director (1 page)
12 October 2010Appointment of Ms Eveline Antonia Henrica Van Hoek as a director (2 pages)
12 October 2010Appointment of Ms Eveline Antonia Henrica Van Hoek as a director (2 pages)
12 October 2010Termination of appointment of Adrian Oomen as a director (1 page)
12 October 2010Termination of appointment of Dionisius Heijmans as a director (1 page)
6 October 2010Total exemption small company accounts made up to 4 March 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 4 March 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 4 March 2010 (7 pages)
1 February 2010Director's details changed for Adrian Laurentius Christiaan Marie Oomen on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Adrian Laurentius Christiaan Marie Oomen on 1 December 2009 (2 pages)
1 February 2010Registered office address changed from Laser House 132-140 Goswell Road London Ecv1V 7Dy on 1 February 2010 (1 page)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from Laser House 132-140 Goswell Road London Ecv1V 7Dy on 1 February 2010 (1 page)
1 February 2010Director's details changed for Dionisius Leonardus Johannes Heijmans on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Dionisius Leonardus Johannes Heijmans on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Dionisius Leonardus Johannes Heijmans on 1 December 2009 (2 pages)
1 February 2010Registered office address changed from Laser House 132-140 Goswell Road London Ecv1V 7Dy on 1 February 2010 (1 page)
1 February 2010Director's details changed for Adrian Laurentius Christiaan Marie Oomen on 1 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 4 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 4 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 4 March 2009 (5 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 4 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 4 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 4 March 2008 (5 pages)
20 February 2008Return made up to 31/12/07; full list of members (3 pages)
20 February 2008Return made up to 31/12/07; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 4 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 4 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 4 March 2007 (5 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 4 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 4 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 4 March 2006 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Registered office changed on 09/01/06 from: 4TH floor 19 margaret street london W1W 8RR (1 page)
9 January 2006Total exemption small company accounts made up to 4 March 2005 (5 pages)
9 January 2006Registered office changed on 09/01/06 from: 4TH floor 19 margaret street london W1W 8RR (1 page)
9 January 2006Total exemption small company accounts made up to 4 March 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 4 March 2005 (5 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Registered office changed on 06/01/05 from: windsor house temple row birmingham B2 5LF (1 page)
6 January 2005Total exemption small company accounts made up to 4 March 2003 (3 pages)
6 January 2005Total exemption small company accounts made up to 4 March 2003 (3 pages)
6 January 2005Total exemption small company accounts made up to 4 March 2000 (4 pages)
6 January 2005Return made up to 31/12/01; full list of members (5 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Return made up to 31/12/02; full list of members (5 pages)
6 January 2005Total exemption small company accounts made up to 4 March 2002 (3 pages)
6 January 2005Total exemption small company accounts made up to 4 March 2003 (3 pages)
6 January 2005Total exemption small company accounts made up to 4 March 2002 (3 pages)
6 January 2005Total exemption small company accounts made up to 4 March 2002 (3 pages)
6 January 2005Return made up to 31/12/01; full list of members (5 pages)
6 January 2005Return made up to 31/12/99; full list of members (5 pages)
6 January 2005Return made up to 31/12/99; full list of members (5 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Total exemption small company accounts made up to 4 March 2000 (4 pages)
6 January 2005Total exemption small company accounts made up to 4 March 2001 (3 pages)
6 January 2005Return made up to 31/12/03; full list of members (5 pages)
6 January 2005Return made up to 31/12/00; full list of members (5 pages)
6 January 2005Return made up to 31/12/98; full list of members (5 pages)
6 January 2005Return made up to 31/12/03; full list of members (5 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Return made up to 31/12/98; full list of members (5 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Return made up to 31/12/02; full list of members (5 pages)
6 January 2005Total exemption small company accounts made up to 4 March 2001 (3 pages)
6 January 2005Total exemption small company accounts made up to 4 March 2000 (4 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Total exemption small company accounts made up to 4 March 2001 (3 pages)
6 January 2005Registered office changed on 06/01/05 from: windsor house temple row birmingham B2 5LF (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Return made up to 31/12/00; full list of members (5 pages)
29 December 2004Total exemption small company accounts made up to 4 March 2004 (3 pages)
29 December 2004Total exemption small company accounts made up to 4 March 2004 (3 pages)
29 December 2004Total exemption small company accounts made up to 4 March 2004 (3 pages)
21 December 2004Restoration by order of the court (3 pages)
21 December 2004Restoration by order of the court (3 pages)
18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
18 February 2000Accounts for a small company made up to 4 March 1999 (6 pages)
18 February 2000Accounts for a small company made up to 4 March 1999 (6 pages)
18 February 2000Accounts for a small company made up to 4 March 1999 (6 pages)
5 January 1999Accounts for a small company made up to 4 March 1998 (6 pages)
5 January 1999Accounts for a small company made up to 4 March 1998 (6 pages)
5 January 1999Accounts for a small company made up to 4 March 1998 (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 4 March 1997 (6 pages)
2 January 1998Accounts for a small company made up to 4 March 1997 (6 pages)
2 January 1998Accounts for a small company made up to 4 March 1997 (6 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 4 March 1996 (5 pages)
6 January 1997Accounts for a small company made up to 4 March 1996 (5 pages)
6 January 1997Accounts for a small company made up to 4 March 1996 (5 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 4 March 1995 (6 pages)
24 January 1996Accounts for a small company made up to 4 March 1995 (6 pages)
24 January 1996Accounts for a small company made up to 4 March 1995 (6 pages)
3 October 1995Accounts for a small company made up to 4 March 1994 (6 pages)
3 October 1995Accounts for a small company made up to 4 March 1994 (6 pages)
3 October 1995Accounts for a small company made up to 4 March 1994 (6 pages)
9 August 1994Accounts for a small company made up to 4 March 1993 (4 pages)
9 August 1994Accounts for a small company made up to 4 March 1993 (4 pages)
9 August 1994Accounts for a small company made up to 4 March 1993 (4 pages)
10 July 1992Accounts for a small company made up to 4 March 1991 (4 pages)
10 July 1992Accounts for a small company made up to 4 March 1991 (4 pages)
10 July 1992Accounts for a small company made up to 4 March 1991 (4 pages)
2 August 1990Accounts for a small company made up to 4 March 1989 (4 pages)
2 August 1990Accounts for a small company made up to 4 March 1989 (4 pages)
2 August 1990Accounts for a small company made up to 4 March 1989 (4 pages)
4 March 1985Incorporation (13 pages)
4 March 1985Incorporation (13 pages)